Company Information for S. SCOTLAND DESIGN LIMITED
68 Ship Street, Brighton, EAST SUSSEX, BN1 1AE,
|
Company Registration Number
03685986
Private Limited Company
Liquidation |
Company Name | |
---|---|
S. SCOTLAND DESIGN LIMITED | |
Legal Registered Office | |
68 Ship Street Brighton EAST SUSSEX BN1 1AE Other companies in W1U | |
Company Number | 03685986 | |
---|---|---|
Company ID Number | 03685986 | |
Date formed | 1998-12-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-12-31 | |
Account next due | 30/09/2018 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-10-05 12:06:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
S. SCOTLAND DESIGN LIMITED | Unknown | |||
S. SCOTLAND DESIGN LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/18 FROM 77a High Street Lindfield Haywards Heath RH16 2HN England | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/17 FROM 31a Thayer Street London W1U 2QS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/13 FROM 38 South Molton Street Mayfair London W1K 5RL | |
AR01 | 21/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stuart Alexander Scotland on 2009-12-08 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 20 CRAVEN TERRACE LANCASTER GATE LONDON W2 3QH | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 20/09/02 FROM: 23 CRAVEN TERRACE LONDON W2 3QH | |
363s | RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/06/99 FROM: FLAT 4 1 PEMBRIDGE SQUARE LONDON W2 4EW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2018-05-01 |
Appointment of Liquidators | 2018-04-26 |
Notices to Creditors | 2018-04-26 |
Resolutions for Winding-up | 2018-04-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.14 | 8 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 74902 - Quantity surveying activities
Creditors Due Within One Year | 2012-01-01 | £ 12,437 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S. SCOTLAND DESIGN LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 108 |
Current Assets | 2012-01-01 | £ 12,751 |
Debtors | 2012-01-01 | £ 12,643 |
Shareholder Funds | 2012-01-01 | £ 314 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74902 - Quantity surveying activities) as S. SCOTLAND DESIGN LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | S. SCOTLAND DESIGN LIMITED | Event Date | 2018-04-19 |
Liquidator's name and address: Simon Peter Edward Knight and William Jeremy Jonathan Knight both of Jeremy Knight & Co, 68 Ship Street, Brighton, East Sussex, BN1 1AE, Person to Contact: Jeremy Knight Telephone No. 01273 203654 : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | S. SCOTLAND DESIGN LIMITED | Event Date | 2018-04-19 |
Notice is hereby given under Insolvency Rule 6.23 that we, William Jeremy Jonathan Knight (IP No. 2236 ), email jknight@jeremyknight.co.uk and Simon Peter Edward Knight (IP No 11150 ) email sknight@jeremyknight.co.uk, both of 68 Ship Street, Brighton, East Sussex BN1 1AE, were appointed Joint Liquidators of the above company by the creditors on 19 April 2018 . Creditors are required, on or before 12 June 2018 , to send in their names and addresses with particulars of their debts or claims and the names and addresses of their Solicitors, if any, to me at the above address and prove their debts or claims and in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further information can be obtained from Gabriela Gazova on 01273 203654 or by email on fsyed@jeremyknight.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | S. SCOTLAND DESIGN LIMITED | Event Date | 2018-04-12 |
Passed: 19 April 2018 At a general meeting of the members of the above named company, duly convened and held at 68 Ship Street, Brighton, East Sussex, BN1 1AE on 12 April 2018 the following resolutions were passed by the members: No 1 as a special resolution and No 2 as an ordinary resolution. Resolutions 1. "That the Company be wound up voluntarily" and 2. "That Simon Peter Edward Knight (IP No. 11150 ) and William Jeremy Jonathan Knight (IP No. 2236 ) of Jeremy Knight & Co LLP be appointed Joint Liquidators of the company and that they be authorised to act either jointly or separately" Further information about the liquidation is available from Farhan Syed at the offices of Jeremy Knight & Co LLP, 68 Ship Street, Brighton, East Sussex, BN1 1AE, 01273 203654, fsyed@jeremyknight.co.uk Stuart Alexander Scotland : Chair of meeting : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |