Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED
Company Information for

SURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED

139 FOUNTAINBRIDGE, EDINBURGH, EH3,
Company Registration Number
SC234775
Private Limited Company
Dissolved

Dissolved 2016-12-05

Company Overview

About Surface Active Solutions (holdings) Ltd
SURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED was founded on 2002-07-31 and had its registered office in 139 Fountainbridge. The company was dissolved on the 2016-12-05 and is no longer trading or active.

Key Data
Company Name
SURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED
 
Legal Registered Office
139 FOUNTAINBRIDGE
EDINBURGH
 
Previous Names
SURFACTANT TECHNOLOGIES LTD.10/12/2007
SURFACE ACTIVE SOLUTIONS LIMITED20/11/2002
NEWCO (735) LIMITED08/11/2002
Filing Information
Company Number SC234775
Date formed 2002-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-12-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-27 18:31:29
Primary Source:Companies House
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.

Company Officers of SURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
MARK ZWINDERMAN
Company Secretary 2002-12-18
JOHN WYNDHAM FOWLER HARRISON
Director 2002-11-06
SHAHIDA IMANI
Director 2013-06-04
MERVYN DAVID JONES
Director 2013-06-04
MARK ZWINDERMAN
Director 2002-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL LEONARD SMITH
Director 2004-02-10 2010-01-31
ALAN ROY FERGUSON
Director 2002-12-06 2006-12-12
ROBERT WILLIAM TURNBULL
Director 2003-03-31 2003-12-31
KATRINA HEATHCOTE
Director 2003-03-31 2003-12-04
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2002-07-31 2002-12-18
MBM BOARD NOMINEES LIMITED
Nominated Director 2002-07-31 2002-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ZWINDERMAN SURFACE ACTIVE SOLUTIONS LTD. Company Secretary 2002-12-03 CURRENT 2002-11-28 Dissolved 2017-01-17
MARK ZWINDERMAN SAS ENVIRONMENTAL SERVICES LTD Company Secretary 2002-12-03 CURRENT 2002-11-28 Active
MARK ZWINDERMAN SURFACTANT SOLUTIONS LIMITED Company Secretary 2000-08-24 CURRENT 2000-07-20 Dissolved 2015-05-01
JOHN WYNDHAM FOWLER HARRISON BRC CONSULTING LTD Director 2015-07-21 CURRENT 2015-07-21 Active - Proposal to Strike off
JOHN WYNDHAM FOWLER HARRISON SURFACE ACTIVE SOLUTIONS LTD. Director 2002-12-03 CURRENT 2002-11-28 Dissolved 2017-01-17
JOHN WYNDHAM FOWLER HARRISON SURFACTANT SOLUTIONS LIMITED Director 2000-08-15 CURRENT 2000-07-20 Dissolved 2015-05-01
SHAHIDA IMANI OMU MUSIC SOURCE LIMITED Director 2015-08-03 CURRENT 2015-08-03 Active - Proposal to Strike off
SHAHIDA IMANI MOKONEKO MEDIA LIMITED Director 2010-08-13 CURRENT 2010-08-13 Dissolved 2016-01-19
SHAHIDA IMANI MOKONEKO MUSIC LIMITED Director 2010-08-13 CURRENT 2010-08-13 Dissolved 2016-01-19
SHAHIDA IMANI AV9 LIMITED Director 2010-02-01 CURRENT 2008-09-26 Active
SHAHIDA IMANI IMANI CONSULTANCY LTD Director 2008-04-21 CURRENT 2008-04-21 Active
MERVYN DAVID JONES SOI GROUP LIMITED Director 2012-01-23 CURRENT 2011-12-22 Active
MERVYN DAVID JONES MAPLE JONES LIMITED Director 2003-03-06 CURRENT 2003-03-06 Dissolved 2016-10-25
MARK ZWINDERMAN BRC CONSULTING LTD Director 2015-07-21 CURRENT 2015-07-21 Active - Proposal to Strike off
MARK ZWINDERMAN SURFACE ACTIVE SOLUTIONS LTD. Director 2002-12-03 CURRENT 2002-11-28 Dissolved 2017-01-17
MARK ZWINDERMAN SAS ENVIRONMENTAL SERVICES LTD Director 2002-12-03 CURRENT 2002-11-28 Active
MARK ZWINDERMAN SURFACTANT SOLUTIONS LIMITED Director 2000-08-15 CURRENT 2000-07-20 Dissolved 2015-05-01

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
2016-12-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-052.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-04-132.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-01-252.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2015-12-102.32B(Scot)NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A
2015-11-122.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-10-282.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 9 CAPUTHALL ROAD DEANS INDUSTRIAL ESTATE, DEANS LIVINGSTON WEST LOTHIAN EH54 8AS
2015-09-162.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-06-03AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-10AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 11.66
2014-07-22AR0117/07/14 FULL LIST
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ZWINDERMAN / 15/01/2014
2014-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / MARK ZWINDERMAN / 15/01/2014
2013-11-04AA31/01/13 TOTAL EXEMPTION SMALL
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN DAVID JONES / 07/10/2013
2013-09-17AA01CURRSHO FROM 30/01/2014 TO 31/12/2013
2013-09-02AR0117/07/13 FULL LIST
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHAHIDA IMANI / 11/06/2013
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHAHIDA IMANI / 11/06/2013
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN DAVID JONES / 11/06/2013
2013-06-11AP01DIRECTOR APPOINTED MS SHAHIDA IMANI
2013-06-11AP01DIRECTOR APPOINTED MR MERVYN DAVID JONES
2013-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2013 FROM GRANGEMOUTH TECHNOLOGY PARK UNIT 1, EARLS ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8UZ UNITED KINGDOM
2012-10-16AA31/01/12 TOTAL EXEMPTION SMALL
2012-08-01AR0117/07/12 FULL LIST
2011-10-24AA31/01/11 TOTAL EXEMPTION SMALL
2011-07-26AR0117/07/11 FULL LIST
2010-11-01AA31/01/10 TOTAL EXEMPTION SMALL
2010-10-05AR0117/07/10 FULL LIST
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WYNDAM FOWLER HARRISON / 17/07/2010
2010-02-19SH0108/12/09 STATEMENT OF CAPITAL GBP 19.46
2010-02-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-02-05RES13APPROVAL OF CONTRACT 02/04/2007
2009-12-07AR0117/07/09 FULL LIST
2009-11-28AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2009-01-15353LOCATION OF REGISTER OF MEMBERS
2009-01-15190LOCATION OF DEBENTURE REGISTER
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM GRANGEMOUTH TECHNOLOGY PARK UNIT 1, EARLS ROAD GRANGEMOUTH, STIRLINGSHIRE FK3 8UZ
2008-12-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-13363sRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: GRANGEMOUTH TECHNOLOGY PARK UNIT 1, EARLS ROAD GRANGEMOUTH, STIRLINGSHIRE FK3 8UZ
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: GRANGEMOUTH TECHNOLOGY PARK UNIT 1, EARLS ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8UZ
2008-01-05287REGISTERED OFFICE CHANGED ON 05/01/08 FROM: C/O AVECIA FINE CHEMICALS EARLS ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8XG
2007-12-10CERTNMCOMPANY NAME CHANGED SURFACTANT TECHNOLOGIES LTD. CERTIFICATE ISSUED ON 10/12/07
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-23363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2007-03-29288bDIRECTOR RESIGNED
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-08-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-08-23363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-01-06287REGISTERED OFFICE CHANGED ON 06/01/05 FROM: WATERMARK HOUSE HERIOT WATT RESEARCH PARK AVENUE NORTH EDINBURGH EH10 5DT
2004-11-03287REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 6A RANDOLPH CRESCENT EDINBURGH MIDLOTHIAN EH3 7TH
2004-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-23363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/04
2004-04-23410(Scot)PARTIC OF MORT/CHARGE *****
2004-04-05225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/01/04
2004-02-20RES13PREEMPTION RIGHTS WAIVE 15/01/04
2004-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-2088(2)RAD 20/01/04--------- £ SI 75@.01 £ IC 10/10
2004-02-11288aNEW DIRECTOR APPOINTED
2004-02-02288bDIRECTOR RESIGNED
2003-12-16288bDIRECTOR RESIGNED
2003-08-15122S-DIV 23/04/03
2003-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-22363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-04-09288aNEW DIRECTOR APPOINTED
2003-04-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-09-18
Fines / Sanctions
No fines or sanctions have been issued against SURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2004-04-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31

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 SURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of SURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED
Trademarks
We have not found any records of SURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURFACE ACTIVE SOLUTIONS (HOLDINGS) 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 (82990 - Other business support service activities not elsewhere classified) as SURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SURFACE ACTIVE SOLUTIONS (HOLDINGS) 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.
Import/Export of Goods
Goods imported/exported by SURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0134029010Surface-active preparations (excl. those put up for retail sale, organic surface-active preparations in the form of bars, cakes, moulded pieces or shapes, and products and preparations for washing the skin in the form of liquid or cream)
2010-05-0182051000Hand-operated drilling, threading or tapping hand tools
2010-02-0129181100Lactic acid, its salts and esters (excl. inorganic or organic compounds of mercury)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partySURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITEDEvent Date2015-09-02
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 by notice of appointment lodged in Court of Session Paul Dounis (IP No 9708 ), of Baker Tilly Restructuring and Recovery LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and William Duncan (IP No 6440 ), of Baker Tilly Restructuring and Recovery LLP , Springfield House, 76 Wellington Street, Leeds, LS1 2AY For further details contact: Kirsty Duncan on tel: 0131 659 8300 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SURFACE ACTIVE SOLUTIONS (HOLDINGS) 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 SURFACE ACTIVE SOLUTIONS (HOLDINGS) 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.