RESOURCE 2004 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRESOURCE 2004 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC208337
    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 RESOURCE 2004 LIMITED?

    • Human resources provision and management of human resources functions (78300) / Administrative and support service activities

    Where is RESOURCE 2004 LIMITED located?

    Registered Office Address
    C/O Quantuma Llp Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of RESOURCE 2004 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOLUTIONS DRIVEN LIMITEDJun 20, 2000Jun 20, 2000

    What are the latest accounts for RESOURCE 2004 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for RESOURCE 2004 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    10 pagesLIQ14(Scot)

    Registered office address changed from Buchanan Business Park Cumbernauld Road Stepps Glasgow G33 6HZ Scotland to C/O Quantuma Llp Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on Aug 04, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 30, 2020

    LRESEX

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 29, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 29, 2020

    RES15

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Termination of appointment of Walter Gardner Speirs as a director on Mar 15, 2020

    1 pagesTM01

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Gavin Walter Speirs on Jun 21, 2018

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Appointment of Mr Gavin Walter Speirs as a secretary on Mar 27, 2017

    2 pagesAP03

    Confirmation statement made on Jun 20, 2017 with updates

    4 pagesCS01

    Notification of Solutions Driven Group Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Termination of appointment of Agnes Earlie Speirs as a director on Mar 22, 2017

    1 pagesTM01

    Termination of appointment of Agnes Earlie Speirs as a secretary on Mar 22, 2017

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Registered office address changed from 8-10 Panorama Business Village Blairtummock Place Glasgow G33 4EN to Buchanan Business Park Cumbernauld Road Stepps Glasgow G33 6HZ on Jul 06, 2016

    1 pagesAD01

    Annual return made up to Jun 20, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 100
    SH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Who are the officers of RESOURCE 2004 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPEIRS, Gavin Walter
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Quantuma Llp
    Secretary
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Quantuma Llp
    235769720001
    SPEIRS, Gavin Walter
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Quantuma Llp
    Director
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Quantuma Llp
    ScotlandBritish147490720002
    SPEIRS, Agnes Earlie
    An Teallach
    Doune Road
    FK15 9HR Dunblane
    Stirlingshire
    Secretary
    An Teallach
    Doune Road
    FK15 9HR Dunblane
    Stirlingshire
    British35178530001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    SPEIRS, Agnes Earlie
    An Teallach
    Doune Road
    FK15 9HR Dunblane
    Stirlingshire
    Director
    An Teallach
    Doune Road
    FK15 9HR Dunblane
    Stirlingshire
    United KingdomBritish35178530001
    SPEIRS, Walter Gardner
    An Teallach Doune Road
    FK15 9HR Dunblane
    Stirlingshire
    Director
    An Teallach Doune Road
    FK15 9HR Dunblane
    Stirlingshire
    ScotlandBritish54157300001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of RESOURCE 2004 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Solutions Driven Group Limited
    Buchanan Business Park, Cumbernauld Road
    Stepps
    G33 6HZ Glasgow
    Buchanan Business Park
    Scotland
    Apr 06, 2016
    Buchanan Business Park, Cumbernauld Road
    Stepps
    G33 6HZ Glasgow
    Buchanan Business Park
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc369800
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RESOURCE 2004 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Sep 11, 2008
    Delivered On Sep 13, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Sep 13, 2008Registration of a charge (410)
    • May 11, 2020Satisfaction of a charge (MR04)
    Floating charge
    Created On Apr 23, 2003
    Delivered On May 06, 2003
    Outstanding
    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
    • Pertemps Recruitment Partnership Limited
    Transactions
    • May 06, 2003Alteration to a floating charge (466 Scot)
    • May 06, 2003Registration of a charge (410)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jan 29, 2002
    Delivered On Feb 04, 2002
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 04, 2002Registration of a charge (410)
    • May 06, 2003Alteration to a floating charge (466 Scot)
    • Jun 02, 2016Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    Does RESOURCE 2004 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2023Due to be dissolved on
    Jul 30, 2020Commencement 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