S + S LIMITED

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

    Company NameS + S LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC214382
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of S + S LIMITED?

    • Distribution of electricity (35130) / Electricity, gas, steam and air conditioning supply

    Where is S + S LIMITED located?

    Registered Office Address
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Undeliverable Registered Office AddressNo

    What were the previous names of S + S LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (863) LIMITEDJan 03, 2001Jan 03, 2001

    What are the latest accounts for S + S LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for S + S LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Steven Alexander Kennedy as a director on Aug 22, 2017

    1 pagesTM01

    Appointment of Helen Elizabeth Mccombe as a director on Aug 22, 2017

    2 pagesAP01

    legacy

    1 pagesAC93

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mark Mclaughlin as a secretary on Mar 16, 2017

    2 pagesAP03

    Termination of appointment of Helen Gettinby as a secretary on Mar 16, 2017

    1 pagesTM02

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Fraser Mcgregor Alexander as a director on Dec 12, 2014

    1 pagesTM01

    Termination of appointment of Aileen Elizabeth Mcleod as a director on Dec 12, 2014

    1 pagesTM01

    Termination of appointment of Stuart John Hogarth as a director on Dec 12, 2014

    1 pagesTM01

    Termination of appointment of Mark William Mathieson as a director on Dec 12, 2014

    1 pagesTM01

    Annual return made up to Nov 01, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2014

    Statement of capital on Nov 04, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Lilian Manderson as a secretary on Jun 30, 2014

    1 pagesTM02

    Appointment of Helen Gettinby as a secretary on Jul 01, 2014

    2 pagesAP03

    Annual return made up to Nov 30, 2013 with full list of shareholders

    8 pagesAR01

    Accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Nov 30, 2012 with full list of shareholders

    8 pagesAR01

    Who are the officers of S + S LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLAUGHLIN, Mark
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    227531860001
    MCCOMBE, Helen Elizabeth
    G2 6AY Glasgow
    1 Waterloo Street
    Director
    G2 6AY Glasgow
    1 Waterloo Street
    ScotlandBritishSolicitor312620600001
    DONNELLY, Lawrence John Vincent
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Secretary
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    British62794440002
    GETTINBY, Helen
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    189434580001
    MANDERSON, Lilian
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    British136437150001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    ALEXANDER, Fraser Mcgregor
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Director
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    United KingdomBritishChartered Accountant65278040002
    FUNNELL, Ian Grant
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    United KingdomBritishDirector Of Major Projects195421140001
    HOGARTH, Stuart John
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    United KingdomBritishOperations Director150321920001
    HOOD, Colin William
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    United KingdomBritishChief Operating Officer80184130003
    KENNEDY, Steven Alexander
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritishPower Systems Financial Contro80772180002
    LAUGHLAND, James Graham
    Ardura
    Fairmount Terrace
    PH2 7AS Perth
    Perthshire
    Director
    Ardura
    Fairmount Terrace
    PH2 7AS Perth
    Perthshire
    United KingdomBritishChartered Accountant75084520001
    MARCHANT, Ian Derek
    45 Craigcrook Road
    EH4 3PH Edinburgh
    Midlothian
    Director
    45 Craigcrook Road
    EH4 3PH Edinburgh
    Midlothian
    United KingdomBritishAccountant29951280003
    MATHIESON, Mark William
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    United KingdomBritishDirector Of Distribution102328560002
    MCDONALD, Robert
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    ScotlandBritishDirector Of Regulation114726370001
    MCLEOD, Aileen Elizabeth, Dr
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritishHead Of Regulation , Networks157479890001
    D.W. DIRECTOR 1 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Director
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900021330001
    D.W. DIRECTOR 2 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Director
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900021320001

    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