SPL (HOLDINGS 1) LIMITED

SPL (HOLDINGS 1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSPL (HOLDINGS 1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC214932
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SPL (HOLDINGS 1) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SPL (HOLDINGS 1) LIMITED located?

    Registered Office Address
    110 Queen Street
    G1 3BX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SPL (HOLDINGS 1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (878) LIMITEDJan 19, 2001Jan 19, 2001

    What are the latest accounts for SPL (HOLDINGS 1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SPL (HOLDINGS 1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from 301 st Vincent Street Glasgow G2 5AB to 110 Queen Street Glasgow G1 3BX on May 02, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 23, 2018

    LRESSP

    Director's details changed for Mr Andrew Moss on Apr 18, 2018

    2 pagesCH01

    Confirmation statement made on Jan 19, 2018 with updates

    4 pagesCS01

    Notification of Pearl Life Holdings Limited as a person with significant control on Sep 15, 2016

    2 pagesPSC02

    Cessation of Spl (Holdings) Limited as a person with significant control on Sep 15, 2016

    1 pagesPSC07

    Appointment of Mr Rizwan Sheriff as a director on Sep 30, 2017

    2 pagesAP01

    Termination of appointment of Shamira Mohammed as a director on Sep 30, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on Jan 19, 2017 with updates

    6 pagesCS01

    Director's details changed for Mr Andrew Moss on Jul 12, 2016

    2 pagesCH01

    Director's details changed for Mr Andrew Moss on Jul 12, 2016

    2 pagesCH01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Annual return made up to Jan 19, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Andrew Moss on Jul 13, 2015

    2 pagesCH01

    Full accounts made up to Dec 31, 2014

    10 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2015

    Statement of capital on Jan 21, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Termination of appointment of Michael Merrick as a director

    1 pagesTM01

    Appointment of Shamira Mohammed as a director

    2 pagesAP01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2014

    Statement of capital on Feb 03, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

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

    5 pagesAR01

    Who are the officers of SPL (HOLDINGS 1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LIMITED
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    Secretary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    115204320002
    MOSS, Andrew
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish151524430063
    SHERIFF, Rizwan
    Wythall Green Way
    Wythall Green
    B47 6WG Birmingham
    1
    England
    England
    Director
    Wythall Green Way
    Wythall Green
    B47 6WG Birmingham
    1
    England
    England
    EnglandBritish238986770001
    RAMSAY, Caroline
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    Secretary
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    British39851670003
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    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
    COLES, Shaun Patrick
    Chaplin Walk
    Great Cornard
    CO10 0YT Sudbury
    4
    Suffolk
    Director
    Chaplin Walk
    Great Cornard
    CO10 0YT Sudbury
    4
    Suffolk
    United KingdomBritish95706540001
    LUSCOMBE, Kerr
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    Director
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    ScotlandBritish83541890001
    MAIDENS, Ian Graham
    TN5
    Director
    TN5
    United KingdomBritish103576480002
    MAXWELL, Helen Mary
    96 Guibal Road
    Lee
    SE12 9LZ London
    Director
    96 Guibal Road
    Lee
    SE12 9LZ London
    EnglandBritish110638840001
    MERRICK, Michael John
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish74114060001
    MOHAMMED, Shamira
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritish253534040001
    NEWMAN, James Allen
    Ely Grange
    Frant
    TN3 9DY Tunbridge Wells
    Ely House
    Kent
    Director
    Ely Grange
    Frant
    TN3 9DY Tunbridge Wells
    Ely House
    Kent
    United KingdomBritish184671850001
    POTTINGER, Graham Robert
    1 Gotter Bank
    Quarriers Village
    PA11 3NX Bridge Of Weir
    Renfrewshire
    Director
    1 Gotter Bank
    Quarriers Village
    PA11 3NX Bridge Of Weir
    Renfrewshire
    British33361050003
    RAMSAY, Caroline
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    Director
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    ScotlandBritish39851670003
    SINGLETON, Graham Lloyd
    High Meadow
    Alderminster
    CV37 8NX Stratford Upon Avon
    Warwickshire
    Director
    High Meadow
    Alderminster
    CV37 8NX Stratford Upon Avon
    Warwickshire
    British63550740005
    WALLACE, David Gordon
    4 Cresswell Grove
    Newton Mearns
    G77 5FX Glasgow
    Director
    4 Cresswell Grove
    Newton Mearns
    G77 5FX Glasgow
    British56290210002
    WRIGHT, Jason Leslie
    Sandford Lodge
    21 Reading Road
    OX10 9DS Wallingford
    Oxfordshire
    Director
    Sandford Lodge
    21 Reading Road
    OX10 9DS Wallingford
    Oxfordshire
    British72145280003
    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

    Who are the persons with significant control of SPL (HOLDINGS 1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Sep 15, 2016
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number4560778
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    St Vincent Street
    G2 5AB Glasgow
    301
    United Kingdom
    Apr 06, 2016
    St Vincent Street
    G2 5AB Glasgow
    301
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc214931
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SPL (HOLDINGS 1) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 18, 2019Due to be dissolved on
    Apr 23, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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