Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SURFACE ACTIVE SOLUTIONS LTD.
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 Overview

About Surface Active Solutions Ltd.
SURFACE ACTIVE SOLUTIONS LTD. was founded on 2002-11-28 and had its registered office in 139 Fountainbridge. The company was dissolved on the 2017-01-17 and is no longer trading or active.

Key Data
Company Name
SURFACE ACTIVE SOLUTIONS LTD.
 
Legal Registered Office
139 FOUNTAINBRIDGE
EDINBURGH
EH3 9QG
Other companies in EH54
 
Previous Names
NEWCO (741) LIMITED06/12/2002
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURFACE ACTIVE SOLUTIONS LTD.
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 SURFACE ACTIVE SOLUTIONS LTD.
The following companies were found which have the same name as SURFACE ACTIVE SOLUTIONS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of SURFACE ACTIVE SOLUTIONS LTD.

Current Directors
Officer Role Date Appointed
MARK ZWINDERMAN
Company Secretary 2002-12-03
JOHN WYNDHAM FOWLER HARRISON
Director 2002-12-03
MARK ZWINDERMAN
Director 2002-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN ROY FERGUSON
Director 2004-02-10 2006-12-12
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2002-11-28 2002-12-03
MBM BOARD NOMINEES LIMITED
Nominated Director 2002-11-28 2002-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ZWINDERMAN SURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED Company Secretary 2002-12-18 CURRENT 2002-07-31 Dissolved 2016-12-05
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 (HOLDINGS) LIMITED Director 2002-11-06 CURRENT 2002-07-31 Dissolved 2016-12-05
JOHN WYNDHAM FOWLER HARRISON SURFACTANT SOLUTIONS LIMITED Director 2000-08-15 CURRENT 2000-07-20 Dissolved 2015-05-01
MARK ZWINDERMAN BRC CONSULTING LTD Director 2015-07-21 CURRENT 2015-07-21 Active - Proposal to Strike off
MARK ZWINDERMAN SAS ENVIRONMENTAL SERVICES LTD Director 2002-12-03 CURRENT 2002-11-28 Active
MARK ZWINDERMAN SURFACE ACTIVE SOLUTIONS (HOLDINGS) LIMITED Director 2002-11-06 CURRENT 2002-07-31 Dissolved 2016-12-05
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
2017-01-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-17O/C EARLY DISSORDER OF COURT - EARLY DISSOLUTION
2016-10-17O/C EARLY DISSORDER OF COURT - EARLY DISSOLUTION
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 9 CAPUTHALL ROAD DEANS INDUSTRIAL ESTATE, DEANS LIVINGSTON WEST LOTHIAN EH54 8AS
2015-11-26CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2015-11-264.2(Scot)NOTICE OF WINDING UP ORDER
2015-09-044.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2015-06-03AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-19AR0128/11/14 FULL LIST
2014-10-10AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-13AR0128/11/13 FULL LIST
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ZWINDERMAN / 19/06/2013
2014-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / MARK ZWINDERMAN / 19/06/2013
2013-11-04AA31/01/13 TOTAL EXEMPTION SMALL
2013-09-17AA01CURRSHO FROM 31/01/2014 TO 31/12/2013
2013-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2013 FROM GRANGEMOUTH TECHNOLOGY PARK UNIT 1, EARLS ROAD GRANGEMOUTH, STIRLINGSHIRE FK3 8UZ
2013-01-15AR0128/11/12 FULL LIST
2012-10-16AA31/01/12 TOTAL EXEMPTION SMALL
2012-07-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-16AR0128/11/11 FULL LIST
2011-10-24AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-16AR0128/11/10 FULL LIST
2010-11-01AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-18AR0128/11/09 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ZWINDERMAN / 28/11/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WYNDAM FOWLER HARRISON / 28/11/2009
2009-11-28AA31/01/09 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-12-01AA31/01/08 TOTAL EXEMPTION FULL
2008-02-12363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: GRANGEMOUTH TECHNOLOGY PARK UNIT1, 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: KEMFINE MANUFACTURING SITE EARLS ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8XG
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-28288bDIRECTOR RESIGNED
2007-03-21363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-28363(287)REGISTERED OFFICE CHANGED ON 28/03/06
2006-03-28363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-22363(287)REGISTERED OFFICE CHANGED ON 22/01/05
2005-01-22363sRETURN MADE UP TO 28/11/04; 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
2004-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-07-09410(Scot)PARTIC OF MORT/CHARGE *****
2004-04-08122S-DIV 17/02/04
2004-04-08RES13SHARES SUB-DIVIDED 17/02/04
2004-04-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-0888(2)RAD 17/02/04--------- £ SI 100@.01=1 £ IC 1/2
2004-03-16225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04
2004-02-11288aNEW DIRECTOR APPOINTED
2004-01-13363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-04-15410(Scot)PARTIC OF MORT/CHARGE *****
2002-12-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-17288aNEW DIRECTOR APPOINTED
2002-12-09288bSECRETARY RESIGNED
2002-12-09288bDIRECTOR RESIGNED
2002-12-09287REGISTERED OFFICE CHANGED ON 09/12/02 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH
2002-12-09CERTNMCOMPANY NAME CHANGED NEWCO (741) LIMITED CERTIFICATE ISSUED ON 06/12/02
2002-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to SURFACE ACTIVE SOLUTIONS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-07-29
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-07-29
Appointment of Liquidators2016-02-23
Petitions to Wind Up (Companies)2015-09-11
Fines / Sanctions
No fines or sanctions have been issued against SURFACE ACTIVE SOLUTIONS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-07-19 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2004-07-09 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE SCOTLAND
BOND & FLOATING CHARGE 2003-04-15 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 LTD.

Intangible Assets
Patents
We have not found any records of SURFACE ACTIVE SOLUTIONS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SURFACE ACTIVE SOLUTIONS LTD.
Trademarks
We have not found any records of SURFACE ACTIVE SOLUTIONS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURFACE ACTIVE SOLUTIONS LTD.. 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 (09100 - Support activities for petroleum and natural gas extraction) as SURFACE ACTIVE SOLUTIONS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where SURFACE ACTIVE SOLUTIONS LTD. 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.
Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partySURFACE ACTIVE SOLUTIONS LIMITEDEvent Date2016-07-29
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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partySURFACE ACTIVE SOLUTIONS LIMITEDEvent Date2016-07-29
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 TypeAppointment of Liquidators
Defending partySURFACE ACTIVE SOLUTIONS LTDEvent Date2016-02-10
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 TypePetitions to Wind Up (Companies)
Defending partySURFACE ACTIVE SOLUTIONS LTDEvent Date2015-08-19
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
SURFACE ACTIVE SOLUTIONS LTD. has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 22,331

CategoryAward Date 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.

European Union CORDIS Awards
The European Union has not awarded SURFACE ACTIVE SOLUTIONS LTD. 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.