SURVEYS ONLINE LIMITED
Overview
Company Name | SURVEYS ONLINE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC191569 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SURVEYS ONLINE LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is SURVEYS ONLINE LIMITED located?
Registered Office Address | Skypark Sp1 8 Elliot Place G3 8EP Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SURVEYS ONLINE LIMITED?
Company Name | From | Until |
---|---|---|
SURVEYS ON LINE LTD. | Dec 31, 1998 | Dec 31, 1998 |
AVONMUIR LIMITED | Dec 01, 1998 | Dec 01, 1998 |
What are the latest accounts for SURVEYS ONLINE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for SURVEYS ONLINE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Dec 20, 2021 with updates | 5 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 22, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 23, 2021
| 3 pages | SH01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 9 pages | AA | ||||||||||||||
Registered office address changed from 6th Floor, Skypark Sp1 8 Elliot Place Glasgow G3 8EP to Skypark Sp1 8 Elliot Place Glasgow G3 8EP on Jan 12, 2021 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Dec 15, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Mar 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Marcus Joseph Noble as a director on Dec 18, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Elizabeth Jarvis as a director on Dec 18, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Matthew Stephen Teague as a secretary on Dec 18, 2019 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Stephen John Stout as a director on Dec 18, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Mark Daniel Johnston as a director on Dec 18, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Simon James Brown as a director on Dec 18, 2019 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||||||
Who are the officers of SURVEYS ONLINE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TEAGUE, Matthew Stephen | Secretary | 8 Elliot Place G3 8EP Glasgow Skypark Sp1 Scotland | 265790900001 | |||||||||||
BROWN, Simon James | Director | 8 Elliot Place G3 8EP Glasgow Skypark Sp1 Scotland | England | British | Chief Executive | 138828660001 | ||||||||
JOHNSTON, Mark Daniel | Director | 8 Elliot Place G3 8EP Glasgow Skypark Sp1 Scotland | United Kingdom | British | Director | 158185090001 | ||||||||
STOUT, Stephen John | Director | 8 Elliot Place G3 8EP Glasgow Skypark Sp1 Scotland | United Kingdom | British | Chairman | 154424780001 | ||||||||
INNES, Alexander James | Secretary | 14 Newbattle Gardens EH22 3DR Eskbank Midlothian | British | 78225230003 | ||||||||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||||||
A & W M URQUHART | Secretary | 16 Heriot Row EH3 6HR Edinburgh Midlothian | 1111300001 | |||||||||||
BLP SECRETARIES LIMITED | Secretary | 130 St Vincent Street G2 5SE Glasgow Lanarkshire | 78293470001 | |||||||||||
DM COMPANY SERVICES LIMITED | Secretary | 16 Charlotte Square EH2 4DF Edinburgh Scotland |
| 38777080002 | ||||||||||
STEEDMAN RAMAGE W.S. | Secretary | 6 Alva Street EH2 4QQ Edinburgh Midlothian | 1198110001 | |||||||||||
DAVIDSON, Neil Stuart | Director | East Muirend House 33 Gillespie Road EH13 0NW Edinburgh Midlothian | British | Managing Director | 70228170001 | |||||||||
GALLEY, Christopher Simon | Director | 2 Tyninghame Mains Tyninghame EH42 1XW Dunbar | England | British | Computer Consultant | 193932070001 | ||||||||
HOOKHAM, Peter | Director | St Ronan's Drive KY13 8AF Perth & Kinross St Ronan's | Uk | British | Company Director | 65880590006 | ||||||||
JARVIS, Elizabeth | Director | 8 Elliot Place G3 8EP Glasgow 6th Floor, Skypark Sp1 | Scotland | British | None | 102116070002 | ||||||||
KINNEAR, Alistair Ian | Director | 22 Brunstane Road EH15 2QJ Edinburgh | Scotland | British | Internet Consultant | 62579290003 | ||||||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||||||
MONTGOMERY, Dennis Henry | Director | Cnoc Lodge PA38 4BQ Appin Argyll | British | Consultant | 70228040001 | |||||||||
NOBLE, Marcus Joseph | Director | 8 Elliot Place G3 8EP Glasgow 6th Floor, Skypark Sp1 | Scotland | British | None | 195157950001 | ||||||||
PARK, Ronald Gavin | Director | Manor House Hermand Estate EH55 8QZ West Calder West Lothian | Scotland | British | Landscape Architect | 41565040003 | ||||||||
ROBERTSON, Colin | Director | Hillside 8 Grange Road Bearsden G61 3PL Glasgow | British | Chartered Surveyor | 57836520002 | |||||||||
TOLLAND, Michael John | Director | 1a Corrour Road Newlands G43 2DT Glasgow | United Kingdom | British | Chartered Accountant | 101219940002 | ||||||||
WATT, George Stewart | Director | An Cala 15a Queen Street G84 9QJ Helensburgh | United Kingdom | British | Chartered Surveyor | 30676770002 | ||||||||
WEIR, Alistair Emslie Lind | Director | The Smiddy Glenbrook Road EH14 7BE Balerno Midlothian | British | Chartered Surveyor | 121260002 |
Who are the persons with significant control of SURVEYS ONLINE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Onesearch Direct Holdings Limited | Apr 06, 2016 | Elliot Place G3 8EP Glasgow 6th Floor, Sp1 Skypark 8 Elliot Place Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SURVEYS ONLINE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Dec 05, 2005 Delivered On Dec 14, 2005 | 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
| ||||
Transactions
| ||||
Bond & floating charge | Created On Sep 04, 2000 Delivered On Sep 11, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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