Dissolved
Dissolved 2017-01-13
Company Information for SUITE 210 LTD
139 FOUNTAINBRIDGE, EDINBURGH, EH3,
|
Company Registration Number
SC218905
Private Limited Company
Dissolved Dissolved 2017-01-13 |
Company Name | ||||
---|---|---|---|---|
SUITE 210 LTD | ||||
Legal Registered Office | ||||
139 FOUNTAINBRIDGE EDINBURGH | ||||
Previous Names | ||||
|
Company Number | SC218905 | |
---|---|---|
Date formed | 2001-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-07-31 | |
Date Dissolved | 2017-01-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-27 15:49:33 |
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 | ||
---|---|---|---|---|
SUITE 210 N LLC | 30195 CHAGRIN BLVD STE 210N - PEPPER PIKE OH 44124 | Active | Company formed on the 2008-09-01 | |
SUITE 210 PROPERTIES LLC | Georgia | Unknown | ||
Suite 210, LLC | 303 E. 17th Avenue, Suite 500 Denver CO 80203 | Delinquent | Company formed on the 2005-08-08 | |
SUITE 210, INC. | 510 KING STREET, SUITE 200 P.O. BOX 820 ALEXANDRIA VA 22313 | MERGED | Company formed on the 1981-11-06 | |
SUITE 2100, INC. | 130 W SECOND ST SUITE 2107 - DAYTON OH 45402 | Active | Company formed on the 1997-01-27 | |
SUITE 2100, INC | 4500 SAILBREEZE CT. ORLANDO FL 32810 | Active | Company formed on the 1999-01-08 | |
SUITE 2103, INC. | 130 W SECOND ST STE 2103 - DAYTON OH 45402 | Active | Company formed on the 2007-07-01 |
Officer | Role | Date Appointed |
---|---|---|
MANDY SNYMAN |
||
KENNETH JOHN MACTAGGART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH JOHN MACTAGGART |
Company Secretary | ||
SIMON JAMES DOLAN |
Director | ||
SIMON JAMES DOLAN |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOCHINDAAL LIMITED | Director | 2015-03-01 | CURRENT | 2015-02-03 | Active | |
KJM (2014) LIMITED | Director | 2014-09-15 | CURRENT | 2014-09-15 | Active - Proposal to Strike off | |
KJM ACCOUNTANCY LTD | Director | 2008-12-01 | CURRENT | 2008-12-01 | Active | |
MACTAGGART ENTERPRISES LTD | Director | 2008-12-01 | CURRENT | 2008-12-01 | Active - Proposal to Strike off | |
SJD (SCOTLAND) LIMITED | Director | 2008-11-28 | CURRENT | 2008-11-28 | Active - Proposal to Strike off | |
GYMNASTIC SERVICES LIMITED | Director | 2005-02-08 | CURRENT | 2005-02-08 | Active | |
SEKADEC LTD. | Director | 2003-12-01 | CURRENT | 2002-12-11 | Active | |
POINT SERVICES LIMITED | Director | 2003-09-01 | CURRENT | 1987-12-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM ATHOLL EXCHANGE, 6 CANNING STREET EDINBURGH EH3 8EG | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2011 FROM ATHOLL EXCHANGE 6 CANNING STREET EDINBURGH EH3 8EG | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2011 FROM SUITE 210 68 MARKET STREET SAINT ANDREWS KY16 9NU SCOTLAND | |
RES15 | CHANGE OF NAME 15/11/2010 | |
CERTNM | COMPANY NAME CHANGED KJM (SCOTLAND) LTD CERTIFICATE ISSUED ON 16/11/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 69 BUCHANAN STREET GLASGOW SCOTLAND G1 3HL | |
LATEST SOC | 18/05/10 STATEMENT OF CAPITAL;GBP 106 | |
AR01 | 08/05/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
123 | GBP NC 100/200 30/06/08 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED SJD (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 24/11/08 | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/07/02 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 15/05/01--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2011-02-04 |
Petitions to Wind Up (Companies) | 2010-12-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 8 |
MortgagesNumMortOutstanding | 0.20 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.07 | 4 |
This shows the max and average number of mortgages for companies with the same SIC code of 7412 - Accounting, auditing; tax consult
|
|
|
|
|
|
|
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 SUITE 210 LTD
The top companies supplying to UK government with the same SIC code (7412 - Accounting, auditing; tax consult) as SUITE 210 LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SUITE 210 LTD | Event Date | 2011-02-04 |
(formerly KJM Scotland Limited) Address of Registered Office: c/o Begbies Traynor, Atholl Exchange, 6 Canning Street, Edinburgh, EH3 8EG. Principal Trading Address: 69 Buchanan Street, Glasgow, G1 3HL Pursuant to Rule 4.19(4) of the Insolvency (Scotland) Rules 1986, I, David Menzies, of Begbies Traynor, Atholl Exchange, 6 Canning Street, Edinburgh, EH3 8EG, give notice that on 28 January 2011, my partner Kenneth Pattullo and I were appointed as Joint Liquidators of the above company by a resolution of a meeting of the creditors. A liquidation committee was not established. All creditors who have not already done so are required to lodge their claims with me by 28 July 2011. David Menzies , Joint Liquidator 28 January 2011. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SUITE 210 LIMITED | Event Date | 2010-12-10 |
Notice is hereby given that on 3 December 2010, a Petition was presented to Sheriff Macnair at the Sheriff Court in Cupar by SJD Group Limited, High Trees, Hill Field Road, Hemel Hempstead HP2 4AY, craving the Court, inter alia that Suite 210 Limited, formerly KJM Scotland Limited, 68 Market Street, St Andrews KY16 9NU (registered office) be wound up by the Court and that Kenneth Pattullo and David Menzies be appointed as joint interim liquidators to the company; in which Petition Sheriff Macnair by Interlocutor dated 3 December 2010 appointed all persons having an interest to lodge Answers with Cupar Sheriff Court within eight days of intimation, advertisement of service, all of which notice is hereby given. MBM Commercial LLP 5th Floor, 7 Castle Street, Edinburgh EH2 3AH Agents for the Petitioners | |||
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. |