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

SPECIALISTERNE SCOTLAND

GLASGOW, SCOTLAND, G51 2JA,
Company Registration Number
SC381754
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2014-05-30

Company Overview

About Specialisterne Scotland
SPECIALISTERNE SCOTLAND was founded on 2010-07-09 and had its registered office in Glasgow. The company was dissolved on the 2014-05-30 and is no longer trading or active.

Key Data
Company Name
SPECIALISTERNE SCOTLAND
 
Legal Registered Office
GLASGOW
SCOTLAND
G51 2JA
Other companies in G51
 
Filing Information
Company Number SC381754
Date formed 2010-07-09
Country Scotland
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-05-30
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-06-01 15:48:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECIALISTERNE SCOTLAND
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 SPECIALISTERNE SCOTLAND

Current Directors
Officer Role Date Appointed
DEBORAH NICOL
Company Secretary 2010-07-09
GERARD PATRICK HIGGINS
Director 2010-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH GIBSON CATTERSON
Director 2010-08-04 2012-09-30
PAULINE GRAHAM
Director 2010-07-09 2012-09-30
ROBERT MOFFAT
Director 2012-01-01 2012-09-30
MICHAEL CHRISTOPHER RODGERS
Director 2010-07-09 2012-09-30
STEPHEN KENNETH ALLOTT
Director 2010-08-04 2011-11-30
DEBORAH NICOL
Director 2010-07-09 2010-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD PATRICK HIGGINS CEIS LIMITED Director 2014-08-04 CURRENT 2007-10-08 Dissolved 2016-07-19
GERARD PATRICK HIGGINS CEIS BUSINESS AND RECRUITMENT SERVICES LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2017-12-05
GERARD PATRICK HIGGINS CATALYST CATERING 2 LIMITED Director 2013-11-05 CURRENT 2013-11-05 Dissolved 2016-07-26
GERARD PATRICK HIGGINS SOCIAL ENTERPRISE WORLD FORUM C.I.C. Director 2012-05-29 CURRENT 2012-05-29 Active
GERARD PATRICK HIGGINS CATALYST CATERING LIMITED Director 2012-05-25 CURRENT 2012-05-25 Dissolved 2016-09-20
GERARD PATRICK HIGGINS SOCIAL INNOVATION SCOTLAND LIMITED Director 2012-02-02 CURRENT 2012-02-02 Dissolved 2016-07-19
GERARD PATRICK HIGGINS SOCIAL VALUE LAB LIMITED Director 2010-10-08 CURRENT 2010-09-29 Active
GERARD PATRICK HIGGINS CEIS AYRSHIRE Director 2007-07-13 CURRENT 2007-07-13 Active
GERARD PATRICK HIGGINS DSL SOCIAL ENTERPRISE FUND LIMITED Director 2007-03-16 CURRENT 2007-03-16 Dissolved 2017-01-17
GERARD PATRICK HIGGINS DSL BUSINESS FINANCE LTD Director 2006-05-25 CURRENT 1993-08-03 Active
GERARD PATRICK HIGGINS COMMUNITY INVESTMENT IN STRATHCLYDE Director 2006-02-27 CURRENT 1991-07-05 Dissolved 2014-01-17
GERARD PATRICK HIGGINS COMMUNITY ENTERPRISE IN SCOTLAND Director 2006-02-27 CURRENT 1984-04-03 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
2014-05-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-02-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-01-24DS01APPLICATION FOR STRIKING-OFF
2014-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-29AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12
2013-07-12AR0109/07/13 NO MEMBER LIST
2013-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 8 , 3RD FLOOR NELSON MANDELA PLACE GLASGOW SCOTLAND G2 1BT SCOTLAND
2013-06-17AA31/12/12 TOTAL EXEMPTION FULL
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MOFFAT
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MOFFAT
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RODGERS
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MOFFAT
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE GRAHAM
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CATTERSON
2012-07-10AR0109/07/12 NO MEMBER LIST
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-11AP01DIRECTOR APPOINTED DR ROBERT MOFFAT
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLOTT
2011-07-12AR0109/07/11 NO MEMBER LIST
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-11MEM/ARTSARTICLES OF ASSOCIATION
2010-11-11RES01ALTER ARTICLES 01/10/2010
2010-10-08MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM MOORPARK COURT 5 DAVA STREET GLASGOW G51 2JA
2010-08-24AP01DIRECTOR APPOINTED MR STEPHEN KENNETH ALLOTT
2010-08-18AA01CURRSHO FROM 31/07/2011 TO 31/12/2010
2010-08-09AP01DIRECTOR APPOINTED MS ELIZABETH GIBSON CATTERSON
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH NICOL
2010-07-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPECIALISTERNE SCOTLAND 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 SPECIALISTERNE SCOTLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2010-09-21 Satisfied SOCIAL INVESTMENT SCOTLAND
Intangible Assets
Patents
We have not found any records of SPECIALISTERNE SCOTLAND registering or being granted any patents
Domain Names
We do not have the domain name information for SPECIALISTERNE SCOTLAND
Trademarks
We have not found any records of SPECIALISTERNE SCOTLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECIALISTERNE SCOTLAND. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as SPECIALISTERNE SCOTLAND are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where SPECIALISTERNE SCOTLAND 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 SPECIALISTERNE SCOTLAND 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 SPECIALISTERNE SCOTLAND 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.