SOLSTICE (SCOTLAND) LTD
Overview
| Company Name | SOLSTICE (SCOTLAND) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC203766 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SOLSTICE (SCOTLAND) LTD?
- Other manufacturing n.e.c. (32990) / Manufacturing
- Information technology consultancy activities (62020) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is SOLSTICE (SCOTLAND) LTD located?
| Registered Office Address | First Floor, Quay 2, 139 Fountainbridge EH3 9QG Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOLSTICE (SCOTLAND) LTD?
| Company Name | From | Until |
|---|---|---|
| I.D. COMPUTER SERVICES (SCOTLAND) LTD. | Feb 09, 2000 | Feb 09, 2000 |
What are the latest accounts for SOLSTICE (SCOTLAND) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2017 |
What are the latest filings for SOLSTICE (SCOTLAND) LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Court order for early dissolution in a winding-up by the court | 3 pages | WU16(Scot) | ||||||||||||||
Registered office address changed from 46a Fortrose Street Glasgow G11 5LP to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on Jan 10, 2019 | 2 pages | AD01 | ||||||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||||||
Confirmation statement made on Feb 09, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Feb 09, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Feb 28, 2016 | 9 pages | AA | ||||||||||||||
Annual return made up to Feb 09, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 11 pages | AA | ||||||||||||||
Annual return made up to Feb 09, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 10 pages | AA | ||||||||||||||
Registered office address changed from Castle Chambers 67 Main Street Bothwell Glasgow South Lanarkshire G71 8ER to 46a Fortrose Street Glasgow G11 5LP on Oct 01, 2014 | 1 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed I.D. computer services (scotland) LTD.\certificate issued on 18/02/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Feb 09, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 10 pages | AA | ||||||||||||||
Annual return made up to Feb 09, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Director's details changed for Graeme Stirling Hay on Mar 01, 2013 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Feb 28, 2012 | 10 pages | AA | ||||||||||||||
Annual return made up to Feb 09, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 9 pages | AA | ||||||||||||||
Registered office address changed from * Cadzow House 10 Auchingramont Road Hamilton ML3 6JX* on Jun 14, 2011 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Feb 09, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 5 pages | AA | ||||||||||||||
Who are the officers of SOLSTICE (SCOTLAND) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAY, Graeme Stirling | Director | 139 Fountainbridge EH3 9QG Edinburgh First Floor, Quay 2, | Scotland | British | 87975510002 | |||||
| DUNBAR, Thomas | Secretary | 11 Ross Drive ML1 3BD Motherwell Lanarkshire | British | 68295950001 | ||||||
| FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008570001 | |||||||
| DUNBAR, Iain | Director | 4 Pine Crescent ML3 8TZ Hamilton South Lanarkshire | Scotland | British | 68296890003 | |||||
| FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Nominee Director | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008560001 |
Who are the persons with significant control of SOLSTICE (SCOTLAND) LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Graeme Stirling Hay | Apr 06, 2016 | 139 Fountainbridge EH3 9QG Edinburgh First Floor, Quay 2, | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
Does SOLSTICE (SCOTLAND) LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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