Dissolved 2017-01-17
Company Information for SURFACE ACTIVE SOLUTIONS LTD.
139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG,
|
Company Registration Number
SC240264
Private Limited Company
Dissolved Dissolved 2017-01-17 |
Company Name | ||
---|---|---|
SURFACE ACTIVE SOLUTIONS LTD. | ||
Legal Registered Office | ||
139 FOUNTAINBRIDGE EDINBURGH EH3 9QG Other companies in EH54 | ||
Previous Names | ||
|
Company Number | SC240264 | |
---|---|---|
Date formed | 2002-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-01-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-27 19:31:32 |
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 | ||
---|---|---|---|---|
SURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED | FIRST FLOOR, QUAY 2, 139 FOUNTAINBRIDGE 139 FOUNTAINBRIDGE EDINBURGH EH3 9QG | Dissolved | Company formed on the 2002-07-31 |
Officer | Role | Date Appointed |
---|---|---|
MARK ZWINDERMAN |
||
JOHN WYNDHAM FOWLER HARRISON |
||
MARK ZWINDERMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN ROY FERGUSON |
Director | ||
MBM SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
MBM BOARD NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED | Company Secretary | 2002-12-18 | CURRENT | 2002-07-31 | Dissolved 2016-12-05 | |
SAS ENVIRONMENTAL SERVICES LTD | Company Secretary | 2002-12-03 | CURRENT | 2002-11-28 | Active | |
SURFACTANT SOLUTIONS LIMITED | Company Secretary | 2000-08-24 | CURRENT | 2000-07-20 | Dissolved 2015-05-01 | |
BRC CONSULTING LTD | Director | 2015-07-21 | CURRENT | 2015-07-21 | Active - Proposal to Strike off | |
SURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED | Director | 2002-11-06 | CURRENT | 2002-07-31 | Dissolved 2016-12-05 | |
SURFACTANT SOLUTIONS LIMITED | Director | 2000-08-15 | CURRENT | 2000-07-20 | Dissolved 2015-05-01 | |
BRC CONSULTING LTD | Director | 2015-07-21 | CURRENT | 2015-07-21 | Active - Proposal to Strike off | |
SAS ENVIRONMENTAL SERVICES LTD | Director | 2002-12-03 | CURRENT | 2002-11-28 | Active | |
SURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED | Director | 2002-11-06 | CURRENT | 2002-07-31 | Dissolved 2016-12-05 | |
SURFACTANT SOLUTIONS LIMITED | Director | 2000-08-15 | CURRENT | 2000-07-20 | Dissolved 2015-05-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
O/C EARLY DISS | ORDER OF COURT - EARLY DISSOLUTION | |
O/C EARLY DISS | ORDER OF COURT - EARLY DISSOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 9 CAPUTHALL ROAD DEANS INDUSTRIAL ESTATE, DEANS LIVINGSTON WEST LOTHIAN EH54 8AS | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ZWINDERMAN / 19/06/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK ZWINDERMAN / 19/06/2013 | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/01/2014 TO 31/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM GRANGEMOUTH TECHNOLOGY PARK UNIT 1, EARLS ROAD GRANGEMOUTH, STIRLINGSHIRE FK3 8UZ | |
AR01 | 28/11/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 28/11/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ZWINDERMAN / 28/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WYNDAM FOWLER HARRISON / 28/11/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/02/08 FROM: GRANGEMOUTH TECHNOLOGY PARK UNIT1, EARLS ROAD GRANGEMOUTH, STIRLINGSHIRE FK3 8UZ | |
287 | REGISTERED OFFICE CHANGED ON 28/01/08 FROM: GRANGEMOUTH TECHNOLOGY PARK UNIT 1, EARLS ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8UZ | |
287 | REGISTERED OFFICE CHANGED ON 05/01/08 FROM: KEMFINE MANUFACTURING SITE EARLS ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8XG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/03/06 | |
363s | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/01/05 | |
363s | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/01/05 FROM: WATERMARK HOUSE HERIOT WATT RESEARCH PARK AVENUE NORTH EDINBURGH EH10 5DT | |
287 | REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 6A RANDOLPH CRESCENT EDINBURGH MIDLOTHIAN EH3 7TH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
122 | S-DIV 17/02/04 | |
RES13 | SHARES SUB-DIVIDED 17/02/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 17/02/04--------- £ SI 100@.01=1 £ IC 1/2 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/12/02 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH | |
CERTNM | COMPANY NAME CHANGED NEWCO (741) LIMITED CERTIFICATE ISSUED ON 06/12/02 | |
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 | 2016-07-29 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-07-29 |
Appointment of Liquidators | 2016-02-23 |
Petitions to Wind Up (Companies) | 2015-09-11 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE SCOTLAND | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
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 LTD.
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as SURFACE ACTIVE SOLUTIONS LTD. are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | SURFACE ACTIVE SOLUTIONS LIMITED | Event Date | 2016-07-29 |
On 27 August 2015 the above-named Company went into insolvent liquidation (the Liquidation). John Harrison of 3 Groathill Avenue, Edinburgh, EH4 2LR (the Petitioner) was a director of the above-named Company within the 12 months ending with the day before it went into Liquidation. NOTICE IS HEREBY GIVEN that the Petitioner is acting (and subject to receiving the permission of the Court) intends to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 applies in connection with, or for the purposes of, the carrying on of the whole or substantially the whole if the business of the insolvent Company under the following names: Surface Active Solutions and/or SAS. NOTICE IS HEREBY FURTHER GIVEN that in a petition presented on 21 July 2016 craving the Court inter alia for leave in terms of section 216(3) of the Insolvency Act 1986 to be involved in the management of SAS Environmental Services Limited (the Company) and to use the potentially prohibited name of Surface Active Solutions and/or SAS in respect of the Company and its business and assets, the Lord Ordinary by Interlocutor dated 27 July 2016, ordered all parties wishing to oppose to lodge Answers with the Clerk of Court of Session, Parliament House, Parliament Square, Edinburgh, within fourteen days after intimation, service and advertisement of this notice. Dickson Minto W.S 16 Charlotte Square Edinburgh EH2 4DF SOLICITOR FOR PETITIONERS | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | SURFACE ACTIVE SOLUTIONS LIMITED | Event Date | 2016-07-29 |
On 27 August 2015 the above-named Company went into insolvent liquidation (the Liquidation). Mark Zwinderman of 100 Bavelaw Road, Balerno, Midlothian, EH14 7AE (the Petitioner) was a director of the above-named Company within the 12 months ending with the day before it went into Liquidation. NOTICE IS HEREBY GIVEN that the Petitioner is acting (and subject to receiving the permission of the Court) intends to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 applies in connection with, or for the purposes of, the carrying on of the whole or substantially the whole if the business of the insolvent Company under the following names: Surface Active Solutions and/or SAS. NOTICE IS HEREBY FURTHER GIVEN that in a petition presented on 21 July 2016 craving the Court inter alia for leave in terms of section 216(3) of the Insolvency Act 1986 to be involved in the management of SAS Environmental Services Limited (the Company) and to use the potentially prohibited name of Surface Active Solutions and/or SAS in respect of the Company and its business and assets, the Lord Ordinary by Interlocutor dated 27 July 2016, ordered all parties wishing to oppose to lodge Answers with the Clerk of Court of Session, Parliament House, Parliament Square, Edinburgh, within fourteen days after intimation, service and advertisement of this notice. Dickson Minto W.S 16 Charlotte Square Edinburgh EH2 4DF SOLICITOR FOR PETITIONERS | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SURFACE ACTIVE SOLUTIONS LTD | Event Date | 2016-02-10 |
Principal Trading Address: N/A I, Paul Dounis (IP No 9708) , of RSM Restructuring Advisory LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG , hereby give notice, pursuant to Rule 4.19 of The Insolvency (Scotland) Rules 1986, that William Duncan (IP No 6440) of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY and I were appointed Joint Liquidators of the above Company by court order issued by Sheriff Hammond of the Livingston Sheriff Court dated 10 February 2016 . No Liquidation Committee was established. Accordingly, I hereby give notice that I do not intend to summon a further meeting for the purpose of establishing a Liquidation Committee unless one-tenth, in value, of the creditors require it in terms of section 142(3) of the Insolvency Act 1986. Further details contact: E-mail: peter.mitchell@rsmuk.com, Tel: 0131 659 8300. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SURFACE ACTIVE SOLUTIONS LTD | Event Date | 2015-08-19 |
On 19 August 2015 a Petition was presented to Livingston Sheriff Court by Surface Active Solutions Ltd, a company (number SC240264), having its registered office at 9 Caputhall Road, Deans Industrial Estate, Deans, Livingston, West Lothian, EH54 8AS craving the court inter alia to order that Surface Active Solutions Ltd be wound up by the court and to appoint Paul Dounis , Baker Tilly , first floor, Quay Two, 139 Fountainbridge, Edinburgh, EH3 9QG and William Duncan , Baker Tilly , 76 Wellington Street, Leeds, LS1 2AY as interim liquidators. On 27 August 2015 the court appointed said Paul Dounis and William Duncan as provisional liquidators, appointed a copy of the Petition and of its deliverance to be intimated on the walls of Livingston Sheriff Court, appointed notice of the import of the Petition and deliverance to be advertised in the Edinburgh Gazette and in the Metro newspapers and ordained said Surface Active Solutions Ltd and any other persons interested, if they intend to show cause why the prayer of the Petition should not be granted, to lodge Answers thereto in the hands of the Sheriff Clerk at Livingston within 8 days after intimation, service and advertisement. David Wilson , Ennova Law , 26 George Square, Edinburgh, EH8 9LD , Solicitors for the Petitioner : | |||
Category | Award/Grant | |
---|---|---|
Boosting chemical EOR efficiency using advanced slow release micro-particle technology : Feasibility Study | 2013-02-01 | £ 22,331 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |