SURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED: Filings
Overview
| Company Name | SURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC234775 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 14 pages | 2.26B(Scot) | ||||||||||
Administrator's progress report | 11 pages | 2.20B(Scot) | ||||||||||
Statement of affairs with form 2.13B(Scot) | 29 pages | 2.15B(Scot) | ||||||||||
Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) | 1 pages | 2.32B(Scot) | ||||||||||
Statement of administrator's deemed proposal | 15 pages | 2.16BZ(Scot) | ||||||||||
Statement of administrator's proposal | 18 pages | 2.16B(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 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | 2.11B(Scot) | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jul 17, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mark Zwinderman on Jan 15, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mark Zwinderman on Jan 15, 2014 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 6 pages | AA | ||||||||||
Director's details changed for Mr Mervyn David Jones on Oct 07, 2013 | 2 pages | CH01 | ||||||||||
Current accounting period shortened from Jan 30, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 17, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Shahida Imani on Jun 11, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Shahida Imani on Jun 11, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mervyn David Jones on Jun 11, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Ms Shahida Imani as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Mervyn David Jones as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * Grangemouth Technology Park Unit 1, Earls Road Grangemouth Stirlingshire FK3 8UZ United Kingdom* on Feb 28, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 6 pages | AA | ||||||||||
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