TURRIFF SMART SERVICES LIMITED
Overview
Company Name | TURRIFF SMART SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC341627 |
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 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 Address | No |
What were the previous names of TURRIFF SMART SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
TURRIFF SMART HEAT LIMITED | Apr 18, 2008 | Apr 18, 2008 |
What are the latest accounts for TURRIFF SMART SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for TURRIFF SMART SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Director's details changed for Mrs Bethan Anne Elizabeth Melges on Apr 18, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Thomas Lee Foreman as a director on Oct 26, 2018 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location Campsie House Buchanan Business Park Cumbernauld Road, Stepps Glasgow G33 6HZ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Campsie House Buchanan Business Park Cumbernauld Road, Stepps Glasgow G33 6HZ | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 18, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Director's details changed for Mrs Bethan Melges on Dec 08, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Anoop Kang as a director on Dec 21, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Lee Foreman as a director on Dec 21, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 14, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Termination of appointment of David Neville Benson as a director on Oct 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan David Wilkinson as a director on Oct 16, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Anoop Kang as a director on Jan 07, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Bethan Melges as a secretary on Jul 16, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Bethan Melges as a director on Jul 16, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Armitage as a director on Jul 16, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Armitage as a secretary on Jul 16, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 14, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Haydn Jonathan Mursell as a director on Apr 16, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of TURRIFF SMART SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MELGES, Bethan | Secretary | 144 Morrison Street EH3 8EB Edinburgh Atria One | 199650490001 | |||||||
MELGES, Bethan Anne Elizabeth | Director | 144 Morrison Street EH3 8EB Edinburgh Atria One | England | British | Chartered Secretary | 199583330062 | ||||
ARMITAGE, Matthew | Secretary | Buchanan Business Park, Cumbernauld Road Stepps G33 6HZ Glasgow Campsie House Scotland | 193686420001 | |||||||
HAMILTON, Deborah Pamela | Secretary | SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | 179634860001 | |||||||
HOWELL, Simon | Secretary | Melville Street EH3 7PE Edinburgh 3-5 | British | 157825250001 | ||||||
CLP SECRETARIES LIMITED | Secretary | 2 Rubislaw Terrace AB10 1XE Aberdeen Commercial House Aberdeenshire | 71766470002 | |||||||
ARMITAGE, Matthew | Director | Buchanan Business Park, Cumbernauld Road Stepps G33 6HZ Glasgow Campsie House Scotland | United Kingdom | British | Chartered Secretary | 192052540001 | ||||
BENSON, David Neville | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | United Kingdom | British | Group Financial Controller | 268612760001 | ||||
CLARK, James Anderson | Director | 15 Earlspark Road Bieldside AB15 9BZ Aberdeen Aberdeenshire | Scotland | British | Director | 2203720001 | ||||
DALE, David Wilson | Director | Graham Avenue FK15 0FL Dunblane 10 Stirlingshire Scotland | Scotland | British | Operations Director | 111606840002 | ||||
DUGUID, Robert Ellis | Director | 12 Cornfield Road AB53 4BP Turriff Aberdeenshire | British | Building Contractor | 111953940001 | |||||
FELLOWES-PRYNNE, Philip Windover | Director | Melville Street EH3 7PE Edinburgh 3-5 | United Kingdom | British | Director | 179193160001 | ||||
FOREMAN, Thomas Lee | Director | 144 Morrison Street EH3 8EB Edinburgh Atria One | England | British | Director | 221070030001 | ||||
HAZLEWOOD, Mark Antony | Director | Melville Street EH3 7PE Edinburgh 3-5 | United Kingdom | British | Director | 263679050001 | ||||
KANG, Anoop | Director | Buchanan Business Park, Cumbernauld Road Stepps G33 6HZ Glasgow Campsie House Scotland | England | British | Director | 198683900001 | ||||
MACDIARMID, Donald William | Director | Melville Street EH3 7PE Edinburgh 3-5 | United Kingdom | British | Director | 64347580002 | ||||
MORRISON, David Gordon | Director | Riverside Drive AB39 2GP Stonehaven 54 Aberdeenshire Scotland | United Kingdom | British | General Manager | 94024960003 | ||||
MURSELL, Haydn Jonathan | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | United Kingdom | British | Finance Director | 179634960001 | ||||
RAVEN, Hugh Edward Earle | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | England | British | General Counsel | 287037230001 | ||||
STEVENS, Matthew | Director | Melville Street EH3 7PE Edinburgh 3-5 | Uk | British | Director | 147841500001 | ||||
WILKINSON, Jonathan David | Director | Tempsford Hall SG19 2BD Sandy Kier Group Plc Bedfordshire England | England | British | Civil Engineer | 151856330001 | ||||
MMA NOMINEES LIMITED | Director | 2 Rubislaw Terrace AB10 1XE Aberdeen Commercial House | 129763510001 |
Who are the persons with significant control of TURRIFF SMART SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Turriff Group Limited | Apr 06, 2016 | Buchanan Business Park, Cumbernauld Road G33 6HZ Stepps Campsie House Glasgow Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TURRIFF SMART SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does TURRIFF SMART SERVICES 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