Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > S + S LIMITED
Company Information for

S + S LIMITED

Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ,
Company Registration Number
SC214382
Private Limited Company
Active - Proposal to Strike off

Company Overview

About S + S Ltd
S + S LIMITED was founded on 2001-01-03 and has its registered office in Perth. The organisation's status is listed as "Active - Proposal to Strike off". S + S Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
S + S LIMITED
 
Legal Registered Office
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Other companies in PH1
 
Filing Information
Company Number SC214382
Company ID Number SC214382
Date formed 2001-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2013-03-31
Account next due 31/12/2014
Latest return 01/11/2014
Return next due 29/11/2015
Type of accounts DORMANT
Last Datalog update: 2024-06-27 04:22:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S + S LIMITED
Is this data useful to you?
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.
Companies with same name S + S LIMITED
The following companies were found which have the same name as S + S LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
S + S ESTATE SALES LLC 10340 SW CRESTWOOD DR BEAVERTON OR 97008 Active Company formed on the 2016-07-21
S + S EVENTS, LLC 548 GEORGETOWN ST BEAUMONT TX 77707 Active Company formed on the 2023-01-04
S + S FINANCE LIMITED 34 BECKMAN ROAD PEDMORE STOURBRIDGE WEST MIDLANDS DY9 0TZ Active Company formed on the 2005-12-05
S + S INDUSTRIES, INC. 5614 NUNN ST HOUSTON TX 77087 Active Company formed on the 1969-09-24
S + S INDUSTRIES CANADA, ULC 300-160 QUARRY PARK BLVD SE CALGARY ALBERTA T2C3G3 Active Company formed on the 2022-06-17
S + S INSTRUMENTS, INC. PO BOX 957 CYPRESS TX 77410 Forfeited Company formed on the 1991-01-16
S + S LAWNCARE LLC 12 MARC TERRACE Orange MONROE NY 10950 Active Company formed on the 2007-05-22
S + S LUXE RENTALS LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Forfeited Company formed on the 2021-07-01
S + S PROPERTY MANAGEMENT CORP. 407 LINCOLN RD MIAMI BCH FL 33139 Inactive Company formed on the 1989-05-15
S + S SCHOOL BUS SEATS AND PARTS, LLC. 211 WALNUT ST. SUITE C. - LEBANAON OH 45036 Active Company formed on the 2006-12-21

Company Officers of S + S LIMITED

Current Directors
Officer Role Date Appointed
MARK MCLAUGHLIN
Company Secretary 2017-03-16
STEVEN ALEXANDER KENNEDY
Director 2002-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN GETTINBY
Company Secretary 2014-07-01 2017-03-16
FRASER MCGREGOR ALEXANDER
Director 2002-10-01 2014-12-12
STUART JOHN HOGARTH
Director 2011-01-24 2014-12-12
MARK WILLIAM MATHIESON
Director 2007-11-21 2014-12-12
AILEEN ELIZABETH MCLEOD
Director 2011-01-24 2014-12-12
LILIAN MANDERSON
Company Secretary 2009-01-22 2014-06-30
IAN GRANT FUNNELL
Director 2009-11-30 2012-10-12
COLIN WILLIAM HOOD
Director 2001-03-19 2011-09-15
ROBERT MCDONALD
Director 2009-11-30 2011-01-21
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 2001-03-19 2009-01-22
IAN DEREK MARCHANT
Director 2001-03-19 2002-10-01
JAMES GRAHAM LAUGHLAND
Director 2001-03-19 2002-02-20
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 2001-01-03 2001-03-19
D.W. DIRECTOR 1 LIMITED
Nominated Director 2001-01-03 2001-03-19
D.W. DIRECTOR 2 LIMITED
Nominated Director 2001-01-03 2001-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN ALEXANDER KENNEDY SSE (NI) POWER DISTRIBUTION LIMITED Director 2010-04-14 CURRENT 2010-04-14 Dissolved 2014-07-18
STEVEN ALEXANDER KENNEDY SOUTHERN ELECTRIC POWER DISTRIBUTION PLC Director 2002-03-11 CURRENT 2000-10-23 Active
STEVEN ALEXANDER KENNEDY SCOTTISH HYDRO ELECTRIC POWER DISTRIBUTION PLC Director 2002-03-11 CURRENT 2000-12-04 Active
STEVEN ALEXANDER KENNEDY SCOTTISH AND SOUTHERN ENERGY POWER DISTRIBUTION LIMITED Director 2002-03-11 CURRENT 2000-12-04 Active
STEVEN ALEXANDER KENNEDY SCOTTISH HYDRO ELECTRIC TRANSMISSION PLC Director 2002-03-11 CURRENT 2000-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-02SECOND GAZETTE not voluntary dissolution
2024-04-16FIRST GAZETTE notice for voluntary strike-off
2024-04-04Application to strike the company off the register
2023-08-21DIRECTOR APPOINTED HELEN ELIZABETH MCCOMBE
2023-08-21APPOINTMENT TERMINATED, DIRECTOR STEVEN ALEXANDER KENNEDY
2023-06-01Order of court - restore and wind up
2017-08-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-06-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-31DS01APPLICATION FOR STRIKING-OFF
2017-03-22AP03SECRETARY APPOINTED MARK MCLAUGHLIN
2017-03-22TM02APPOINTMENT TERMINATED, SECRETARY HELEN GETTINBY
2017-03-06OC-DVORDER OF COURT - DISSOLUTION VOID
2015-05-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-01-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-12-19DS01APPLICATION FOR STRIKING-OFF
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR FRASER ALEXANDER
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN MCLEOD
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART HOGARTH
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK MATHIESON
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-04AR0101/11/14 FULL LIST
2014-07-17AP03SECRETARY APPOINTED HELEN GETTINBY
2014-07-17TM02APPOINTMENT TERMINATED, SECRETARY LILIAN MANDERSON
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-04AR0130/11/13 FULL LIST
2013-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-11-30AR0130/11/12 FULL LIST
2012-10-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN FUNNELL
2011-12-06AR0130/11/11 FULL LIST
2011-10-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HOOD
2011-02-04AP01DIRECTOR APPOINTED DR AILEEN ELIZABETH MCLEOD
2011-02-03AP01DIRECTOR APPOINTED STUART JOHN HOGARTH
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCDONALD
2010-12-06AR0130/11/10 FULL LIST
2010-11-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM MATHIESON / 19/04/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALEXANDER KENNEDY / 15/02/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALEXANDER KENNEDY / 28/01/2010
2009-12-30AP01DIRECTOR APPOINTED IAN GRANT FUNNELL
2009-12-30AP01DIRECTOR APPOINTED ROBERT MCDONALD
2009-12-01AR0130/11/09 FULL LIST
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-19288aSECRETARY APPOINTED LILIAN MANDERSON
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY LAWRENCE DONNELLY
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS COLIN WILLIAM HOOD LOGGED FORM
2009-01-16288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN HOOD / 10/12/2008
2008-12-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-03363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-22RES01ADOPT ARTICLES 21/10/2008
2007-12-11363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-10288aNEW DIRECTOR APPOINTED
2007-11-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-06363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-04-21288cDIRECTOR'S PARTICULARS CHANGED
2006-01-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-05363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-04-21288cDIRECTOR'S PARTICULARS CHANGED
2005-03-08288cSECRETARY'S PARTICULARS CHANGED
2005-01-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-13363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2003-12-17363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-07363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-02288aNEW DIRECTOR APPOINTED
2002-10-02288bDIRECTOR RESIGNED
2002-09-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-12288aNEW DIRECTOR APPOINTED
2002-03-07288bDIRECTOR RESIGNED
2002-02-07288cDIRECTOR'S PARTICULARS CHANGED
2002-01-04363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2001-03-27288bDIRECTOR RESIGNED
2001-03-27288bDIRECTOR RESIGNED
2001-03-27288bSECRETARY RESIGNED
2001-03-27288aNEW DIRECTOR APPOINTED
2001-03-27287REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH MIDLOTHIAN EH1 2EN
2001-03-27288aNEW DIRECTOR APPOINTED
2001-03-27225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2001-03-27288aNEW DIRECTOR APPOINTED
2001-03-27288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35130 - Distribution of electricity




Licences & Regulatory approval
We could not find any licences issued to S + S LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S + S LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
S + S LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.348
MortgagesNumMortOutstanding0.225
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.136

This shows the max and average number of mortgages for companies with the same SIC code of 35130 - Distribution of electricity

Intangible Assets
Patents
We have not found any records of S + S LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S + S LIMITED
Trademarks
We have not found any records of S + S LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S + S LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35130 - Distribution of electricity) as S + S LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where S + S LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S + S LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S + S LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.