SCOTIA AUTOMATED INSPECTION SERVICES LIMITED
Overview
| Company Name | SCOTIA AUTOMATED INSPECTION SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC212105 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SCOTIA AUTOMATED INSPECTION SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2015 |
What are the latest filings for SCOTIA AUTOMATED INSPECTION SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 7 pages | AA | ||||||||||||||
Annual return made up to Oct 19, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for John Edward Sutton on Jul 08, 2015 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Jan Terlouw on Jun 09, 2015 | 2 pages | CH01 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 7 pages | AA | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Oct 19, 2014 | 16 pages | RP04 | ||||||||||||||
Cancellation of shares. Statement of capital on Sep 10, 2014
| 4 pages | SH06 | ||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
Annual return made up to Oct 19, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 8 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
**Part of the property or undertaking has been released from charge ** 1 | 5 pages | MR05 | ||||||||||||||
**Part of the property or undertaking has been released from charge ** 2 | 5 pages | MR05 | ||||||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Oct 19, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 9 pages | AA | ||||||||||||||
Annual return made up to Oct 19, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 01, 2011
| 4 pages | SH01 | ||||||||||||||
Who are the officers of SCOTIA AUTOMATED INSPECTION SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SUTTON, John Edward | Secretary | Thurlow Road IV12 4EZ Nairn Morayshore Scotland | British | 72722470003 | ||||||
| KING, James Stewart | Director | Hill Cottage Swordale IV16 9XA Evanton Ross Shire | Scotland | British | 72722420001 | |||||
| TERLOUW, Jan | Director | Wester Lochloy IV12 5LE Nairn Cawarra House Highland Scotland | Scotland | Dutch | 72722450002 | |||||
| HIGHSTONE SECRETARIES LIMITED | Nominee Secretary | Highstone House 165 High Street EN5 5SU Barnet Hertfordshire | 900014180001 | |||||||
| HIGHSTONE DIRECTORS LIMITED | Nominee Director | Highstone House 165 High Street EN5 5SU Barnet Hertfordshire | 900014170001 |
Does SCOTIA AUTOMATED INSPECTION SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
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