SCOTIA AUTOMATED INSPECTION SERVICES LIMITED

SCOTIA AUTOMATED INSPECTION SERVICES LIMITED

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

    Company NameSCOTIA AUTOMATED INSPECTION SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC212105
    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 SCOTIA AUTOMATED INSPECTION SERVICES LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is SCOTIA AUTOMATED INSPECTION SERVICES LIMITED located?

    Registered Office Address
    Cawarra House
    Wester Lochloy
    IV12 5LE Nairn
    Highland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCOTIA AUTOMATED INSPECTION SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for SCOTIA AUTOMATED INSPECTION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    7 pagesAA

    Annual return made up to Oct 19, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2015

    Statement of capital on Nov 11, 2015

    • Capital: GBP 54
    SH01

    Secretary's details changed for John Edward Sutton on Jul 08, 2015

    1 pagesCH03

    Director's details changed for Mr Jan Terlouw on Jun 09, 2015

    2 pagesCH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

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

    7 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Oct 19, 2014

    16 pagesRP04

    Cancellation of shares. Statement of capital on Sep 10, 2014

    • Capital: GBP 54
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Annual return made up to Oct 19, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2014

    Statement of capital on Oct 21, 2014

    • Capital: GBP 104
    SH01
    capitalOct 21, 2014

    Statement of capital on Mar 11, 2015

    • Capital: GBP 54
    SH01
    Annotations
    DateAnnotation
    Mar 11, 2015Clarification A second filed AR01 was registered on 11/03/2015.

    Registered office address changed from 7 Fyrish Way Teaninich Industrial Estate Alness Ross-Shire IV17 0PJ Scotland to Cawarra House Wester Lochloy Nairn Highland IV12 5LE on Aug 18, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Oct 31, 2013

    8 pagesAA

    Registered office address changed from Cawarra House Manse Road Auldearn,Nairn Highland IV12 5SX to 7 Fyrish Way Teaninich Industrial Estate Alness Ross-Shire IV17 0PJ on Jul 15, 2014

    1 pagesAD01

    **Part of the property or undertaking has been released from charge ** 1

    5 pagesMR05

    **Part of the property or undertaking has been released from charge ** 2

    5 pagesMR05

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Issue a non-voting shares at £1/existing share rights in attached articles 05/05/2011
    RES13

    Annual return made up to Oct 19, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2013

    Statement of capital on Nov 14, 2013

    • Capital: GBP 104
    SH01

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

    9 pagesAA

    Annual return made up to Oct 19, 2012 with full list of shareholders

    6 pagesAR01

    Statement of capital following an allotment of shares on Oct 01, 2011

    • Capital: GBP 104
    4 pagesSH01

    Who are the officers of SCOTIA AUTOMATED INSPECTION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUTTON, John Edward
    Thurlow Road
    IV12 4EZ Nairn
    Morayshore
    Scotland
    Secretary
    Thurlow Road
    IV12 4EZ Nairn
    Morayshore
    Scotland
    British72722470003
    KING, James Stewart
    Hill Cottage
    Swordale
    IV16 9XA Evanton
    Ross Shire
    Director
    Hill Cottage
    Swordale
    IV16 9XA Evanton
    Ross Shire
    ScotlandBritish72722420001
    TERLOUW, Jan
    Wester Lochloy
    IV12 5LE Nairn
    Cawarra House
    Highland
    Scotland
    Director
    Wester Lochloy
    IV12 5LE Nairn
    Cawarra House
    Highland
    Scotland
    ScotlandDutch72722450002
    HIGHSTONE SECRETARIES LIMITED
    Highstone House
    165 High Street
    EN5 5SU Barnet
    Hertfordshire
    Nominee Secretary
    Highstone House
    165 High Street
    EN5 5SU Barnet
    Hertfordshire
    900014180001
    HIGHSTONE DIRECTORS LIMITED
    Highstone House
    165 High Street
    EN5 5SU Barnet
    Hertfordshire
    Nominee Director
    Highstone House
    165 High Street
    EN5 5SU Barnet
    Hertfordshire
    900014170001

    Does SCOTIA AUTOMATED INSPECTION SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 04, 2007
    Delivered On Jan 09, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 7, fryish way, teaninich industrial estate, alness, ross-shire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 09, 2007Registration of a charge (410)
    Floating charge
    Created On Aug 15, 2005
    Delivered On Aug 23, 2005
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Aug 23, 2005Registration of a charge (410)
    • Mar 03, 2006Alteration to a floating charge (466 Scot)
    • May 03, 2014Part of the property or undertaking has been released from the charge (MR05)
    • Jul 11, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jun 14, 2002
    Delivered On Jun 21, 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 21, 2002Registration of a charge (410)
    • May 03, 2014Part of the property or undertaking has been released from the charge (MR05)
    • Jul 13, 2015Satisfaction of a charge (MR04)

    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