SOVEREIGN DIMENSIONAL SURVEY LIMITED

SOVEREIGN DIMENSIONAL SURVEY LIMITED

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

    Company NameSOVEREIGN DIMENSIONAL SURVEY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC276962
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SOVEREIGN DIMENSIONAL SURVEY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SOVEREIGN DIMENSIONAL SURVEY LIMITED located?

    Registered Office Address
    13 Henderson Road
    IV1 1SP Inverness
    Undeliverable Registered Office AddressNo

    What were the previous names of SOVEREIGN DIMENSIONAL SURVEY LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLOBAL DIMENSIONAL CONTROLS LIMITEDMay 20, 2010May 20, 2010
    LES TAYLOR CONSTRUCTION (NORTHERN) LIMITEDMay 01, 2009May 01, 2009
    GLOBAL CONSTRUCTION (SCOTLAND) LIMITEDJan 08, 2009Jan 08, 2009
    GLOBAL RESOURCES (UK) LIMITEDJan 14, 2005Jan 14, 2005
    SKYEVIEW LIMITEDDec 03, 2004Dec 03, 2004

    What are the latest accounts for SOVEREIGN DIMENSIONAL SURVEY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for SOVEREIGN DIMENSIONAL SURVEY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SOVEREIGN DIMENSIONAL SURVEY 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

    Annual return made up to Dec 03, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2013

    Statement of capital on Dec 23, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Annual return made up to Dec 03, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Dec 03, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 19 Academy Street Inverness IV1 1JN* on Dec 22, 2011

    1 pagesAD01

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

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    Annual return made up to Dec 03, 2010 with full list of shareholders

    5 pagesAR01

    Certificate of change of name

    Company name changed global dimensional controls LIMITED\certificate issued on 13/08/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Aug 13, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 29, 2010

    RES15

    Certificate of change of name

    Company name changed les taylor construction (northern) LIMITED\certificate issued on 20/05/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    May 20, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 11, 2010

    RES15

    Accounts for a dormant company made up to Apr 05, 2009

    3 pagesAA

    Current accounting period shortened from Apr 05, 2010 to Mar 31, 2010

    1 pagesAA01

    Annual return made up to Dec 03, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Iain Ross Macgregor on Dec 03, 2009

    2 pagesCH01

    Certificate of change of name

    Company name changed global construction (scotland) LIMITED\certificate issued on 01/05/09
    2 pagesCERTNM

    legacy

    3 pages363a

    legacy

    1 pages353

    Certificate of change of name

    Company name changed global resources (uk) LIMITED\certificate issued on 08/01/09
    3 pagesCERTNM

    Accounts for a dormant company made up to Apr 05, 2007

    1 pagesAA

    Who are the officers of SOVEREIGN DIMENSIONAL SURVEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACGREGOR, Roderick James
    The Cherry Trees
    Delny Muir
    IV18 0NP Invergordon
    Secretary
    The Cherry Trees
    Delny Muir
    IV18 0NP Invergordon
    British61748240004
    MACGREGOR, Iain Ross
    Old Mill Road
    IV2 3HR Inverness
    36
    United Kingdom
    Director
    Old Mill Road
    IV2 3HR Inverness
    36
    United Kingdom
    United KingdomBritish95427890004
    MACGREGOR, Roderick James
    The Cherry Trees
    Delny Muir
    IV18 0NP Invergordon
    Director
    The Cherry Trees
    Delny Muir
    IV18 0NP Invergordon
    ScotlandBritish61748240004
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    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