PEOPLEPLUS SCOTLAND LIMITED
Overview
| Company Name | PEOPLEPLUS SCOTLAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC304778 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PEOPLEPLUS SCOTLAND LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PEOPLEPLUS SCOTLAND LIMITED located?
| Registered Office Address | 193/199 Bath Street G2 4HU Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PEOPLEPLUS SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| A4E SCOTLAND LTD. | Jul 11, 2006 | Jul 11, 2006 |
| A4E CARP LIMITED | Jun 30, 2006 | Jun 30, 2006 |
What are the latest accounts for PEOPLEPLUS SCOTLAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for PEOPLEPLUS SCOTLAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Southern Exchange House 34 Earl Grey Street Edinburgh EH3 9BN to 193/199 Bath Street Glasgow G2 4HU on Aug 01, 2022 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Paul Rouse as a director on May 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stuart Peter Greenfield as a director on May 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Simon Quint as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Ieg Limited as a secretary on Mar 15, 2021 | 2 pages | AP04 | ||||||||||
Termination of appointment of Prism Cosec Limited as a secretary on Mar 15, 2021 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for A4E Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Appointment of Prism Cosec Limited as a secretary on Aug 01, 2020 | 2 pages | AP04 | ||||||||||
Termination of appointment of Philip Andrew Gormley as a secretary on Aug 01, 2020 | 1 pages | TM02 | ||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Christopher Mark Pullen as a director on Jun 09, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Paul Rouse as a director on Jun 09, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tracy Lewis as a director on Apr 24, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Ms Tracy Lewis as a director on Mar 11, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Robert Watts as a director on Dec 18, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of PEOPLEPLUS SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| IEG LIMITED | Secretary | The Triangle Ng2 Business Park NG2 1AE Nottingham 19-20 England |
| 281282240001 | ||||||||||
| GREENFIELD, Stuart Peter | Director | Bath Street G2 4HU Glasgow 193/199 Scotland | United Kingdom | British | 172479130003 | |||||||||
| QUINT, Daniel Simon | Director | Bath Street G2 4HU Glasgow 193/199 Scotland | England | British | 115821650001 | |||||||||
| COLLINS, Paul Simon | Secretary | The Triangle Ng2 Business Park NG2 1AE Nottingham 19-20 England | 212099900001 | |||||||||||
| GORMLEY, Philip Andrew | Secretary | 34 Earl Grey Street EH3 9BN Edinburgh Southern Exchange House | 263893320001 | |||||||||||
| STEVENS, Matthew | Secretary | 34 Earl Grey Street EH3 9BN Edinburgh Southern Exchange House Scotland | 180714830001 | |||||||||||
| SULLIVAN, Stuart | Secretary | 34 Earl Grey Street EH3 9BN Edinburgh Southern Exchange House Scotland | 173420560001 | |||||||||||
| WATSON, Neil Martin | Secretary | 34 Earl Grey Street EH3 9BN Edinburgh Southern Exchange House | 190571160001 | |||||||||||
| WATSON, Neil Martin | Secretary | Baslow Road S17 3BQ Sheffield Thickwood Lodge South Yorkshire | British | 74962930004 | ||||||||||
| PRISM COSEC LIMITED | Secretary | St Georges Business Park 207 Brooklands Road KT13 0TS Weybridge Elder House Surrey United Kingdom |
| 116519070002 | ||||||||||
| DUTTON, Andrew Mark | Director | 34 Earl Grey Street EH3 9BN Edinburgh Southern Exchange House Scotland | England | British | 154610260001 | |||||||||
| GRIGGS, Russel George, Professor | Director | Norhurst St Marys Street DG4 6BW Sanquhar Dumfriesshire | Scotland | British | 971540001 | |||||||||
| HOGARTH, Andrew John | Director | 34 Earl Grey Street EH3 9BN Edinburgh Southern Exchange House | England | British | 42076600007 | |||||||||
| JACKSON, Derek Rodney | Director | 34 Earl Grey Street EH3 9BN Edinburgh Southern Exchange House | England | British | 216714980001 | |||||||||
| LEDGARD, Phillip Neil | Director | 34 Earl Grey Street EH3 9BN Edinburgh Southern Exchange House | England | British | 219673210001 | |||||||||
| LEWIS, Tracy | Director | 34 Earl Grey Street EH3 9BN Edinburgh Southern Exchange House | England | British | 271428310001 | |||||||||
| LOVELL, Mark | Director | Hassop DN45 1NS Bakewell Torrs Farm | United Kingdom | British | 288473940001 | |||||||||
| MARTIN, Robert John | Director | 27 Castellan Avenue RM2 6EB Romford Essex | United Kingdom | British | 122977780001 | |||||||||
| PULLEN, Christopher Mark | Director | The Triangle NG2 1AE Nottingham 19-20 England | United Kingdom | British | 121886170002 | |||||||||
| ROUSE, Simon Paul | Director | 34 Earl Grey Street EH3 9BN Edinburgh Southern Exchange House | England | British | 270612260001 | |||||||||
| STANLEY, Mark | Director | 81 Devonshire Road Dore S17 3NU Sheffield | England | British | 39195820001 | |||||||||
| STEVENS, Matthew | Director | 34 Earl Grey Street EH3 9BN Edinburgh Southern Exchange House Scotland | United Kingdom | British | 147841500002 | |||||||||
| WATSON, Neil Martin | Director | Baslow Road S17 3BQ Sheffield Thickwood Lodge South Yorkshire | United Kingdom | British | 74962930004 | |||||||||
| WATTS, Michael Robert, Dr | Director | 34 Earl Grey Street EH3 9BN Edinburgh Southern Exchange House | England | British | 114622810002 |
Who are the persons with significant control of PEOPLEPLUS SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Staffline Group Plc | Apr 06, 2016 | The Triangle Ng2 Business Park NG2 1AE Nottingham 19-20 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| A4e Limited | Apr 06, 2016 | The Triangle Ng2 Business Park NG2 1AE Nottingham 19-20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PEOPLEPLUS SCOTLAND LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 26, 2012 Delivered On Jan 31, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Jan 05, 2007 Delivered On Jan 12, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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