PS1117 HOLDINGS LIMITED

PS1117 HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePS1117 HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC467699
    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 PS1117 HOLDINGS LIMITED?

    • Combined office administrative service activities (82110) / Administrative and support service activities

    Where is PS1117 HOLDINGS LIMITED located?

    Registered Office Address
    Titanium 1 King's Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What were the previous names of PS1117 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHCL 140114 NEWCO 4 LIMITEDJan 17, 2014Jan 17, 2014

    What are the latest accounts for PS1117 HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for PS1117 HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    8 pagesLIQ13(Scot)

    Registered office address changed from 220 West George Street Glasgow G2 2PG to Titanium 1 King's Inch Place Renfrew PA4 8WF on Dec 01, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 22, 2017

    LRESSP

    Cancellation of shares. Statement of capital on Jan 24, 2017

    • Capital: GBP 2.00
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of Stewart Harley Rough as a director on Jan 31, 2017

    1 pagesTM01

    Confirmation statement made on Jan 17, 2017 with updates

    6 pagesCS01

    Termination of appointment of Ronald Sharp Elder as a director on Jan 31, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Jan 31, 2016

    5 pagesAA

    Annual return made up to Jan 17, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 2.119
    SH01

    Total exemption full accounts made up to Jan 31, 2015

    8 pagesAA

    Annual return made up to Jan 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2015

    Statement of capital on Mar 11, 2015

    • Capital: GBP 2.119
    SH01

    Appointment of Mr Ronald Sharp Elder as a director

    3 pagesAP01

    Registration of charge 4676990001

    18 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Feb 13, 2014

    • Capital: GBP 2.119
    5 pagesSH01

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Certificate of change of name

    Company name changed shcl 140114 newco 4 LIMITED\certificate issued on 19/02/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Feb 19, 2014

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 13, 2014

    RES15

    Incorporation

    25 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationJan 17, 2014

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES

    Who are the officers of PS1117 HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACDONALD, Alan Gillies
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    ScotlandBritish82360002
    MACDONALD, Barry Neil
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    ScotlandBritish80340600003
    ELDER, Ronald Sharp
    Sandy Lane
    KT11 2BE Cobham
    8 Courtney Place
    Surrey
    United Kingdom
    Director
    Sandy Lane
    KT11 2BE Cobham
    8 Courtney Place
    Surrey
    United Kingdom
    EnglandBritish54439850003
    ROUGH, Stewart Harley
    West George Street
    G2 2PG Glasgow
    220
    Scotland
    Director
    West George Street
    G2 2PG Glasgow
    220
    Scotland
    ScotlandBritish93245010011

    Who are the persons with significant control of PS1117 HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan Gillies Macdonald
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Apr 06, 2016
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PS1117 HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 13, 2014
    Delivered On Feb 24, 2014
    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
    • Feb 24, 2014Registration of a charge (MR01)

    Does PS1117 HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 07, 2019Due to be dissolved on
    Nov 22, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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