SC TS HOLDINGS LIMITED

SC TS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSC TS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC511060
    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 SC TS HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SC TS HOLDINGS LIMITED located?

    Registered Office Address
    130 St. Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SC TS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for SC TS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

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

    15 pagesLIQ13(Scot)

    Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to 130 st. Vincent Street Glasgow G2 5HF on Jun 09, 2023

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 30, 2023

    LRESSP

    Satisfaction of charge SC5110600007 in full

    1 pagesMR04

    Satisfaction of charge SC5110600003 in full

    1 pagesMR04

    Satisfaction of charge SC5110600004 in full

    1 pagesMR04

    Satisfaction of charge SC5110600008 in full

    1 pagesMR04

    Confirmation statement made on Jul 16, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    15 pagesAA

    Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on Nov 22, 2021

    1 pagesAD01

    Confirmation statement made on Jul 16, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    15 pagesAA

    Registration of charge SC5110600008, created on Nov 30, 2020

    18 pagesMR01

    Registration of charge SC5110600007, created on Nov 30, 2020

    12 pagesMR01

    Accounts for a small company made up to Dec 31, 2019

    13 pagesAA

    Confirmation statement made on Jul 16, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Bryan Wilson as a director on Oct 07, 2019

    1 pagesTM01

    Satisfaction of charge SC5110600005 in full

    1 pagesMR04

    Satisfaction of charge SC5110600006 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2018

    13 pagesAA

    Appointment of Mr Andrew Paul Richardson as a director on Jul 23, 2019

    2 pagesAP01

    Confirmation statement made on Jul 16, 2019 with no updates

    3 pagesCS01

    Registration of charge SC5110600006, created on Nov 16, 2018

    16 pagesMR01

    Registration of charge SC5110600005, created on Nov 16, 2018

    24 pagesMR01

    Who are the officers of SC TS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Sarah Ann
    St. Vincent Street
    G2 5HF Glasgow
    130
    Director
    St. Vincent Street
    G2 5HF Glasgow
    130
    ScotlandBritishChartered Accountant202397690001
    MCDONALD, Derek
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    United Kingdom
    Director
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    United Kingdom
    ScotlandBritishDeputy Managing Director190466700001
    RICHARDSON, Andrew Paul
    St. Vincent Street
    G2 5HF Glasgow
    130
    Director
    St. Vincent Street
    G2 5HF Glasgow
    130
    United KingdomBritishCompany Director96498260002
    CUMINE, Douglas Alexander
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    United Kingdom
    Director
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    United Kingdom
    ScotlandBritishChartered Accountant85590510001
    WILSON, Bryan
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    United Kingdom
    Director
    Elmbank Gardens
    G2 4NQ Glasgow
    8
    United Kingdom
    United KingdomBritishDevelopment Director34035630002

    Does SC TS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 30, 2020
    Delivered On Dec 10, 2020
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nea Partners, Llc
    Transactions
    • Dec 10, 2020Registration of a charge (MR01)
    • Dec 13, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 30, 2020
    Delivered On Dec 08, 2020
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Nea Partners, Llc
    Transactions
    • Dec 08, 2020Registration of a charge (MR01)
    • Dec 13, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 16, 2018
    Delivered On Nov 22, 2018
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 22, 2018Registration of a charge (MR01)
    • Oct 11, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 16, 2018
    Delivered On Nov 21, 2018
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 21, 2018Registration of a charge (MR01)
    • Oct 11, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 13, 2018
    Delivered On Jun 19, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 19, 2018Registration of a charge (MR01)
    • Dec 13, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 13, 2018
    Delivered On Jun 15, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 15, 2018Registration of a charge (MR01)
    • Dec 13, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 16, 2017
    Delivered On Mar 29, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Mar 29, 2017Registration of a charge (MR01)
    • Sep 22, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 16, 2017
    Delivered On Mar 28, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Mar 28, 2017Registration of a charge (MR01)
    • Sep 22, 2018Satisfaction of a charge (MR04)

    Does SC TS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 20, 2024Due to be dissolved on
    May 30, 2023Commencement 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