PUZZEL SCOTLAND LTD

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

    Company NamePUZZEL SCOTLAND LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC234177
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PUZZEL SCOTLAND LTD?

    • Other information technology service activities (62090) / Information and communication

    Where is PUZZEL SCOTLAND LTD located?

    Registered Office Address
    The Hub
    45 Vicar Street
    FK1 1LL Falkirk
    Undeliverable Registered Office AddressNo

    What were the previous names of PUZZEL SCOTLAND LTD?

    Previous Company Names
    Company NameFromUntil
    LOGICALWARE LTD.Jun 27, 2005Jun 27, 2005
    LOGICAL PROGRESSION LTD.Aug 05, 2002Aug 05, 2002
    WEB RESOURCES (UK) LIMITEDJul 16, 2002Jul 16, 2002

    What are the latest accounts for PUZZEL SCOTLAND LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for PUZZEL SCOTLAND LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    12 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 23, 2021

    LRESSP

    Confirmation statement made on Jul 16, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Borge Astrup as a director on Jan 27, 2021

    1 pagesTM01

    Appointment of Mr Jacob Olsen as a director on Jan 27, 2021

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Jul 16, 2020 with updates

    4 pagesCS01

    Change of details for Bute Technology Ltd as a person with significant control on Dec 09, 2019

    2 pagesPSC05

    Termination of appointment of Jamie Martin Macsween as a director on Nov 19, 2019

    1 pagesTM01

    Appointment of Mr Borge Astrup as a director on Nov 19, 2019

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 10, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 09, 2019

    RES15

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Satisfaction of charge SC2341770002 in full

    1 pagesMR04

    Confirmation statement made on Jul 16, 2019 with no updates

    3 pagesCS01

    Termination of appointment of William Donald Garnett Cameron as a director on Feb 22, 2019

    1 pagesTM01

    Confirmation statement made on Jul 16, 2018 with updates

    4 pagesCS01

    Termination of appointment of William Dobbie as a director on Jun 04, 2018

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2017

    10 pagesAA

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cessation of William Dobbie as a person with significant control on Nov 30, 2017

    1 pagesPSC07

    Cessation of Salvators Investments Limited as a person with significant control on Jun 28, 2016

    1 pagesPSC07

    Notification of Bute Technology Ltd as a person with significant control on Nov 30, 2017

    2 pagesPSC02

    Appointment of Mr Jamie Martin Macsween as a director on Nov 30, 2017

    3 pagesAP01

    Who are the officers of PUZZEL SCOTLAND LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLSEN, Jacob
    58 Hershell Street
    SL1 1PG Slough
    Herschel House
    Berkshire
    England
    Director
    58 Hershell Street
    SL1 1PG Slough
    Herschel House
    Berkshire
    England
    DenmarkDanish271554530001
    KELLY, Paul Matthew
    13 Ladysneuk Road
    FK9 5NE Stirling
    Stirlingshire
    Secretary
    13 Ladysneuk Road
    FK9 5NE Stirling
    Stirlingshire
    British71750740001
    MACKINNON, Morven Graham
    Oran Street
    G20 8LR Glasgow
    128
    Secretary
    Oran Street
    G20 8LR Glasgow
    128
    British132295170001
    SCRIVENER, Clare
    22 Carrick Knowe Hill
    EH12 7BR Edinburgh
    Midlothian
    Secretary
    22 Carrick Knowe Hill
    EH12 7BR Edinburgh
    Midlothian
    British83546360004
    VEITCH, Andrew Robert
    54 Easter Road
    EH7 5RQ Edinburgh
    Midlothian
    Secretary
    54 Easter Road
    EH7 5RQ Edinburgh
    Midlothian
    British34863500002
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Secretary
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003850001
    ASTRUP, Borge
    45 Vicar Street
    FK1 1LL Falkirk
    The Hub
    Director
    45 Vicar Street
    FK1 1LL Falkirk
    The Hub
    NorwayNorwegian265279440001
    CAMERON, William Donald Garnett
    Manor Place
    EH3 7DX Edinburgh
    23
    Uk
    United Kingdom
    Director
    Manor Place
    EH3 7DX Edinburgh
    23
    Uk
    United Kingdom
    ScotlandBritish64934130001
    DOBBIE, William
    32 Saxe Coburg Place
    EH3 5BP Edinburgh
    Midlothian
    Director
    32 Saxe Coburg Place
    EH3 5BP Edinburgh
    Midlothian
    ScotlandBritish107339410001
    MACSWEEN, Jamie Martin
    45 Vicar Street
    FK1 1LL Falkirk
    The Hub
    Director
    45 Vicar Street
    FK1 1LL Falkirk
    The Hub
    United KingdomBritish105422210002
    POLYAKOV, Max
    5/1f Eglinton Crescent
    EH12 5DH Edinburgh
    Midlothian
    Director
    5/1f Eglinton Crescent
    EH12 5DH Edinburgh
    Midlothian
    United KingdomUkrainian117082130001
    SCRIVENER, Clare
    22 Carrick Knowe Hill
    EH12 7BR Edinburgh
    Midlothian
    Director
    22 Carrick Knowe Hill
    EH12 7BR Edinburgh
    Midlothian
    British83546360004
    VEITCH, Andrew Robert
    54 Easter Road
    EH7 5RQ Edinburgh
    Midlothian
    Director
    54 Easter Road
    EH7 5RQ Edinburgh
    Midlothian
    British34863500002
    CODIR LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003840001
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003850001

    Who are the persons with significant control of PUZZEL SCOTLAND LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vicar Street
    FK1 1LL Falkirk
    45
    Scotland
    Nov 30, 2017
    Vicar Street
    FK1 1LL Falkirk
    45
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Acts
    Place RegisteredCompanies House
    Registration NumberSc515831
    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.
    Salvators Investments Limited
    Manor Place
    EH3 7DX Edinburgh
    23
    Scotland
    Jun 28, 2016
    Manor Place
    EH3 7DX Edinburgh
    23
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Acts
    Place RegisteredScotland
    Registration NumberSc499950
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr William Dobbie
    Saxe Coburg Place
    EH3 5BP Edinburgh
    32
    Scotland
    Apr 06, 2016
    Saxe Coburg Place
    EH3 5BP Edinburgh
    32
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does PUZZEL SCOTLAND LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 07, 2015
    Delivered On Aug 19, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Edinburgh Alternative Finance LTD (Trading as Lendingcrowd)
    Transactions
    • Aug 19, 2015Registration of a charge (MR01)
    • Aug 15, 2019Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Nov 20, 2006
    Delivered On Dec 01, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 01, 2006Registration of a charge (410)
    • Nov 13, 2019Satisfaction of a charge (MR04)

    Does PUZZEL SCOTLAND LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 30, 2023Due to be dissolved on
    Dec 23, 2021Commencement 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