SPL (HOLDINGS 1) LIMITED
Overview
| Company Name | SPL (HOLDINGS 1) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC214932 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SPL (HOLDINGS 1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (878) LIMITED | Jan 19, 2001 | Jan 19, 2001 |
What are the latest accounts for SPL (HOLDINGS 1) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SPL (HOLDINGS 1) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Andrew Moss on Apr 18, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Pearl Life Holdings Limited as a person with significant control on Sep 15, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Spl (Holdings) Limited as a person with significant control on Sep 15, 2016 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Rizwan Sheriff as a director on Sep 30, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Shamira Mohammed as a director on Sep 30, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew Moss on Jul 12, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Moss on Jul 12, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Jan 19, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Andrew Moss on Jul 13, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Jan 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Termination of appointment of Michael Merrick as a director | 1 pages | TM01 | ||||||||||
Appointment of Shamira Mohammed as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Jan 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of SPL (HOLDINGS 1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEARL GROUP SECRETARIAT SERVICES LIMITED | Secretary | Wythall Green Way Wythall B47 6WG Birmingham 1 | 115204320002 | |||||||
| MOSS, Andrew | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 151524430063 | |||||
| SHERIFF, Rizwan | Director | Wythall Green Way Wythall Green B47 6WG Birmingham 1 England England | England | British | 238986770001 | |||||
| RAMSAY, Caroline | Secretary | 1 Maclean Place Bishopbriggs G64 3BJ Glasgow Lanarkshire | British | 39851670003 | ||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
| COLES, Shaun Patrick | Director | Chaplin Walk Great Cornard CO10 0YT Sudbury 4 Suffolk | United Kingdom | British | 95706540001 | |||||
| LUSCOMBE, Kerr | Director | 3e Melbourne Court Braidpark Drive, Giffnock G46 6LA Glasgow | Scotland | British | 83541890001 | |||||
| MAIDENS, Ian Graham | Director | TN5 | United Kingdom | British | 103576480002 | |||||
| MAXWELL, Helen Mary | Director | 96 Guibal Road Lee SE12 9LZ London | England | British | 110638840001 | |||||
| MERRICK, Michael John | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 74114060001 | |||||
| MOHAMMED, Shamira | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 253534040001 | |||||
| NEWMAN, James Allen | Director | Ely Grange Frant TN3 9DY Tunbridge Wells Ely House Kent | United Kingdom | British | 184671850001 | |||||
| POTTINGER, Graham Robert | Director | 1 Gotter Bank Quarriers Village PA11 3NX Bridge Of Weir Renfrewshire | British | 33361050003 | ||||||
| RAMSAY, Caroline | Director | 1 Maclean Place Bishopbriggs G64 3BJ Glasgow Lanarkshire | Scotland | British | 39851670003 | |||||
| SINGLETON, Graham Lloyd | Director | High Meadow Alderminster CV37 8NX Stratford Upon Avon Warwickshire | British | 63550740005 | ||||||
| WALLACE, David Gordon | Director | 4 Cresswell Grove Newton Mearns G77 5FX Glasgow | British | 56290210002 | ||||||
| WRIGHT, Jason Leslie | Director | Sandford Lodge 21 Reading Road OX10 9DS Wallingford Oxfordshire | British | 72145280003 | ||||||
| D.W. DIRECTOR 1 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021330001 | |||||||
| D.W. DIRECTOR 2 LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pearl Life Holdings Limited | Sep 15, 2016 | Wythall Green Way Wythall B47 6WG Birmingham 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Spl (Holdings) Limited | Apr 06, 2016 | St Vincent Street G2 5AB Glasgow 301 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SPL (HOLDINGS 1) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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