SCALAR TECHNOLOGIES LIMITED

SCALAR TECHNOLOGIES LIMITED

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

    Company NameSCALAR TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC270306
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SCALAR TECHNOLOGIES LIMITED?

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

    Where is SCALAR TECHNOLOGIES LIMITED located?

    Registered Office Address
    5th Floor
    125 Princes Street
    EH2 4AD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SCALAR TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWCO (795) LIMITEDJul 06, 2004Jul 06, 2004

    What are the latest accounts for SCALAR TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2014

    What is the status of the latest annual return for SCALAR TECHNOLOGIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SCALAR TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    3 pagesAA

    Termination of appointment of Ian William Bain as a director on Sep 30, 2014

    1 pagesTM01

    Annual return made up to Jul 06, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2014

    Statement of capital on Jul 29, 2014

    • Capital: GBP 36,385.7
    SH01

    Secretary's details changed for Mbm Secretarial Services Limited on Apr 06, 2014

    1 pagesCH04

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

    3 pagesAA

    Annual return made up to Jul 06, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2013

    Statement of capital following an allotment of shares on Aug 06, 2013

    SH01

    Appointment of Archangel Directors Limited as a director

    2 pagesAP02

    Termination of appointment of John Wilmot as a director

    1 pagesTM01

    Previous accounting period shortened from Mar 31, 2013 to Jan 31, 2013

    1 pagesAA01

    Statement of capital following an allotment of shares on Jan 21, 2013

    • Capital: GBP 36,385.70
    5 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    All previous auth to allott securities to be revoked 21/01/2013
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Registered office address changed from * 5 Bain Square Kirkton Campus, Livingston West Lothian EH54 7DQ* on Jan 24, 2013

    1 pagesAD01

    Termination of appointment of Paul Mccartney as a director

    1 pagesTM01

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

    4 pagesAA

    Annual return made up to Jul 06, 2012 with full list of shareholders

    9 pagesAR01

    Accounts for a small company made up to Mar 31, 2011

    8 pagesAA

    Secretary's details changed for Mbm Secretarial Services Limited on Oct 24, 2011

    2 pagesCH04

    Annual return made up to Jul 06, 2011 with full list of shareholders

    9 pagesAR01

    Appointment of John Kerr Wilmot as a director

    3 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Statement of capital following an allotment of shares on Feb 25, 2011

    • Capital: GBP 10,957.10
    5 pagesSH01

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of SCALAR TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBM SECRETARIAL SERVICES LIMITED
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Secretary
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Legal FormLIMITED PARNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARNERSHIPS ACT 2000
    Registration NumberSO300552
    133157900001
    ARCHANGEL DIRECTORS LIMITED
    Rutland Square
    EH1 2BB Edinburgh
    19
    United Kingdom
    Director
    Rutland Square
    EH1 2BB Edinburgh
    19
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC318750
    172967910001
    BAIN, Ian William
    13 Longpark Place
    Eliburn
    EH54 6TU Livingston
    West Lothian
    Director
    13 Longpark Place
    Eliburn
    EH54 6TU Livingston
    West Lothian
    ScotlandBritish99722260001
    HAMILTON, David Andrew
    1 Royal Crescent
    EH3 6PZ Edinburgh
    Director
    1 Royal Crescent
    EH3 6PZ Edinburgh
    British71605370004
    MCCARTNEY, Paul
    5 Bain Square
    Kirkton Campus, Livingston
    EH54 7DQ West Lothian
    Director
    5 Bain Square
    Kirkton Campus, Livingston
    EH54 7DQ West Lothian
    ScotlandBritish154552200001
    STUART, Gordon Charles
    11 Hillpark Loan
    EH4 7BH Edinburgh
    Director
    11 Hillpark Loan
    EH4 7BH Edinburgh
    ScotlandBritish39454400001
    SWORD, Ian Pollock, Doctor
    13 Napier Road
    EH10 5AZ Edinburgh
    Director
    13 Napier Road
    EH10 5AZ Edinburgh
    United KingdomBritish141910600001
    WILMOT, John Kerr
    Fenwick Road
    Giffnock
    G46 6UQ Glasgow
    226
    Uk
    Director
    Fenwick Road
    Giffnock
    G46 6UQ Glasgow
    226
    Uk
    ScotlandBritish50023880001
    MBM BOARD NOMINEES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Nominee Director
    39 Castle Street
    EH2 3BH Edinburgh
    900016000001

    Does SCALAR TECHNOLOGIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Aug 29, 2006
    Delivered On Sep 07, 2006
    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
    • Sep 07, 2006Registration of a charge (410)

    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