ESCAPE BUSINESS TECHNOLOGIES LIMITED

ESCAPE BUSINESS TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameESCAPE BUSINESS TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC196025
    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 ESCAPE BUSINESS TECHNOLOGIES LIMITED?

    • Retail sale of computers, peripheral units and software in specialised stores (47410) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is ESCAPE BUSINESS TECHNOLOGIES LIMITED located?

    Registered Office Address
    14 Albyn Terrace
    AB10 1YP Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ESCAPE BUSINESS TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ESCAPE BUSINESS TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on May 06, 2017 with updates

    5 pagesCS01

    Termination of appointment of Robin Scott Sinclair Parkinson as a director on Dec 21, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to May 06, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 100
    SH01

    Appointment of Svein Torgersen as a director on Sep 30, 2015

    3 pagesAP01

    Appointment of Mitchell William Sutherland as a director on Sep 30, 2015

    3 pagesAP01

    Termination of appointment of Michael Alexander Bain as a director on Sep 30, 2015

    2 pagesTM01

    Current accounting period extended from Sep 30, 2015 to Dec 31, 2015

    3 pagesAA01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Total exemption small company accounts made up to Sep 30, 2014

    8 pagesAA

    Annual return made up to May 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    9 pagesAA

    Registered office address changed from 5 Carden Place Aberdeen AB10 1UT to 14 Albyn Terrace Aberdeen AB10 1YP on Aug 05, 2014

    1 pagesAD01

    Termination of appointment of Lc Secretaries Limited as a secretary

    1 pagesTM02

    Annual return made up to May 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    8 pagesAA

    Annual return made up to May 06, 2013 with full list of shareholders

    5 pagesAR01

    legacy

    6 pagesMG01s

    Total exemption small company accounts made up to Sep 30, 2011

    7 pagesAA

    Annual return made up to May 06, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of ESCAPE BUSINESS TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUTHERLAND, Mitchell William
    Trident Court
    1 Oakcroft Road
    KT9 1BD Chessington
    Cegal Limited
    Surrey
    United Kingdom
    Director
    Trident Court
    1 Oakcroft Road
    KT9 1BD Chessington
    Cegal Limited
    Surrey
    United Kingdom
    United KingdomBritishDirector125864930001
    TORGERSEN, Svein
    Kanalsletta 3
    Stavanger
    4033
    Norway
    Director
    Kanalsletta 3
    Stavanger
    4033
    Norway
    NorwayNorwegianChief Executive Officer201644690001
    ANDERSON, Graham
    9d Holland Place
    AB25 3UW Aberdeen
    Aberdeenshire
    Secretary
    9d Holland Place
    AB25 3UW Aberdeen
    Aberdeenshire
    BritishDirector101713880001
    PARKINSON, Robin Scott Sinclair
    97 Beaconsfield Place
    AB15 4AD Aberdeen
    Secretary
    97 Beaconsfield Place
    AB15 4AD Aberdeen
    BritishSystems Engineer66360800002
    INFINITY PARTNERSHIP LIMITED
    29 Beaconsfield Place
    AB15 4AB Aberdeen
    Secretary
    29 Beaconsfield Place
    AB15 4AB Aberdeen
    96945510001
    INFINITY SECRETARIES LIMITED
    13 Rubislaw Terrace
    AB10 1XE Aberdeen
    Secretary
    13 Rubislaw Terrace
    AB10 1XE Aberdeen
    102662680002
    LC SECRETARIES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    Identification TypeEuropean Economic Area
    Registration NumberSC299827
    112802860001
    PF & S (SECRETARIES) LIMITED
    Balnacroft Farmhouse
    Crathie
    AB35 5TJ Ballater
    Aberdeenshire
    Nominee Secretary
    Balnacroft Farmhouse
    Crathie
    AB35 5TJ Ballater
    Aberdeenshire
    900015880001
    ANDERSON, Graham
    9d Holland Place
    AB25 3UW Aberdeen
    Aberdeenshire
    Director
    9d Holland Place
    AB25 3UW Aberdeen
    Aberdeenshire
    BritishDirector101713880001
    BAIN, Michael Alexander
    Auchattie
    AB31 6PT Banchory
    Aulton Farm
    Kincardineshire
    United Kingdom
    Director
    Auchattie
    AB31 6PT Banchory
    Aulton Farm
    Kincardineshire
    United Kingdom
    ScotlandBritishComputer Consultant127549220002
    PARKINSON, Robin Scott Sinclair
    Pitfodels Station Road
    Cults
    AB15 9RX Aberdeen
    Laurelbank
    Scotland
    Director
    Pitfodels Station Road
    Cults
    AB15 9RX Aberdeen
    Laurelbank
    Scotland
    United KingdomBritishSystems Engineer66360800003
    PF & S (DIRECTORS) LIMITED
    Balnacroft Farmhouse
    Crathie
    AB35 5TJ Ballater
    Aberdeenshire
    Nominee Director
    Balnacroft Farmhouse
    Crathie
    AB35 5TJ Ballater
    Aberdeenshire
    900015870001

    What are the latest statements on persons with significant control for ESCAPE BUSINESS TECHNOLOGIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 06, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ESCAPE BUSINESS TECHNOLOGIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Oct 30, 2012
    Delivered On Nov 09, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    3 grove lane thurso CTH1227.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 09, 2012Registration of a charge (MG01s)
    • Oct 07, 2015Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Mar 20, 2003
    Delivered On Mar 26, 2003
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 26, 2003Registration of a charge (410)
    • Oct 03, 2015Satisfaction of a charge (MR04)
    Floating charge
    Created On Mar 19, 2001
    Delivered On Mar 23, 2001
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 23, 2001Registration of a charge (410)
    • May 28, 2004Statement 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