SYMPHONY EQUITY INVESTMENTS LIMITED

SYMPHONY EQUITY INVESTMENTS LIMITED

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

    Company NameSYMPHONY EQUITY INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC315878
    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 SYMPHONY EQUITY INVESTMENTS LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is SYMPHONY EQUITY INVESTMENTS LIMITED located?

    Registered Office Address
    5th Floor Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of SYMPHONY EQUITY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    YORK PLACE (NO. 406) LIMITEDFeb 02, 2007Feb 02, 2007

    What are the latest accounts for SYMPHONY EQUITY INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2014

    What is the status of the latest annual return for SYMPHONY EQUITY INVESTMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SYMPHONY EQUITY INVESTMENTS 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 Feb 02, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Feb 28, 2014

    2 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Feb 02, 2014

    17 pagesRP04

    Annual return made up to Feb 02, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 1
    SH01
    Annotations
    DateAnnotation
    Jun 04, 2014A second filed AR01 was registered on 04/06/2014.

    Accounts for a dormant company made up to Feb 28, 2013

    2 pagesAA

    Termination of appointment of David Lamont as a director

    1 pagesTM01

    Annual return made up to Feb 02, 2013 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Feb 29, 2012

    2 pagesAA

    Annual return made up to Feb 02, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Feb 28, 2011

    2 pagesAA

    Appointment of Director James Edward Black as a director

    3 pagesAP01

    Termination of appointment of Douglas Kearney as a director

    2 pagesTM01

    Termination of appointment of Allan Mclaughlin as a director

    2 pagesTM01

    Appointment of John Michael Hall as a director

    3 pagesAP01

    Termination of appointment of Warren Mcinteer as a director

    2 pagesTM01

    Termination of appointment of Craig Mcdermid as a director

    2 pagesTM01

    Annual return made up to Feb 02, 2011 with full list of shareholders

    9 pagesAR01

    Secretary's details changed for Morton Fraser Secretaries Limited on Feb 28, 2011

    2 pagesCH04

    Accounts for a dormant company made up to Feb 28, 2010

    2 pagesAA

    Termination of appointment of Colin Mackay as a director

    2 pagesTM01

    Termination of appointment of Peter Shakeshaft as a director

    2 pagesTM01

    Termination of appointment of Paul Slater as a director

    2 pagesTM01

    Who are the officers of SYMPHONY EQUITY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORTON FRASER SECRETARIES LIMITED
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Midlothian
    United Kingdom
    Nominee Secretary
    2 Lister Square
    EH3 9GL Edinburgh
    Quartermile Two
    Midlothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    900000480001
    BLACK, James Edward
    Oakwood Drive
    Newton Mearns
    G77 5PU Glasgow
    1
    Uk
    Director
    Oakwood Drive
    Newton Mearns
    G77 5PU Glasgow
    1
    Uk
    ScotlandUnited KingdomCompany Director35816690001
    BRODIE, Steven Ben
    Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor
    Midlothian
    Scotland
    Director
    Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor
    Midlothian
    Scotland
    ScotlandBritishNone104475710001
    HALL, John Michael
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor Quartermile 2
    Midlothian
    Scotland
    Director
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor Quartermile 2
    Midlothian
    Scotland
    ScotlandBritishInsolvency Practitioner107926760002
    KEARNEY, Douglas Richard
    11 Eastwoodmains Road
    G46 6QB Glasgow
    Director
    11 Eastwoodmains Road
    G46 6QB Glasgow
    ScotlandBritishChartered Accountant93762430001
    LAMONT, David James
    Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor
    Midlothian
    Scotland
    Director
    Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor
    Midlothian
    Scotland
    ScotlandBritishNone653100002
    LIVINGSTON, James Fraser
    Thirlestane Flat 2
    10 Whittinghame Gardens
    G12 0AA Glasgow
    Director
    Thirlestane Flat 2
    10 Whittinghame Gardens
    G12 0AA Glasgow
    ScotlandBritishChartered Surveyor109145400001
    MACKAY, Colin
    Thorpestone House
    44 Old Mugdock Road
    G63 9ES Strathblane
    Lanarkshire
    Director
    Thorpestone House
    44 Old Mugdock Road
    G63 9ES Strathblane
    Lanarkshire
    ScotlandBritishCompany Director18610002
    MACKAY, Ian Duncan
    Glenairthrey
    12 Upper Glen Road
    FK9 4PX Bridge Of Allan
    Stirlingshire
    Director
    Glenairthrey
    12 Upper Glen Road
    FK9 4PX Bridge Of Allan
    Stirlingshire
    BritishDirector74583500001
    MCDERMID, Craig John
    9 Montrose Gardens
    Milngavie
    G62 8NQ Glasgow
    Lanarkshire
    Director
    9 Montrose Gardens
    Milngavie
    G62 8NQ Glasgow
    Lanarkshire
    ScotlandBritishDirector107435430001
    MCINTEER, Warren Hill
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor Quartermile 2
    Midlothian
    Director
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor Quartermile 2
    Midlothian
    ScotlandBritishNone100131200001
    MCLAUGHLIN, Allan Charles
    9 Greenhead Road
    Bearsden
    G61 2DD Glasgow
    Lanarkshire
    Director
    9 Greenhead Road
    Bearsden
    G61 2DD Glasgow
    Lanarkshire
    ScotlandScottishDirector102050080001
    SHAKESHAFT, Peter James Bailey
    The Stell Muirton
    EH39 5LW North Berwick
    East Lothian
    Director
    The Stell Muirton
    EH39 5LW North Berwick
    East Lothian
    ScotlandBritishDirector221980003
    SLATER, Paul James
    52 Ardrossan Road
    KA23 9LT West Kilbride
    Ayrshire
    Director
    52 Ardrossan Road
    KA23 9LT West Kilbride
    Ayrshire
    ScotlandBritishDirector124851830001
    MORTON FRASER DIRECTORS LIMITED
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Nominee Director
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    900019530001

    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