SANDUSKY TECHNOLOGIES LIMITED

SANDUSKY TECHNOLOGIES LIMITED

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

    Company NameSANDUSKY TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC199413
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SANDUSKY TECHNOLOGIES LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is SANDUSKY TECHNOLOGIES LIMITED located?

    Registered Office Address
    c/o MAZARS LLP
    90 St. Vincent Street
    G2 5UB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SANDUSKY TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HBJ 479 LIMITEDSep 01, 1999Sep 01, 1999

    What are the latest accounts for SANDUSKY TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What is the status of the latest annual return for SANDUSKY TECHNOLOGIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SANDUSKY TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    8 pages4.26(Scot)

    Registered office address changed from * Sandusky, Viewfield Estate Glenrothes Fife KY6 2RQ* on May 22, 2013

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Accounts for a small company made up to Jun 30, 2012

    8 pagesAA

    Annual return made up to Sep 01, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2012

    Statement of capital on Sep 07, 2012

    • Capital: GBP 2
    SH01

    Director's details changed for Martin Robert Handyside on Sep 07, 2012

    2 pagesCH01

    Accounts for a small company made up to Jun 30, 2011

    8 pagesAA

    Annual return made up to Sep 01, 2011 with full list of shareholders

    17 pagesAR01

    Appointment of Richard Mark Danning as a director

    3 pagesAP01

    Appointment of Andrew Garden Cope as a director

    3 pagesAP01

    Appointment of Robert James Smickley as a director

    3 pagesAP01

    Appointment of Martin Robert Handyside as a director

    3 pagesAP01

    Termination of appointment of Richard Hargrave as a director

    2 pagesTM01

    Termination of appointment of Edward Ryan as a director

    2 pagesTM01

    Current accounting period extended from Dec 31, 2010 to Jun 30, 2011

    3 pagesAA01

    Auditor's resignation

    3 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Total exemption full accounts made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Sep 01, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    5 pagesMG01s

    Appointment of Mr Thomas Graeme Gibb as a director

    2 pagesAP01

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    3 pages363a

    Who are the officers of SANDUSKY TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANDYSIDE, Martin Robert
    1 Brambling Road
    KY11 8HD Dunfermline
    Fife
    Secretary
    1 Brambling Road
    KY11 8HD Dunfermline
    Fife
    BritishFinancal Director85791520002
    COPE, Andrew Garden
    Krystal Building
    One Union Square
    Chattanooga
    600
    Tn37402
    United States Of America
    Director
    Krystal Building
    One Union Square
    Chattanooga
    600
    Tn37402
    United States Of America
    United StatesAmericanExecutive Management159020170001
    DANNING, Richard Mark
    Waukesha
    905e St Paul Avenue
    Wi53188
    United States Of America
    Director
    Waukesha
    905e St Paul Avenue
    Wi53188
    United States Of America
    United States Of AmericaUsaFinancial Management159020220001
    GIBB, Thomas Graeme
    c/o Mazars Llp
    St. Vincent Street
    G2 5UB Glasgow
    90
    Director
    c/o Mazars Llp
    St. Vincent Street
    G2 5UB Glasgow
    90
    ScotlandBritishNon-Executive Director75626060001
    HANDYSIDE, Martin Robert
    c/o Mazars Llp
    St. Vincent Street
    G2 5UB Glasgow
    90
    Director
    c/o Mazars Llp
    St. Vincent Street
    G2 5UB Glasgow
    90
    ScotlandBritishFinancial Management158546420001
    SMICKLEY, Robert James
    Krystal Building
    One Union Square
    Chattanooga
    600
    Tn37402
    United States Of America
    Director
    Krystal Building
    One Union Square
    Chattanooga
    600
    Tn37402
    United States Of America
    United StatesAmericanExecutive Management159020030001
    SUNTER, Ian Thomas
    18 Dunstaffnage Place
    KY7 4QQ Glenrothes
    Fife
    Secretary
    18 Dunstaffnage Place
    KY7 4QQ Glenrothes
    Fife
    BritishDirector51638640002
    HBJ SECRETARIAL LIMITED
    19 Ainslie Place
    EH3 6AU Edinburgh
    Nominee Secretary
    19 Ainslie Place
    EH3 6AU Edinburgh
    900006200001
    HARGRAVE, Richard Allen
    613 Stoneplace Drive
    44870 Sandusky
    Ohio 44870
    Usa
    Director
    613 Stoneplace Drive
    44870 Sandusky
    Ohio 44870
    Usa
    United StatesAmericanDirector68597410001
    RYAN, Edward Robert
    3610 Turfside Circle
    44870 Sandusky
    Ohio
    Usa
    Director
    3610 Turfside Circle
    44870 Sandusky
    Ohio
    Usa
    United StatesAmericanDirector52469920001
    HENDERSON BOYD JACKSON LIMITED
    19 Ainslie Place
    EH3 6AU Edinburgh
    Nominee Director
    19 Ainslie Place
    EH3 6AU Edinburgh
    900006190001

    Does SANDUSKY TECHNOLOGIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 11, 2010
    Delivered On Aug 17, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Property known as sandusky viewfield industrial estate glenrothes (please see form MG01S for details).
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 17, 2010Registration of a charge (MG01s)
    Floating charge
    Created On Oct 12, 2004
    Delivered On Oct 27, 2004
    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
    • Wisconsin Securities Partners, Llc
    Transactions
    • Oct 27, 2004Registration of a charge (410)
    • Sep 28, 2006Statement of satisfaction of a charge in full or part (419a)

    Does SANDUSKY TECHNOLOGIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 02, 2014Dissolved on
    May 17, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tim Alan Askham
    90 St Vincent Street
    G2 5UB Glasgow
    practitioner
    90 St Vincent Street
    G2 5UB Glasgow
    Notesscottish-insolvency-info

    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