SURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED: Filings

  • Overview

    Company NameSURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC234775
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    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

    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