SC201670 LIMITED

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

    Company NameSC201670 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC201670
    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 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 AddressNo

    What are the latest accounts for SC201670 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for SC201670 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SC201670 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

    Registered office address changed from * Cartside Avenue Inchinnan Business Park Inchinnan Renfrewshire PA4 9RW* on Feb 12, 2014

    1 pagesAD01

    Annual return made up to Dec 12, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2013

    Statement of capital on Dec 16, 2013

    • Capital: GBP 3,007,209
    SH01

    Appointment of Iain Ritchie Gilmour Stewart as a secretary

    2 pagesAP03

    Termination of appointment of Stephen Bannerman as a secretary

    1 pagesTM02

    Annual return made up to Dec 12, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Group of companies' accounts made up to Dec 31, 2011

    19 pagesAA

    Restoration by order of the court

    2 pagesAC92

    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

    legacy

    3 pagesMG03s

    Annual return made up to Dec 12, 2011 with full list of shareholders

    4 pagesAR01

    Group of companies' accounts made up to Dec 31, 2010

    20 pagesAA

    Statement of capital following an allotment of shares on Jun 30, 2011

    • Capital: GBP 3,007,209
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Anders Schonbeck as a director

    1 pagesTM01

    Annual return made up to Dec 12, 2010 with full list of shareholders

    5 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Group of companies' accounts made up to Dec 31, 2009

    19 pagesAA

    Annual return made up to Dec 12, 2009 with full list of shareholders

    5 pagesAR01

    Group of companies' accounts made up to Dec 31, 2008

    21 pagesAA

    Who are the officers of SC201670 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEWART, Iain Ritchie Gilmour
    Pottery Street
    PA15 2UH Greenock
    Ladyburn Business Centre
    Renfrewshire
    Scotland
    Secretary
    Pottery Street
    PA15 2UH Greenock
    Ladyburn Business Centre
    Renfrewshire
    Scotland
    183505790001
    ECHEVARRIA, Juan Manuel Jayo
    Ledesma 12-3a
    FOREIGN 48001 Bilbao
    Spain
    Director
    Ledesma 12-3a
    FOREIGN 48001 Bilbao
    Spain
    SpainSpanishManaging Director74952910004
    BANNERMAN, Stephen Bain
    15 Kelvin Walk
    KA30 8SJ Largs
    Ayrshire
    Secretary
    15 Kelvin Walk
    KA30 8SJ Largs
    Ayrshire
    British68764730001
    MACROBERTS - (FIRM)
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    900018030001
    BOREN, Kent Lennart
    Tradgardsgatan 3
    Helsingborg 22452
    Sweden
    Director
    Tradgardsgatan 3
    Helsingborg 22452
    Sweden
    SwedishDirector30003240002
    DREW, Colin George
    Barcraig Gledstane Road
    PA7 5AU Bishopton
    Renfrewshire
    Director
    Barcraig Gledstane Road
    PA7 5AU Bishopton
    Renfrewshire
    BritishDirector41614250001
    SAEBO, Kjell
    81 Roald Amundsensvei
    FOREIGN Bergen 5062
    Norway
    Director
    81 Roald Amundsensvei
    FOREIGN Bergen 5062
    Norway
    NorwegianMan Dir67636110001
    SCHONBECK, Anders Thomas
    S Strandvei 58e
    FOREIGN Helsingor 3000
    Denmark
    Director
    S Strandvei 58e
    FOREIGN Helsingor 3000
    Denmark
    DenmarkSwedishManaging Director86222690001
    MACROBERTS CORPORATE SERVICES LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    900018020001

    Does SC201670 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 16, 1999Registration of a charge (410)
    • Jan 06, 2012Statement of satisfaction of a floating charge (MG03s)

    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