STANDARD INVESTMENTS LIMITED

STANDARD INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTANDARD INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC506000
    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 STANDARD INVESTMENTS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is STANDARD INVESTMENTS LIMITED located?

    Registered Office Address
    C/O Accuracy Accounting Hamilton Accies Business Centre
    New Douglas Park, Cadzow Avenue
    ML3 6HP Hamilton
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STANDARD INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for STANDARD INVESTMENTS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025

    What are the latest filings for STANDARD INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 15, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    7 pagesAA

    Appointment of Mr David Citrin as a director on Mar 10, 2025

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Satisfaction of charge SC5060000002 in full

    4 pagesMR04

    Satisfaction of charge SC5060000003 in full

    4 pagesMR04

    Satisfaction of charge SC5060000001 in full

    4 pagesMR04

    Registration of charge SC5060000004, created on Jul 22, 2024

    12 pagesMR01

    Registration of charge SC5060000005, created on Jul 19, 2024

    28 pagesMR01

    Registration of charge SC5060000006, created on Jul 19, 2024

    9 pagesMR01

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    5 pagesAA

    Registration of charge SC5060000003, created on Aug 30, 2022

    6 pagesMR01

    Registered office address changed from 2 Allerdyce Road Glasgow G15 6RX Scotland to C/O Accuracy Accounting Hamilton Accies Business Centre New Douglas Park, Cadzow Avenue Hamilton ML3 6HP on Jun 14, 2022

    1 pagesAD01

    Confirmation statement made on May 15, 2022 with updates

    4 pagesCS01

    Registration of charge SC5060000002, created on Mar 02, 2022

    6 pagesMR01

    Registration of charge SC5060000001, created on Feb 24, 2022

    13 pagesMR01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Termination of appointment of Alastair Sherry as a director on Dec 01, 2021

    1 pagesTM01

    Who are the officers of STANDARD INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CITRIN, David
    Hamilton Accies Business Centre
    New Douglas Park, Cadzow Avenue
    ML3 6HP Hamilton
    C/O Accuracy Accounting
    Scotland
    Director
    Hamilton Accies Business Centre
    New Douglas Park, Cadzow Avenue
    ML3 6HP Hamilton
    C/O Accuracy Accounting
    Scotland
    ScotlandScottish335031350001
    CITRIN, Richard
    Hamilton Accies Business Centre
    New Douglas Park, Cadzow Avenue
    ML3 6HP Hamilton
    C/O Accuracy Accounting
    Scotland
    Director
    Hamilton Accies Business Centre
    New Douglas Park, Cadzow Avenue
    ML3 6HP Hamilton
    C/O Accuracy Accounting
    Scotland
    ScotlandBritish267312090001
    CITRIN, David Lewis Robert
    Fairfield Place
    Bothwell
    G71 8RP Glasgow
    Huntly Lodge
    United Kingdom
    Secretary
    Fairfield Place
    Bothwell
    G71 8RP Glasgow
    Huntly Lodge
    United Kingdom
    208371930001
    MITCHELL, Henry Thomson
    Fairfield Place
    G71 8RP Bothwell
    Huntly Lodge
    South Lanarkshire
    Scotland
    Secretary
    Fairfield Place
    G71 8RP Bothwell
    Huntly Lodge
    South Lanarkshire
    Scotland
    198145970001
    CITRIN, David Robert Lewis
    Allerdyce Road
    G15 6RX Glasgow
    2
    Scotland
    Director
    Allerdyce Road
    G15 6RX Glasgow
    2
    Scotland
    ScotlandBritish190606600001
    CITRIN, David Lewis Robert
    Fairfield Place
    G71 8RP Bothwell
    Huntly Lodge
    South Lanarkshire
    Scotland
    Director
    Fairfield Place
    G71 8RP Bothwell
    Huntly Lodge
    South Lanarkshire
    Scotland
    United KingdomBritish205902990001
    CITRIN, Richard George
    Fairfield Place
    G71 8RP Bothwell
    Huntly Lodge
    South Lanarkshire
    Scotland
    Director
    Fairfield Place
    G71 8RP Bothwell
    Huntly Lodge
    South Lanarkshire
    Scotland
    ScotlandBritish198146010001
    LABELLA, Guglielmo
    Allerdyce Road
    G15 6RX Glasgow
    2
    Scotland
    Director
    Allerdyce Road
    G15 6RX Glasgow
    2
    Scotland
    EnglandBritish284271640001
    MABBOTT, Stephen George
    Bonnington Bond
    2 Anderson Place
    EH6 5NP Edinburgh
    Millar & Bryce Limited
    United Kingdom
    Director
    Bonnington Bond
    2 Anderson Place
    EH6 5NP Edinburgh
    Millar & Bryce Limited
    United Kingdom
    ScotlandBritish133953120001
    MCGUINESS, Elizabeth
    Shawhead Industrial Estate
    ML5 4NS Coatbridge
    4
    Scotland
    Director
    Shawhead Industrial Estate
    ML5 4NS Coatbridge
    4
    Scotland
    ScotlandBritish224694090001
    SHERRY, Alastair
    Allerdyce Road
    G15 6RX Glasgow
    2
    Scotland
    Director
    Allerdyce Road
    G15 6RX Glasgow
    2
    Scotland
    ScotlandBritish225610880001

    Who are the persons with significant control of STANDARD INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Citrin
    Hamilton Accies Business Centre
    New Douglas Park, Cadzow Avenue
    ML3 6HP Hamilton
    C/O Accuracy Accounting
    Scotland
    Dec 01, 2021
    Hamilton Accies Business Centre
    New Douglas Park, Cadzow Avenue
    ML3 6HP Hamilton
    C/O Accuracy Accounting
    Scotland
    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.
    Mortons Holdings Limited
    2 Allerdyce Road Great Western Retail Park
    G15 6RX Glasgow
    2
    United Kingdom
    Feb 29, 2020
    2 Allerdyce Road Great Western Retail Park
    G15 6RX Glasgow
    2
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc352433
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Braidpoint Limited
    Fairfield Place
    Bothwell
    G71 8RP Glasgow
    Huntly Lodge
    Scotland
    May 15, 2019
    Fairfield Place
    Bothwell
    G71 8RP Glasgow
    Huntly Lodge
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc613559
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Elizabeth Mcguiness
    Hagmill Crescent
    Shawhead Industrial Estate
    ML5 4NS Coatbridge
    4
    Scotland
    Jun 01, 2017
    Hagmill Crescent
    Shawhead Industrial Estate
    ML5 4NS Coatbridge
    4
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr David Lewis Robert Citrin
    Hagmill Crescent
    Shawhead Industrial Estate
    ML5 4NS Coatbridge
    4
    Scotland
    Apr 06, 2016
    Hagmill Crescent
    Shawhead Industrial Estate
    ML5 4NS Coatbridge
    4
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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