INSTALEC KNOWLEDGE MANAGEMENT LIMITED
Overview
Company Name | INSTALEC KNOWLEDGE MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC401446 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INSTALEC KNOWLEDGE MANAGEMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INSTALEC KNOWLEDGE MANAGEMENT LIMITED located?
Registered Office Address | Endeavour Drive Arnhall Business Park AB32 6UF Westhill Aberdeenshire Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INSTALEC KNOWLEDGE MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
INSTALEC AGILITY LIMITED | Aug 12, 2011 | Aug 12, 2011 |
MACNEWCO THREE HUNDRED AND NINETEEN LIMITED | Jun 10, 2011 | Jun 10, 2011 |
What are the latest filings for INSTALEC KNOWLEDGE MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period extended from Jun 30, 2012 to Aug 31, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from St Stephen's House, 279 Bath Street Glasgow G2 4JL on Jul 06, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr Steven Joseph Higgins as a director on Aug 09, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graeme James Taylor as a director on Aug 09, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joyce Helen White as a director on Aug 09, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Joseph Higgins as a secretary on Aug 09, 2011 | 1 pages | AP03 | ||||||||||
Termination of appointment of Macdonalds as a secretary on Aug 09, 2011 | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed instalec agility LIMITED\certificate issued on 25/10/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed macnewco three hundred and nineteen LIMITED\certificate issued on 12/08/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Incorporation | 54 pages | NEWINC | ||||||||||
Who are the officers of INSTALEC KNOWLEDGE MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HIGGINS, Steven Joseph | Secretary | Arnhall Business Park AB32 6UF Westhill Endeavour Drive Aberdeenshire Scotland | 170444470001 | |||||||||||||
HIGGINS, Steven Joseph | Director | Arnhall Business Park AB32 6UF Westhill Endeavour Drive Aberdeenshire Scotland | Scotland | British | Director | 133365070001 | ||||||||||
TAYLOR, Graeme James | Director | Arnhall Business Park AB32 6UF Westhill Endeavour Drive Aberdeenshire Scotland | Scotland | Scottish | Director | 158408710001 | ||||||||||
MACDONALDS | Secretary | Bath Street G2 4JL Glasgow St Stephen's House, 279 |
| 160730950001 | ||||||||||||
WHITE, Joyce Helen | Director | Bath Street G2 4JL Glasgow St Stephen's House, 279 | Scotland | British | Solicitor | 17992770001 |
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