SPACE 2001 LIMITED
Overview
| Company Name | SPACE 2001 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC214329 |
| 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 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 Address | No |
What were the previous names of SPACE 2001 LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWS 465 LIMITED | Jan 03, 2001 | Jan 03, 2001 |
What are the latest accounts for SPACE 2001 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What are the latest filings for SPACE 2001 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jan 03, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stewart Martin Robertson as a secretary on Jun 30, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stewart Martin Robertson as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 03, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jan 03, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Termination of appointment of Paul Johnston as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 03, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Registered office address changed from * Sterling House 20 Renfield Street Glasgow G2 5AP* on Mar 26, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 03, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Jan 03, 2011 | 17 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 11 pages | AA | ||||||||||
Current accounting period extended from Sep 30, 2009 to Mar 31, 2010 | 3 pages | AA01 | ||||||||||
Annual return made up to Jan 03, 2010 with full list of shareholders | 16 pages | AR01 | ||||||||||
Registered office address changed from * 91 Mitchell Street Glasgow G1 3LN* on Nov 24, 2009 | 2 pages | AD01 | ||||||||||
Who are the officers of SPACE 2001 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HORNE, Jonathon | Director | Newton Court Woodland Court RG23 7NL Kempshot Basingstoke | United Kingdom | British | 105674600001 | |||||
| LAPPING, Andrew Christopher | Director | Hindley House Hindley Estate NE43 7SA Stocksfield Northumberland | United Kingdom | British | 113467730001 | |||||
| ROBERTSON, Stewart Martin | Secretary | 98a Drymen Road Bearsden G61 2SY Glasgow | British | 70629650002 | ||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
| JOHNSTON, Paul Mcphie | Director | 7 Sutherland Avenue Pollokshields G41 4JJ Glasgow Lanarkshire | Scotland | British | 87082600003 | |||||
| ROBERTSON, Stewart Martin | Director | 98a Drymen Road Bearsden G61 2SY Glasgow | United Kingdom | British | 70629650002 | |||||
| DM DIRECTOR LIMITED | Nominee Director | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900020020001 |
Does SPACE 2001 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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