SCOTIABOND LTD

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

    Company NameSCOTIABOND LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC201790
    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 SCOTIABOND LTD?

    • Electrical installation (43210) / Construction
    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is SCOTIABOND LTD located?

    Registered Office Address
    Titanium 1 King's Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTIABOND LTD?

    Previous Company Names
    Company NameFromUntil
    POINT 1 LIMITEDMar 07, 2000Mar 07, 2000
    SCOTIABOND LIMITEDNov 24, 1999Nov 24, 1999

    What are the latest accounts for SCOTIABOND LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for SCOTIABOND LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Satisfaction of charge 5 in full

    1 pagesMR04

    Registered office address changed from Churchouse 16 James Street Stornoway Western Isles HS1 2QN to Titanium 1 King's Inch Place Renfrew PA4 8WF on Nov 11, 2014

    2 pagesAD01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 29, 2014

    LRESEX

    Certificate of change of name

    Company name changed point 1 LIMITED\certificate issued on 11/07/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 11, 2014

    Change company name resolution on Mar 31, 2014

    RES15
    change-of-nameJul 11, 2014

    Change of name by resolution

    NM01

    Annual return made up to Nov 24, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 250,000
    SH01

    Termination of appointment of Terry Ovenstone as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2012

    10 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Nov 24, 2012

    15 pagesRP04

    Annual return made up to Nov 24, 2012 with full list of shareholders

    5 pagesAR01
    Annotations
    DateAnnotation
    Mar 13, 2013A second filed AR01 was registered on 13/03/2013

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Appointment of Mr Terry Mark Ovenstone as a director

    2 pagesAP01

    Appointment of Mrs Maria Macleod as a director

    2 pagesAP01

    Annual return made up to Nov 24, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    7 pagesAA

    legacy

    6 pagesMG01s

    Registered office address changed from * 48 Bayhead Street Stornoway Isle of Lewis HS1 2DZ United Kingdom* on Jul 27, 2011

    1 pagesAD01

    legacy

    5 pagesMG01s

    Annual return made up to Nov 24, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    8 pagesAA

    legacy

    6 pagesMG01s

    Annual return made up to Nov 24, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Innes Nicolson Macleod on Jan 05, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2008

    5 pagesAA

    Who are the officers of SCOTIABOND LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLEOD, Maria
    Innis Mara
    Olivers Brae
    HS1 2SU Stornoway
    Isle Of Lewis
    Secretary
    Innis Mara
    Olivers Brae
    HS1 2SU Stornoway
    Isle Of Lewis
    British114810560001
    MACLEOD, Innes Nicolson
    Innis-Mara Meadowbank
    Olivers Brae
    HS1 2SU Stornoway
    Isle Of Lewis
    Director
    Innis-Mara Meadowbank
    Olivers Brae
    HS1 2SU Stornoway
    Isle Of Lewis
    ScotlandBritish49433300006
    MACLEOD, Maria
    Olivers Brae
    HS1 2SU Stornoway
    Innis Mara
    Western Isles
    Scotland
    Director
    Olivers Brae
    HS1 2SU Stornoway
    Innis Mara
    Western Isles
    Scotland
    ScotlandBritish114810560001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CONNOR, Scott
    12
    Flesherin
    HS2 0HE Isle Of Lewis
    Director
    12
    Flesherin
    HS2 0HE Isle Of Lewis
    British71977930002
    OVENSTONE, Terry Mark
    Flesherin
    HS2 0HE Isle Of Lewis
    13
    Scotland
    Director
    Flesherin
    HS2 0HE Isle Of Lewis
    13
    Scotland
    ScotlandBritish171463360001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does SCOTIABOND LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Sep 05, 2011
    Delivered On Sep 07, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    34 cromwell street, stornoway, isle of lewis ROS8911.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 07, 2011Registration of a charge (MG01s)
    • Feb 02, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 03, 2011
    Delivered On Feb 04, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Church house 16 james street stornoway isle of lewis.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 04, 2011Registration of a charge (MG01s)
    Standard security
    Created On Mar 29, 2010
    Delivered On Apr 09, 2010
    Outstanding
    Amount secured
    £136,000
    Short particulars
    14 and 16 james street stornaway isle of lewis.
    Persons Entitled
    • David K Hunter
    Transactions
    • Apr 09, 2010Registration of a charge (MG01s)
    Standard security
    Created On Jan 11, 2002
    Delivered On Jan 23, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Stornoway business centre, 46 bayhead street, stornoway.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 23, 2002Registration of a charge (410)
    Bond & floating charge
    Created On Nov 16, 2000
    Delivered On Dec 04, 2000
    Outstanding
    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 04, 2000Registration of a charge (410)

    Does SCOTIABOND LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 27, 2018Due to be dissolved on
    Oct 29, 2014Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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