SC201670 LIMITED
Overview
Company Name | SC201670 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC201670 |
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 SC201670 LIMITED?
- Operation of warehousing and storage facilities for water transport activities (52101) / Transportation and storage
Where is SC201670 LIMITED located?
Registered Office Address | Ladyburn Business Centre Pottery Street PA15 2UH Greenock Renfrewshire Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SC201670 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for SC201670 LIMITED?
Annual Return |
|
---|
What are the latest filings for SC201670 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 | ||||||||||
Registered office address changed from * Cartside Avenue Inchinnan Business Park Inchinnan Renfrewshire PA4 9RW* on Feb 12, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 12, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Iain Ritchie Gilmour Stewart as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Stephen Bannerman as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Group of companies' accounts made up to Dec 31, 2011 | 19 pages | AA | ||||||||||
Restoration by order of the court | 2 pages | AC92 | ||||||||||
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 | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Annual return made up to Dec 12, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2010 | 20 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jun 30, 2011
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Anders Schonbeck as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Group of companies' accounts made up to Dec 31, 2009 | 19 pages | AA | ||||||||||
Annual return made up to Dec 12, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2008 | 21 pages | AA | ||||||||||
Who are the officers of SC201670 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STEWART, Iain Ritchie Gilmour | Secretary | Pottery Street PA15 2UH Greenock Ladyburn Business Centre Renfrewshire Scotland | 183505790001 | |||||||
ECHEVARRIA, Juan Manuel Jayo | Director | Ledesma 12-3a FOREIGN 48001 Bilbao Spain | Spain | Spanish | Managing Director | 74952910004 | ||||
BANNERMAN, Stephen Bain | Secretary | 15 Kelvin Walk KA30 8SJ Largs Ayrshire | British | 68764730001 | ||||||
MACROBERTS - (FIRM) | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | 900018030001 | |||||||
BOREN, Kent Lennart | Director | Tradgardsgatan 3 Helsingborg 22452 Sweden | Swedish | Director | 30003240002 | |||||
DREW, Colin George | Director | Barcraig Gledstane Road PA7 5AU Bishopton Renfrewshire | British | Director | 41614250001 | |||||
SAEBO, Kjell | Director | 81 Roald Amundsensvei FOREIGN Bergen 5062 Norway | Norwegian | Man Dir | 67636110001 | |||||
SCHONBECK, Anders Thomas | Director | S Strandvei 58e FOREIGN Helsingor 3000 Denmark | Denmark | Swedish | Managing Director | 86222690001 | ||||
MACROBERTS CORPORATE SERVICES LIMITED | Nominee Director | 152 Bath Street G2 4TB Glasgow | 900018020001 |
Does SC201670 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Dec 07, 1999 Delivered On Dec 16, 1999 | 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