SPL (HOLDINGS 2) LIMITED
Overview
Company Name | SPL (HOLDINGS 2) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC214933 |
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 2) LIMITED?
- (7499) /
Where is SPL (HOLDINGS 2) LIMITED located?
Registered Office Address | G1 5 George Square G2 1DY Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPL (HOLDINGS 2) LIMITED?
Company Name | From | Until |
---|---|---|
DUNWILCO (879) LIMITED | Jan 19, 2001 | Jan 19, 2001 |
What are the latest accounts for SPL (HOLDINGS 2) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for SPL (HOLDINGS 2) 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) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 301 st Vincent Street Glasgow G2 5AB on Dec 14, 2011 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 10 pages | AA | ||||||||||
Annual return made up to Jan 19, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Andrew Moss on Mar 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael John Merrick on Mar 05, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 19, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Andrew Moss as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Kerr Luscombe as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Helen Maxwell as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael John Merrick as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 14 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2007 | 14 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of SPL (HOLDINGS 2) 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 | |||||||
MERRICK, Michael John | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | Actuary | 74114060001 | ||||
MOSS, Andrew | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | Accountant | 151524430001 | ||||
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 | Chartered Secretary | 95706540001 | ||||
LUSCOMBE, Kerr | Director | 3e Melbourne Court Braidpark Drive, Giffnock G46 6LA Glasgow | Scotland | British | Company Director | 83541890001 | ||||
MAIDENS, Ian Graham | Director | TN5 | United Kingdom | British | Actuary | 103576480002 | ||||
MAXWELL, Helen Mary | Director | 96 Guibal Road Lee SE12 9LZ London | England | British | Accountant | 110638840001 | ||||
NEWMAN, James Allen | Director | Ely Grange Frant TN3 9DY Tunbridge Wells Ely House Kent | United Kingdom | British | Accountant | 184671850001 | ||||
POTTINGER, Graham Robert | Director | 1 Gotter Bank Quarriers Village PA11 3NX Bridge Of Weir Renfrewshire | British | Director | 33361050003 | |||||
RAMSAY, Caroline | Director | 1 Maclean Place Bishopbriggs G64 3BJ Glasgow Lanarkshire | Scotland | British | Company Secretary | 39851670003 | ||||
SINGLETON, Graham Lloyd | Director | High Meadow Alderminster CV37 8NX Stratford Upon Avon Warwickshire | British | Managing Director | 63550740005 | |||||
WALLACE, David Gordon | Director | 4 Cresswell Grove Newton Mearns G77 5FX Glasgow | British | Finance Director | 56290210002 | |||||
WRIGHT, Jason Leslie | Director | Sandford Lodge 21 Reading Road OX10 9DS Wallingford Oxfordshire | British | Company Secretary | 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 |
Does SPL (HOLDINGS 2) 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