SCANDEF LIMITED
Overview
Company Name | SCANDEF LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC278814 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SCANDEF LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is SCANDEF LIMITED located?
Registered Office Address | C/O Johnston Carmichael 227 West George Street G2 2ND Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SCANDEF LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2023 |
What are the latest filings for SCANDEF LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 13 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from Flat 0/3 46 Cleveden Drive Glasgow G12 0NU Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on Mar 17, 2023 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Unaudited abridged accounts made up to Feb 28, 2023 | 8 pages | AA | ||||||||||
Termination of appointment of Roy Franklin Williams as a director on May 27, 2022 | 1 pages | TM01 | ||||||||||
Notification of Helen Macgillivray as a person with significant control on May 09, 2022 | 2 pages | PSC01 | ||||||||||
Previous accounting period shortened from May 31, 2023 to Feb 28, 2023 | 1 pages | AA01 | ||||||||||
Cessation of Roy Franklin Williams as a person with significant control on May 09, 2022 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Dec 18, 2022 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to May 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to May 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to May 31, 2020 | 8 pages | AA | ||||||||||
Registered office address changed from Woodside Business Centre 4 Woodside Place Glasgow G3 7QF Scotland to Flat 0/3 46 Cleveden Drive Glasgow G12 0NU on Jul 15, 2020 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to May 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 20 Lynedoch Crescent Glasgow G3 6EQ to Woodside Business Centre 4 Woodside Place Glasgow G3 7QF on Jul 16, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to May 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Helen Macgillivray as a director on Dec 07, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Dyke as a director on Dec 07, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Cecil Carpenter as a director on Dec 07, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bruce Andrew Williams as a director on Dec 07, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of SCANDEF LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARPENTER, Cecil John | Director | 227 West George Street G2 2ND Glasgow C/O Johnston Carmichael | England | British | Company Director | 98361540001 | ||||
DYKE, Robert Alexander | Director | 227 West George Street G2 2ND Glasgow C/O Johnston Carmichael | England | British | Company Director | 51678350002 | ||||
MACGILLIVRAY, Helen | Director | 227 West George Street G2 2ND Glasgow C/O Johnston Carmichael | Scotland | British | Company Director | 253626270001 | ||||
WILLIAMS, Scott John | Secretary | Crown Road South G12 9DJ Glasgow 9 Scotland | British | 475170004 | ||||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
WILLIAMS, Bruce Andrew | Director | 20 Lynedoch Crescent Glasgow G3 6EQ | Scotland | British | Manager | 72233050002 | ||||
WILLIAMS, Roy Franklin | Director | Woodburn Meadows 10 Bellshaugh Lane G12 0PE Glasgow Lanarkshire | Scotland | British | Company Director | 103451780001 | ||||
WILLIAMS, Scott John | Director | 20 Lynedoch Crescent Glasgow G3 6EQ | Scotland | Scottish | Manager | 475170005 | ||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of SCANDEF LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Helen Macgillivray | May 09, 2022 | 227 West George Street G2 2ND Glasgow C/O Johnston Carmichael | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Roy Franklin Williams | Apr 06, 2016 | 46 Cleveden Drive G12 0NU Glasgow Flat 0/3 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does SCANDEF LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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