SC314501 LIMITED
Overview
Company Name | SC314501 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC314501 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SC314501 LIMITED?
- (7131) /
Where is SC314501 LIMITED located?
Registered Office Address | 16 Queen Street EH2 1JE Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SC314501 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2007 |
What are the latest filings for SC314501 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Court order Order of court - dissolution void | 1 pages | OC-DV | ||||||||||
Certificate of change of name Company name changed sgm (uk)\certificate issued on 02/04/19 | pages | CERTNM | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Insolvency filing INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors | 17 pages | LIQ MISC | ||||||||||
Registered office address changed from C/O Henderson Loggie 34 Melville Street Edinburgh EH3 7HA to 16 Queen Street Edinburgh EH2 1JE on Aug 03, 2015 | 2 pages | AD01 | ||||||||||
Registered office address changed from * Sgm (Uk) Ltd Sgm House Belleknowes Inverkeithing Fife KY11 1HZ* on May 26, 2010 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 11, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Richard Fraser Lawson on Feb 04, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for David Simpson Mcinroy on Jan 11, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ccw Secretaries Limited on Jan 11, 2010 | 2 pages | CH04 | ||||||||||
Director's details changed for Steven David Mcinroy on Jan 11, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr David Simpson Mcinroy as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Ccw Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * Crescent House, Carnegie Campus Dunfermline Fife KY11 8GR* on Nov 06, 2009 | 2 pages | AD01 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 20 pages | AA | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 3 pages | 410(Scot) | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Who are the officers of SC314501 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MCINROY, David Simpson | Secretary | Queen Street EH2 1JE Edinburgh 16 | 148673780001 | |||||||||||
LAWSON, Richard Fraser | Director | 8 Westbank Farm Road DD2 5FB Longforgan Dundee | Scotland | British | Finance Director | 110947350001 | ||||||||
MCINROY, David Simpson | Director | 7 Muir Grove KY13 8BS Kinross Fife | Scotland | British | Executive Chairman | 142290280001 | ||||||||
MCINROY, Steven David | Director | Fulmar Drive KY11 8JY Dunfermline 11 Fife | Scotland | British | Managing Director | 89164370002 | ||||||||
MORRISON, Ian Frank | Director | 32 Shore Road KY3 0TU Aberdour Fife | United Kingdom | British | Operations Director | 162087960001 | ||||||||
CCW SECRETARIES LIMITED | Secretary | Carnegie KY11 8GR Dunfermline Crescent House Fife |
| 63577400019 | ||||||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
CLARKE, John Bernard | Director | Brighton Road KY15 5DH Cupar Kingsknowe Fife | United Kingdom | British | Solicitor | 159181830001 | ||||||||
CCW BUSINESS SERVICES LIMITED | Director | Crescent House Carnegie Campus KY11 8GR Dunfermline Fife | 121993520001 |
Does SC314501 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Sep 16, 2008 Delivered On Oct 03, 2008 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jan 25, 2007 Delivered On Feb 15, 2007 | Outstanding | 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
|
Does SC314501 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