GENERAL SERVICES 2 LIMITED

GENERAL SERVICES 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGENERAL SERVICES 2 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC358360
    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 GENERAL SERVICES 2 LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is GENERAL SERVICES 2 LIMITED located?

    Registered Office Address
    C/O FRP ADVISORY TRADING LIMITED, SUITE B, 4TH FLOOR
    Meridian Union Row
    AB10 1SA Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of GENERAL SERVICES 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEX SERVICES LIMITEDApr 20, 2009Apr 20, 2009

    What are the latest accounts for GENERAL SERVICES 2 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What is the status of the latest confirmation statement for GENERAL SERVICES 2 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 20, 2017
    Next Confirmation Statement DueMay 04, 2017
    OverdueYes

    What is the status of the latest annual return for GENERAL SERVICES 2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GENERAL SERVICES 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Frp Advisory Trading Limited, Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD to Meridian Union Row Aberdeen AB10 1SA on Apr 22, 2024

    3 pagesAD01

    Termination of appointment of Blackwood Partners Llp as a secretary on Sep 29, 2020

    1 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 30, 2016

    LRESEX
    liquidation

    Extraordinary resolution to wind up on Nov 30, 2016

    LRESEX

    Court order in a winding-up (& Court Order attachment)

    pagesWU01(Scot)

    Registered office address changed from C/O Frp Advisory Llp Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD to C/O Frp Advisory Trading Limited, Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on Jun 09, 2020

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    6 pagesWU01(Scot)

    Court order

    Order of court - dissolution void
    3 pagesOC-DV

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:form 4.26(scot) Return of final meeting
    3 pagesLIQ MISC

    Notice of final meeting of creditors

    7 pages4.17(Scot)

    Registered office address changed from Blackwood House Union Grove Lane Aberdeen AB10 6XU to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on Dec 07, 2016

    2 pagesAD01

    Termination of appointment of Ryan Keith Strachan as a director on Dec 01, 2016

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2015

    37 pagesAA

    Certificate of change of name

    Company name changed spex services LIMITED\certificate issued on 19/08/16
    3 pagesCERTNM

    Termination of appointment of Nadir Mahjoub as a director on Jun 20, 2016

    1 pagesTM01

    Termination of appointment of James George Oag as a director on Jun 20, 2016

    1 pagesTM01

    Termination of appointment of Graeme Forbes Coutts as a director on Apr 25, 2016

    1 pagesTM01

    Termination of appointment of Michael John Sibson as a director on Apr 25, 2016

    1 pagesTM01

    Termination of appointment of Colin Smith as a director on Apr 25, 2016

    1 pagesTM01

    Termination of appointment of John Fox as a director on Apr 25, 2016

    1 pagesTM01

    Annual return made up to Apr 20, 2016 with full list of shareholders

    14 pagesAR01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Statement of capital on May 05, 2016

    • Capital: GBP 211.25
    18 pagesSH19

    legacy

    1 pagesSH20

    Who are the officers of GENERAL SERVICES 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKWOOD PARTNERS LLP
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    United Kingdom
    Secretary
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSO303063
    168729210001
    JORDAN COMPANY SECRETARIES LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900028780001
    LAURIE & CO SOLICITORS LLP
    Victoria Street
    AB10 1PU Aberdeen
    17
    Aberdeenshire
    United Kingdom
    Secretary
    Victoria Street
    AB10 1PU Aberdeen
    17
    Aberdeenshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSO301217
    130001020001
    CHAPMAN, Barry John
    Drum Wynd
    Castle Park
    AB41 9GN Ellon
    2
    Aberdeenshire
    Director
    Drum Wynd
    Castle Park
    AB41 9GN Ellon
    2
    Aberdeenshire
    UkBritishOperations Director148323930001
    COUTTS, Graeme Forbes
    AB31 5HS Banchory
    Riversview
    Aberdeenshire
    Scotland
    Director
    AB31 5HS Banchory
    Riversview
    Aberdeenshire
    Scotland
    ScotlandBritishDirector39342000004
    DRUMMOND, Gavin Hutchison
    Whitecairns
    Balmedie
    AB23 8QX Aberdeen
    Parkseat
    Aberdeenshire
    Director
    Whitecairns
    Balmedie
    AB23 8QX Aberdeen
    Parkseat
    Aberdeenshire
    United KingdomBritishExplosives Manager137752290001
    FOX, John
    Howe Moss Drive, Kirkhill Industrial Estate
    Dyce
    AB21 0FN Aberdeen
    Dunnottar House
    Scotland
    Director
    Howe Moss Drive, Kirkhill Industrial Estate
    Dyce
    AB21 0FN Aberdeen
    Dunnottar House
    Scotland
    United KingdomBritishDirector148323100001
    JEFFERSON, Paul Calvin
    c/o Spex Services Ltd
    Howe Moss Drive
    Kirkhill Industrial Estate, Dyce
    AB21 0FN Aberdeen
    Dunnotar House
    United Kingdom
    Director
    c/o Spex Services Ltd
    Howe Moss Drive
    Kirkhill Industrial Estate, Dyce
    AB21 0FN Aberdeen
    Dunnotar House
    United Kingdom
    ScotlandBritishEngineer169525900001
    MAHJOUB, Nadir
    Howe Moss Drive, Kirkhill Industrial Estate
    Dyce
    AB21 0FN Aberdeen
    Dunnottar House
    Scotland
    Director
    Howe Moss Drive, Kirkhill Industrial Estate
    Dyce
    AB21 0FN Aberdeen
    Dunnottar House
    Scotland
    ScotlandBritishDirector177583670001
    MCKAY, Simon
    Howe Moss Drive
    Kirkhill Industrial Estate, Dyce
    AB21 0FN Aberdeen
    Dunnottar House
    United Kingdom
    Director
    Howe Moss Drive
    Kirkhill Industrial Estate, Dyce
    AB21 0FN Aberdeen
    Dunnottar House
    United Kingdom
    United KingdomBritishDirector163137920002
    OAG, James George
    Howe Moss Drive, Kirkhill Industrial Estate
    Dyce
    AB21 0FN Aberdeen
    Dunnottar House
    Scotland
    Director
    Howe Moss Drive, Kirkhill Industrial Estate
    Dyce
    AB21 0FN Aberdeen
    Dunnottar House
    Scotland
    ScotlandBritishDirector137603710001
    PETTITT, Andrew John
    Gartly
    AB54 4SB Huntly
    Bogairdy House
    Aberdeenshire
    Director
    Gartly
    AB54 4SB Huntly
    Bogairdy House
    Aberdeenshire
    ScotlandBritishBusiness Development Director148322980001
    SEDDON, Robert Harrison
    Howe Moss Drive
    Kirkhill Industrial Estate, Dyce
    AB21 0FN Aberdeen
    Dunnottar House
    United Kingdom
    Director
    Howe Moss Drive
    Kirkhill Industrial Estate, Dyce
    AB21 0FN Aberdeen
    Dunnottar House
    United Kingdom
    EnglandBritishNon-Executive Director154244690001
    SIBSON, Michael John
    Carden Place
    AB10 1UT Aberdeen
    1
    United Kingdom
    Director
    Carden Place
    AB10 1UT Aberdeen
    1
    United Kingdom
    ScotlandBritishInvestment Director179082480002
    SMITH, Colin
    Midmar Park
    Kingswells
    AB15 8FA Aberdeen
    3
    Scotland
    Director
    Midmar Park
    Kingswells
    AB15 8FA Aberdeen
    3
    Scotland
    United KingdomBritishDirector88065640001
    STRACHAN, Ryan Keith
    Home Farm, Hatton Of Fintray
    Dyce
    AB21 0HY Aberdeen
    The Coach House
    United Kingdom
    Director
    Home Farm, Hatton Of Fintray
    Dyce
    AB21 0HY Aberdeen
    The Coach House
    United Kingdom
    ScotlandBritishChief Financial Officer163138790002
    YOUNGER, Rae Andrew
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    United Kingdom
    Director
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    United Kingdom
    United KingdomBritishMechanical Engineer170951220001

    Does GENERAL SERVICES 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 04, 2013
    Delivered On Nov 07, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Maven Capital Partners UK LLP as Security Trustee
    Transactions
    • Nov 07, 2013Registration of a charge (MR01)
    • Nov 07, 2013Alteration to a floating charge (466 Scot)
    • Mar 28, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On May 22, 2013
    Delivered On May 30, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 30, 2013Registration of a charge (MR01)
    • Nov 09, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jan 27, 2012
    Delivered On Feb 04, 2012
    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
    • Clydesdale Bank PLC
    Transactions
    • Feb 04, 2012Registration of a charge (MG01s)
    • Oct 31, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 12, 2010
    Delivered On Oct 22, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The guard house bervie brow inverbervie aberdeenshire.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Oct 22, 2010Registration of a charge (MG01s)
    • Jan 24, 2014Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jul 15, 2010
    Delivered On Jul 20, 2010
    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
    • James George Oag
    Transactions
    • Jul 20, 2010Registration of a charge (MG01s)
    • Jul 29, 2010Alteration to a floating charge (466 Scot)
    • Jul 29, 2010Alteration to a floating charge (466 Scot)
    • Oct 28, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Mar 02, 2010
    Delivered On Mar 06, 2010
    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
    • Clydesdale Bank PLC
    Transactions
    • Mar 06, 2010Registration of a charge (MG01s)
    • Oct 31, 2013Satisfaction of a charge (MR04)

    Does GENERAL SERVICES 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Nov 30, 2016Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info
    3
    DateType
    May 27, 2020Conclusion of winding up
    May 27, 2020Petition date
    May 27, 2020Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Alexander Iain Fraser
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    practitioner
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Thomas Campbell Maclennan
    Suite 2b, Johnstone House, 52-54 Rose Street
    AB10 1UD Aberdeen
    practitioner
    Suite 2b, Johnstone House, 52-54 Rose Street
    AB10 1UD Aberdeen
    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