SURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED

SURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED

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

    Company NameSURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC234775
    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 SURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED located?

    Registered Office Address
    First Floor, Quay 2,
    139 Fountainbridge
    EH3 9QG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SURFACTANT TECHNOLOGIES LTD.Nov 20, 2002Nov 20, 2002
    SURFACE ACTIVE SOLUTIONS LIMITEDNov 08, 2002Nov 08, 2002
    NEWCO (735) LIMITEDJul 31, 2002Jul 31, 2002

    What are the latest accounts for SURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for SURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    14 pages2.26B(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    Statement of affairs with form 2.13B(Scot)

    29 pages2.15B(Scot)

    Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)

    1 pages2.32B(Scot)

    Statement of administrator's deemed proposal

    15 pages2.16BZ(Scot)

    Statement of administrator's proposal

    18 pages2.16B(Scot)

    Registered office address changed from 9 Caputhall Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AS to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on Sep 16, 2015

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jul 17, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2014

    Statement of capital on Jul 22, 2014

    • Capital: GBP 11.66
    SH01

    Director's details changed for Mark Zwinderman on Jan 15, 2014

    2 pagesCH01

    Secretary's details changed for Mark Zwinderman on Jan 15, 2014

    1 pagesCH03

    Total exemption small company accounts made up to Jan 31, 2013

    6 pagesAA

    Director's details changed for Mr Mervyn David Jones on Oct 07, 2013

    2 pagesCH01

    Current accounting period shortened from Jan 30, 2014 to Dec 31, 2013

    1 pagesAA01

    Annual return made up to Jul 17, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2013

    Statement of capital following an allotment of shares on Sep 02, 2013

    SH01

    Director's details changed for Ms Shahida Imani on Jun 11, 2013

    2 pagesCH01

    Director's details changed for Ms Shahida Imani on Jun 11, 2013

    2 pagesCH01

    Director's details changed for Mr Mervyn David Jones on Jun 11, 2013

    2 pagesCH01

    Appointment of Ms Shahida Imani as a director

    2 pagesAP01

    Appointment of Mr Mervyn David Jones as a director

    2 pagesAP01

    Registered office address changed from * Grangemouth Technology Park Unit 1, Earls Road Grangemouth Stirlingshire FK3 8UZ United Kingdom* on Feb 28, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Jan 31, 2012

    6 pagesAA

    Who are the officers of SURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZWINDERMAN, Mark
    Bavelaw Road
    EH14 7AE Balerno
    100
    Midlothian
    Scotland
    Secretary
    Bavelaw Road
    EH14 7AE Balerno
    100
    Midlothian
    Scotland
    British71740990002
    HARRISON, John Wyndham Fowler
    18 Craigleith Drive
    EH4 3HQ Edinburgh
    Director
    18 Craigleith Drive
    EH4 3HQ Edinburgh
    United KingdomBritish120022630001
    IMANI, Shahida
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor, Quay 2,
    Director
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor, Quay 2,
    ScotlandBritish115557060001
    JONES, Mervyn David
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor, Quay 2,
    Director
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor, Quay 2,
    ScotlandBritish67299360002
    ZWINDERMAN, Mark
    Bavelaw Road
    EH14 7AE Balerno
    100
    Midlothian
    Scotland
    Director
    Bavelaw Road
    EH14 7AE Balerno
    100
    Midlothian
    Scotland
    ScotlandBritish71740990003
    MBM SECRETARIAL SERVICES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Secretary
    39 Castle Street
    EH2 3BH Edinburgh
    42680350001
    FERGUSON, Alan Roy
    95 Hepburn Gardens
    KY16 9LT St. Andrews
    Fife
    Director
    95 Hepburn Gardens
    KY16 9LT St. Andrews
    Fife
    British41301970002
    HEATHCOTE, Katrina
    4 Syme Place
    EH10 5GA Edinburgh
    Midlothian
    Director
    4 Syme Place
    EH10 5GA Edinburgh
    Midlothian
    British79855890001
    SMITH, Paul Leonard
    Drayton View
    Kennel Lane
    CV9 3LJ Witherley
    Warwickshire
    Director
    Drayton View
    Kennel Lane
    CV9 3LJ Witherley
    Warwickshire
    British85069650001
    TURNBULL, Robert William
    8 River Walk
    Dalgety Bay
    KY11 9YF Dunfermline
    Fife
    Director
    8 River Walk
    Dalgety Bay
    KY11 9YF Dunfermline
    Fife
    ScotlandBritish67273290001
    MBM BOARD NOMINEES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Nominee Director
    39 Castle Street
    EH2 3BH Edinburgh
    900016000001

    Does SURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Apr 17, 2004
    Delivered On Apr 23, 2004
    Outstanding
    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
    • Apr 23, 2004Registration of a charge (410)

    Does SURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 02, 2015Administration started
    Sep 01, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul Dounis
    First Floor, Quay 2, 139 Fountainbridge
    EH3 9QG Edinburgh
    practitioner
    First Floor, Quay 2, 139 Fountainbridge
    EH3 9QG Edinburgh
    William Duncan
    4th Floor Springfield House
    76 Wellington Street
    LS1 2AY Leeds
    practitioner
    4th Floor Springfield House
    76 Wellington Street
    LS1 2AY Leeds

    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