MALLATITE (SCOTLAND) LIMITED

MALLATITE (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMALLATITE (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC189792
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MALLATITE (SCOTLAND) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MALLATITE (SCOTLAND) LIMITED located?

    Registered Office Address
    1 Mcmillan Road
    Netherton Industrial Est
    ML2 0LA Wishaw
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MALLATITE (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BASELOAD LIMITEDSep 29, 1998Sep 29, 1998

    What are the latest accounts for MALLATITE (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What is the status of the latest annual return for MALLATITE (SCOTLAND) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MALLATITE (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 29, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2015

    Statement of capital on Oct 06, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Appointment of Mr Charles Alex Henderson as a secretary on Jan 01, 2015

    2 pagesAP03

    Termination of appointment of John Christopher Humphreys as a director on Jan 01, 2015

    1 pagesTM01

    Appointment of Mr Charles Alex Henderson as a director on Jan 01, 2015

    2 pagesAP01

    Termination of appointment of John Christopher Humphreys as a secretary on Jan 01, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Sep 29, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2014

    Statement of capital on Oct 08, 2014

    • Capital: GBP 100
    SH01

    Annual return made up to Sep 29, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2013

    Statement of capital on Nov 14, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Sep 29, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Sep 29, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Sep 29, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Sep 29, 2009 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    2 pages419a(Scot)

    Total exemption full accounts made up to Dec 31, 2007

    4 pagesAA

    Who are the officers of MALLATITE (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON, Charles Alex
    Merrington Close
    Solihull
    B91 3XF West Midlands
    5
    England
    England
    Secretary
    Merrington Close
    Solihull
    B91 3XF West Midlands
    5
    England
    England
    193836120001
    HENDERSON, Charles Alex
    Merrington Close
    Solihull
    B91 3XF West Midlands
    5
    England
    England
    Director
    Merrington Close
    Solihull
    B91 3XF West Midlands
    5
    England
    England
    EnglandBritishCompany Secretary193834750001
    MUIR, Derek William
    2 West Fergus Place
    KY1 1UR Kirkcaldy
    Fife
    Director
    2 West Fergus Place
    KY1 1UR Kirkcaldy
    Fife
    United KingdomBritishDirector120442470001
    PATERSON, Alan Martin
    4 Manor Drive
    Drumpellier Farm
    ML5 1RR Coatbridge
    Lanarkshire
    Director
    4 Manor Drive
    Drumpellier Farm
    ML5 1RR Coatbridge
    Lanarkshire
    ScotlandBritishElectrical Engineer61859990002
    BURR, Christopher John
    Ashmore House
    Norton
    WR11 4YL Evesham
    Worcestershire
    Secretary
    Ashmore House
    Norton
    WR11 4YL Evesham
    Worcestershire
    British11620570002
    EVERETT, Howard Caile
    27 Newton Road
    Knowle
    B93 9HL Solihull
    West Midlands
    Secretary
    27 Newton Road
    Knowle
    B93 9HL Solihull
    West Midlands
    British3447840001
    FISHER, Clive Douglas
    1 Westminster Road
    Ellesmere Park Eccles
    M30 9HF Manchester
    Secretary
    1 Westminster Road
    Ellesmere Park Eccles
    M30 9HF Manchester
    BritishAccountant24661030001
    HAYHURST, Fred
    High Paddox
    Main Street
    CV35 8JA Norton Lindsey
    Warks
    Secretary
    High Paddox
    Main Street
    CV35 8JA Norton Lindsey
    Warks
    British48880500001
    HUMPHREYS, John Christopher
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    Secretary
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    British116764360001
    HUMPHREYS, John Christopher
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    Secretary
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    BritishCompany Secretary116764360001
    FIRST SCOTTISH SECRETARIES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Secretary
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008570001
    BOWDEN, John Thomas
    Whisterfield House Whisterfield Lane
    Siddington
    SK11 9DB Macclesfield
    Cheshire
    Director
    Whisterfield House Whisterfield Lane
    Siddington
    SK11 9DB Macclesfield
    Cheshire
    United KingdomBritishEngineer8546920001
    BURR, Christopher John
    Ashmore House
    Norton
    WR11 4YL Evesham
    Worcestershire
    Director
    Ashmore House
    Norton
    WR11 4YL Evesham
    Worcestershire
    BritishFinance Director11620570002
    COOPER, Michael Alan
    42 Southview Road
    Sedgley
    DY3 3PF Dudley
    West Midlands
    Director
    42 Southview Road
    Sedgley
    DY3 3PF Dudley
    West Midlands
    BritishCompany Director21278380001
    FISHER, Clive Douglas
    1 Westminster Road
    Ellesmere Park Eccles
    M30 9HF Manchester
    Director
    1 Westminster Road
    Ellesmere Park Eccles
    M30 9HF Manchester
    BritishAccountant24661030001
    GROVE, David Leslie
    Badgers Holt, Rookery Lane
    Lowsonford
    B95 5EP Solihull
    West Midlands
    Director
    Badgers Holt, Rookery Lane
    Lowsonford
    B95 5EP Solihull
    West Midlands
    EnglandBritishAccountant4174280001
    HUMPHREYS, John Christopher
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    Director
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    EnglandBritishCompany Secretary116764360001
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Director
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008560001

    Does MALLATITE (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Sep 15, 1999
    Delivered On Sep 27, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Gmac Commercial Credit Limited
    Transactions
    • Sep 27, 1999Registration of a charge (410)
    • Mar 28, 2009Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0