GENERAL SERVICES 2 LIMITED
Overview
Company Name | GENERAL SERVICES 2 LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC358360 |
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 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 Address | No |
What were the previous names of GENERAL SERVICES 2 LIMITED?
Company Name | From | Until |
---|---|---|
SPEX SERVICES LIMITED | Apr 20, 2009 | Apr 20, 2009 |
What are the latest accounts for GENERAL SERVICES 2 LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2016 |
Next Accounts Due On | Sep 30, 2017 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2015 |
What is the status of the latest confirmation statement for GENERAL SERVICES 2 LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 20, 2017 |
Next Confirmation Statement Due | May 04, 2017 |
Overdue | Yes |
What is the status of the latest annual return for GENERAL SERVICES 2 LIMITED?
Annual Return |
|
---|
What are the latest filings for GENERAL SERVICES 2 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||||||
Termination of appointment of Blackwood Partners Llp as a secretary on Sep 29, 2020 | 1 pages | TM02 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Court order in a winding-up (& Court Order attachment) | pages | WU01(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 pages | AD01 | ||||||||||||||
Court order in a winding-up (& Court Order attachment) | 6 pages | WU01(Scot) | ||||||||||||||
Court order Order of court - dissolution void | 3 pages | OC-DV | ||||||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Insolvency filing Insolvency:form 4.26(scot) Return of final meeting | 3 pages | LIQ MISC | ||||||||||||||
Notice of final meeting of creditors | 7 pages | 4.17(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 pages | AD01 | ||||||||||||||
Termination of appointment of Ryan Keith Strachan as a director on Dec 01, 2016 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 37 pages | AA | ||||||||||||||
Certificate of change of name Company name changed spex services LIMITED\certificate issued on 19/08/16 | 3 pages | CERTNM | ||||||||||||||
Termination of appointment of Nadir Mahjoub as a director on Jun 20, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of James George Oag as a director on Jun 20, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Graeme Forbes Coutts as a director on Apr 25, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael John Sibson as a director on Apr 25, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Colin Smith as a director on Apr 25, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Fox as a director on Apr 25, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Apr 20, 2016 with full list of shareholders | 14 pages | AR01 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Statement of capital on May 05, 2016
| 18 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Who are the officers of GENERAL SERVICES 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLACKWOOD PARTNERS LLP | Secretary | Union Grove Lane AB10 6XU Aberdeen Blackwood House United Kingdom |
| 168729210001 | ||||||||||
JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900028780001 | |||||||||||
LAURIE & CO SOLICITORS LLP | Secretary | Victoria Street AB10 1PU Aberdeen 17 Aberdeenshire United Kingdom |
| 130001020001 | ||||||||||
CHAPMAN, Barry John | Director | Drum Wynd Castle Park AB41 9GN Ellon 2 Aberdeenshire | Uk | British | Operations Director | 148323930001 | ||||||||
COUTTS, Graeme Forbes | Director | AB31 5HS Banchory Riversview Aberdeenshire Scotland | Scotland | British | Director | 39342000004 | ||||||||
DRUMMOND, Gavin Hutchison | Director | Whitecairns Balmedie AB23 8QX Aberdeen Parkseat Aberdeenshire | United Kingdom | British | Explosives Manager | 137752290001 | ||||||||
FOX, John | Director | Howe Moss Drive, Kirkhill Industrial Estate Dyce AB21 0FN Aberdeen Dunnottar House Scotland | United Kingdom | British | Director | 148323100001 | ||||||||
JEFFERSON, Paul Calvin | Director | c/o Spex Services Ltd Howe Moss Drive Kirkhill Industrial Estate, Dyce AB21 0FN Aberdeen Dunnotar House United Kingdom | Scotland | British | Engineer | 169525900001 | ||||||||
MAHJOUB, Nadir | Director | Howe Moss Drive, Kirkhill Industrial Estate Dyce AB21 0FN Aberdeen Dunnottar House Scotland | Scotland | British | Director | 177583670001 | ||||||||
MCKAY, Simon | Director | Howe Moss Drive Kirkhill Industrial Estate, Dyce AB21 0FN Aberdeen Dunnottar House United Kingdom | United Kingdom | British | Director | 163137920002 | ||||||||
OAG, James George | Director | Howe Moss Drive, Kirkhill Industrial Estate Dyce AB21 0FN Aberdeen Dunnottar House Scotland | Scotland | British | Director | 137603710001 | ||||||||
PETTITT, Andrew John | Director | Gartly AB54 4SB Huntly Bogairdy House Aberdeenshire | Scotland | British | Business Development Director | 148322980001 | ||||||||
SEDDON, Robert Harrison | Director | Howe Moss Drive Kirkhill Industrial Estate, Dyce AB21 0FN Aberdeen Dunnottar House United Kingdom | England | British | Non-Executive Director | 154244690001 | ||||||||
SIBSON, Michael John | Director | Carden Place AB10 1UT Aberdeen 1 United Kingdom | Scotland | British | Investment Director | 179082480002 | ||||||||
SMITH, Colin | Director | Midmar Park Kingswells AB15 8FA Aberdeen 3 Scotland | United Kingdom | British | Director | 88065640001 | ||||||||
STRACHAN, Ryan Keith | Director | Home Farm, Hatton Of Fintray Dyce AB21 0HY Aberdeen The Coach House United Kingdom | Scotland | British | Chief Financial Officer | 163138790002 | ||||||||
YOUNGER, Rae Andrew | Director | Union Grove Lane AB10 6XU Aberdeen Blackwood House United Kingdom | United Kingdom | British | Mechanical Engineer | 170951220001 |
Does GENERAL SERVICES 2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
|
Does GENERAL SERVICES 2 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2 |
| Creditors voluntary liquidation |
|
| |||||||||||||||||||||||||
3 |
| Compulsory 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