TRANSFORMATION 123 LIMITED

TRANSFORMATION 123 LIMITED

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

    Company NameTRANSFORMATION 123 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC342829
    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 TRANSFORMATION 123 LIMITED?

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

    Where is TRANSFORMATION 123 LIMITED located?

    Registered Office Address
    73 Union Street
    PA16 8BG Greenock
    Undeliverable Registered Office AddressNo

    What were the previous names of TRANSFORMATION 123 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUPASEAL GLASS (SCOTLAND) LIMITEDMay 13, 2008May 13, 2008

    What are the latest accounts for TRANSFORMATION 123 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for TRANSFORMATION 123 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRANSFORMATION 123 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

    Termination of appointment of Eric Harold Foster as a director on Jul 31, 2015

    1 pagesTM01

    Annual return made up to May 13, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2015

    Statement of capital on Jun 02, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to May 13, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Alexander Gray on May 01, 2014

    2 pagesCH01

    Director's details changed for Mr Eric Harold Foster on May 01, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to May 13, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to May 13, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Annual return made up to May 13, 2011 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed supaseal glass (scotland) LIMITED\certificate issued on 12/01/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 12, 2011

    Change company name resolution on Jan 12, 2011

    RES15
    change-of-nameJan 12, 2011

    Change of name by resolution

    NM01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to May 13, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    Previous accounting period shortened from May 31, 2009 to Dec 31, 2008

    1 pagesAA01

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    2 pages288a

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Memorandum of Association

    RES01

    legacy

    1 pages288b

    Who are the officers of TRANSFORMATION 123 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Alexander
    Union Street
    PA16 8BG Greenock
    73
    Director
    Union Street
    PA16 8BG Greenock
    73
    ScotlandBritishCompany Director108299510001
    BRIAN REID LTD.
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    Secretary
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    130379950001
    FOSTER, Eric Harold
    Union Street
    PA16 8BG Greenock
    73
    Director
    Union Street
    PA16 8BG Greenock
    73
    ScotlandBritishCompany Director27204230006
    STEPHEN MABBOTT LTD.
    Mitchell Lane
    G1 3NU Glasgow
    14
    Director
    Mitchell Lane
    G1 3NU Glasgow
    14
    130379960001

    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