Liquidation
Company Information for SCOTWEAVE LIMITED
BAKER TILLY RESTRUCTURING AND, RECOVERY LLP, FIRST FLOOR, QUAY, 2, 139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG,
|
Company Registration Number
SC192352
Private Limited Company
Liquidation |
Company Name | |
---|---|
SCOTWEAVE LIMITED | |
Legal Registered Office | |
BAKER TILLY RESTRUCTURING AND RECOVERY LLP, FIRST FLOOR, QUAY 2, 139 FOUNTAINBRIDGE, EDINBURGH EH3 9QG Other companies in EH3 | |
Company Number | SC192352 | |
---|---|---|
Company ID Number | SC192352 | |
Date formed | 1999-01-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2006 | |
Account next due | 30/04/2008 | |
Latest return | 01/01/2007 | |
Return next due | 29/01/2008 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-02-05 11:16:43 |
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 | ||
---|---|---|---|---|
SCOTWEAVE PTY. LIMITED | VIC 3142 | Active | Company formed on the 1998-05-14 |
Officer | Role | Date Appointed |
---|---|---|
ALAN WATTERS |
||
DAVID WILLIAM KEMP |
||
ALAN WATTERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOTCAD TEXTILES LIMITED | Director | 2007-04-16 | CURRENT | 2007-04-16 | Active | |
SCOTCLOTH LIMITED | Director | 2006-05-16 | CURRENT | 2006-05-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
287 | Registered office changed on 08/01/08 from: baker tilly restructuring and recovery LLP bruntsfield house 6 bruntsfield terrace edinburgh EH10 4EX | |
RES13 | Resolutions passed:
| |
LRESEX | Resolutions passed:
| |
287 | Registered office changed on 01/05/07 from: anderson chambers market street galashiels TD1 3AF | |
363s | Return made up to 01/01/07; full list of members | |
AA | 30/06/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 01/01/06; full list of members | |
AA | 30/06/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/04 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 01/01/05; full list of members | |
363(287) | REGISTERED OFFICE CHANGED ON 26/01/04 | |
363s | Return made up to 01/01/04; full list of members | |
AA | 30/06/03 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 01/01/03; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/02 | |
363s | Return made up to 01/01/02; full list of members | |
AA | 30/06/01 ACCOUNTS TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY RESIGNED | |
363s | Return made up to 01/01/01; full list of members | |
88(2)R | Ad 30/04/99--------- £ si 263@1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 01/01/00; full list of members | |
225 | Accounting reference date extended from 31/12/99 to 30/06/00 | |
410(Scot) | Partic of mort/charge ***** | |
287 | Registered office changed on 08/05/99 from: 5 logie mill logie green road edinburgh EH7 4HH | |
225 | Accounting reference date shortened from 31/01/00 to 31/12/99 | |
SRES01 | ALTER MEM AND ARTS 30/04/99 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/99 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 30/04/99 | |
88(2)R | AD 30/04/99--------- £ SI 4998@1=4998 £ IC 2/5000 | |
CERTNM | COMPANY NAME CHANGED MILLBRY 162 LTD. CERTIFICATE ISSUED ON 11/01/99 | |
SRES01 | ALTER MEM AND ARTS 05/01/99 | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (7220 - Software consultancy and supply) as SCOTWEAVE LIMITED are:
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. |