TURRIFF SMART SERVICES LIMITED

TURRIFF SMART SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTURRIFF SMART SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC341627
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TURRIFF SMART SERVICES LIMITED?

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

    Where is TURRIFF SMART SERVICES LIMITED located?

    Registered Office Address
    Atria One
    144 Morrison Street
    EH3 8EB Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of TURRIFF SMART SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TURRIFF SMART HEAT LIMITEDApr 18, 2008Apr 18, 2008

    What are the latest accounts for TURRIFF SMART SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for TURRIFF SMART SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)
    S863TQOI

    Director's details changed for Mrs Bethan Anne Elizabeth Melges on Apr 18, 2019

    2 pagesCH01
    X84KWYSX

    Termination of appointment of Thomas Lee Foreman as a director on Oct 26, 2018

    1 pagesTM01
    X7HS91Y3

    Register(s) moved to registered inspection location Campsie House Buchanan Business Park Cumbernauld Road, Stepps Glasgow G33 6HZ

    2 pagesAD03
    S73A8EN6

    Register inspection address has been changed to Campsie House Buchanan Business Park Cumbernauld Road, Stepps Glasgow G33 6HZ

    2 pagesAD02
    S73A8ELD

    Registered office address changed from Campsie House Buchanan Business Park, Cumbernauld Road Stepps Glasgow Scotland G33 6HZ to Atria One 144 Morrison Street Edinburgh EH3 8EB on Apr 06, 2018

    2 pagesAD01
    S73A8EP6

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 08, 2018

    LRESSP

    Satisfaction of charge 1 in full

    1 pagesMR04
    X67KPMG8

    Confirmation statement made on Apr 18, 2017 with updates

    6 pagesCS01
    X64L7977

    Accounts for a dormant company made up to Jun 30, 2016

    6 pagesAA
    A62HD97C

    Director's details changed for Mrs Bethan Melges on Dec 08, 2016

    2 pagesCH01
    X5XIKU98

    Termination of appointment of Anoop Kang as a director on Dec 21, 2016

    1 pagesTM01
    X5MDIYXD

    Appointment of Mr Thomas Lee Foreman as a director on Dec 21, 2016

    2 pagesAP01
    X5MDIXRF

    Annual return made up to Apr 14, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2016

    Statement of capital on May 05, 2016

    • Capital: GBP 1
    SH01
    X56CRPVC

    Accounts for a dormant company made up to Jun 30, 2015

    7 pagesAA
    A53DELF4

    Termination of appointment of David Neville Benson as a director on Oct 09, 2015

    1 pagesTM01
    X4Z2LCVM

    Termination of appointment of Jonathan David Wilkinson as a director on Oct 16, 2015

    1 pagesTM01
    X4Z2LCVY

    Appointment of Mr Anoop Kang as a director on Jan 07, 2016

    2 pagesAP01
    X4Z2LCKG

    Appointment of Mrs Bethan Melges as a secretary on Jul 16, 2015

    2 pagesAP03
    X4CBYYIP

    Appointment of Mrs Bethan Melges as a director on Jul 16, 2015

    2 pagesAP01
    X4CBYY28

    Termination of appointment of Matthew Armitage as a director on Jul 16, 2015

    1 pagesTM01
    X4CBYXFV

    Termination of appointment of Matthew Armitage as a secretary on Jul 16, 2015

    1 pagesTM02
    X4CBYX34

    Annual return made up to Apr 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2015

    Statement of capital on May 05, 2015

    • Capital: GBP 1
    SH01
    X46RDR55

    Termination of appointment of Haydn Jonathan Mursell as a director on Apr 16, 2015

    1 pagesTM01
    X466GTMY

    Who are the officers of TURRIFF SMART SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MELGES, Bethan
    144 Morrison Street
    EH3 8EB Edinburgh
    Atria One
    Secretary
    144 Morrison Street
    EH3 8EB Edinburgh
    Atria One
    199650490001
    MELGES, Bethan Anne Elizabeth
    144 Morrison Street
    EH3 8EB Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EB Edinburgh
    Atria One
    EnglandBritishChartered Secretary199583330062
    ARMITAGE, Matthew
    Buchanan Business Park, Cumbernauld Road
    Stepps
    G33 6HZ Glasgow
    Campsie House
    Scotland
    Secretary
    Buchanan Business Park, Cumbernauld Road
    Stepps
    G33 6HZ Glasgow
    Campsie House
    Scotland
    193686420001
    HAMILTON, Deborah Pamela
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Secretary
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    179634860001
    HOWELL, Simon
    Melville Street
    EH3 7PE Edinburgh
    3-5
    Secretary
    Melville Street
    EH3 7PE Edinburgh
    3-5
    British157825250001
    CLP SECRETARIES LIMITED
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Commercial House
    Aberdeenshire
    Secretary
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Commercial House
    Aberdeenshire
    71766470002
    ARMITAGE, Matthew
    Buchanan Business Park, Cumbernauld Road
    Stepps
    G33 6HZ Glasgow
    Campsie House
    Scotland
    Director
    Buchanan Business Park, Cumbernauld Road
    Stepps
    G33 6HZ Glasgow
    Campsie House
    Scotland
    United KingdomBritishChartered Secretary192052540001
    BENSON, David Neville
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    United KingdomBritishGroup Financial Controller268612760001
    CLARK, James Anderson
    15 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Aberdeenshire
    Director
    15 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Aberdeenshire
    ScotlandBritishDirector2203720001
    DALE, David Wilson
    Graham Avenue
    FK15 0FL Dunblane
    10
    Stirlingshire
    Scotland
    Director
    Graham Avenue
    FK15 0FL Dunblane
    10
    Stirlingshire
    Scotland
    ScotlandBritishOperations Director111606840002
    DUGUID, Robert Ellis
    12 Cornfield Road
    AB53 4BP Turriff
    Aberdeenshire
    Director
    12 Cornfield Road
    AB53 4BP Turriff
    Aberdeenshire
    BritishBuilding Contractor111953940001
    FELLOWES-PRYNNE, Philip Windover
    Melville Street
    EH3 7PE Edinburgh
    3-5
    Director
    Melville Street
    EH3 7PE Edinburgh
    3-5
    United KingdomBritishDirector179193160001
    FOREMAN, Thomas Lee
    144 Morrison Street
    EH3 8EB Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EB Edinburgh
    Atria One
    EnglandBritishDirector221070030001
    HAZLEWOOD, Mark Antony
    Melville Street
    EH3 7PE Edinburgh
    3-5
    Director
    Melville Street
    EH3 7PE Edinburgh
    3-5
    United KingdomBritishDirector263679050001
    KANG, Anoop
    Buchanan Business Park, Cumbernauld Road
    Stepps
    G33 6HZ Glasgow
    Campsie House
    Scotland
    Director
    Buchanan Business Park, Cumbernauld Road
    Stepps
    G33 6HZ Glasgow
    Campsie House
    Scotland
    EnglandBritishDirector198683900001
    MACDIARMID, Donald William
    Melville Street
    EH3 7PE Edinburgh
    3-5
    Director
    Melville Street
    EH3 7PE Edinburgh
    3-5
    United KingdomBritishDirector64347580002
    MORRISON, David Gordon
    Riverside Drive
    AB39 2GP Stonehaven
    54
    Aberdeenshire
    Scotland
    Director
    Riverside Drive
    AB39 2GP Stonehaven
    54
    Aberdeenshire
    Scotland
    United KingdomBritishGeneral Manager94024960003
    MURSELL, Haydn Jonathan
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    United KingdomBritishFinance Director179634960001
    RAVEN, Hugh Edward Earle
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    EnglandBritishGeneral Counsel287037230001
    STEVENS, Matthew
    Melville Street
    EH3 7PE Edinburgh
    3-5
    Director
    Melville Street
    EH3 7PE Edinburgh
    3-5
    UkBritishDirector147841500001
    WILKINSON, Jonathan David
    Tempsford Hall
    SG19 2BD Sandy
    Kier Group Plc
    Bedfordshire
    England
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Kier Group Plc
    Bedfordshire
    England
    EnglandBritishCivil Engineer151856330001
    MMA NOMINEES LIMITED
    2
    Rubislaw Terrace
    AB10 1XE Aberdeen
    Commercial House
    Director
    2
    Rubislaw Terrace
    AB10 1XE Aberdeen
    Commercial House
    129763510001

    Who are the persons with significant control of TURRIFF SMART SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Buchanan Business Park, Cumbernauld Road
    G33 6HZ Stepps
    Campsie House
    Glasgow
    Scotland
    Apr 06, 2016
    Buchanan Business Park, Cumbernauld Road
    G33 6HZ Stepps
    Campsie House
    Glasgow
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration NumberSc258574
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does TURRIFF SMART SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 16, 2009
    Delivered On Jul 03, 2009
    Satisfied
    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
    • Bank of Scotland PLC
    Transactions
    • Jul 03, 2009Registration of a charge (410)
    • May 31, 2017Satisfaction of a charge (MR04)

    Does TURRIFF SMART SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 08, 2018Commencement of winding up
    Aug 23, 2019Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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