SPACE 2001 LIMITED

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

    Company NameSPACE 2001 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC214329
    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 SPACE 2001 LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SPACE 2001 LIMITED located?

    Registered Office Address
    The Beacon
    176 St. Vincent Street
    G2 5SG Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SPACE 2001 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 465 LIMITEDJan 03, 2001Jan 03, 2001

    What are the latest accounts for SPACE 2001 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for SPACE 2001 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from C/O Hamilton Capital Partners the Aurora Building 120 Bothwell Street Glasgow G2 7JS to The Beacon 176 st. Vincent Street Glasgow G2 5SG on Nov 29, 2016

    2 pagesAD01

    Annual return made up to Jan 03, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 444
    SH01

    Termination of appointment of Stewart Martin Robertson as a secretary on Jun 30, 2015

    1 pagesTM02

    Termination of appointment of Stewart Martin Robertson as a director on Jun 30, 2015

    1 pagesTM01

    Annual return made up to Jan 03, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2015

    Statement of capital on Jan 16, 2015

    • Capital: GBP 444
    SH01

    Annual return made up to Jan 03, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2014

    Statement of capital on Jan 09, 2014

    • Capital: GBP 444
    SH01

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

    4 pagesAA

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

    4 pagesAA

    legacy

    3 pagesMG03s

    Termination of appointment of Paul Johnston as a director

    1 pagesTM01

    Annual return made up to Jan 03, 2013 with full list of shareholders

    8 pagesAR01

    Registered office address changed from * Sterling House 20 Renfield Street Glasgow G2 5AP* on Mar 26, 2012

    1 pagesAD01

    Annual return made up to Jan 03, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    Annual return made up to Jan 03, 2011

    17 pagesAR01

    Full accounts made up to Mar 31, 2010

    11 pagesAA

    Current accounting period extended from Sep 30, 2009 to Mar 31, 2010

    3 pagesAA01

    Annual return made up to Jan 03, 2010 with full list of shareholders

    16 pagesAR01

    Registered office address changed from * 91 Mitchell Street Glasgow G1 3LN* on Nov 24, 2009

    2 pagesAD01

    Who are the officers of SPACE 2001 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORNE, Jonathon
    Newton Court
    Woodland Court
    RG23 7NL Kempshot
    Basingstoke
    Director
    Newton Court
    Woodland Court
    RG23 7NL Kempshot
    Basingstoke
    United KingdomBritish105674600001
    LAPPING, Andrew Christopher
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    Director
    Hindley House
    Hindley Estate
    NE43 7SA Stocksfield
    Northumberland
    United KingdomBritish113467730001
    ROBERTSON, Stewart Martin
    98a Drymen Road
    Bearsden
    G61 2SY Glasgow
    Secretary
    98a Drymen Road
    Bearsden
    G61 2SY Glasgow
    British70629650002
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    JOHNSTON, Paul Mcphie
    7 Sutherland Avenue
    Pollokshields
    G41 4JJ Glasgow
    Lanarkshire
    Director
    7 Sutherland Avenue
    Pollokshields
    G41 4JJ Glasgow
    Lanarkshire
    ScotlandBritish87082600003
    ROBERTSON, Stewart Martin
    98a Drymen Road
    Bearsden
    G61 2SY Glasgow
    Director
    98a Drymen Road
    Bearsden
    G61 2SY Glasgow
    United KingdomBritish70629650002
    DM DIRECTOR LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Director
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900020020001

    Does SPACE 2001 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 07, 2002
    Delivered On Nov 15, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at justice mill lane, aberdeen (title number abn 51889).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 15, 2002Registration of a charge (410)
    Bond & floating charge
    Created On Jul 15, 2002
    Delivered On Jul 22, 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
    • Jul 22, 2002Registration of a charge (410)
    • Mar 20, 2013Statement of satisfaction of a floating charge (MG03s)

    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