Dissolved
Dissolved 2014-04-25
Company Information for S2301 LIMITED
MILNGAVIE, GLASGOW, G62 7LN,
|
Company Registration Number
SC389580
Private Limited Company
Dissolved Dissolved 2014-04-25 |
Company Name | ||
---|---|---|
S2301 LIMITED | ||
Legal Registered Office | ||
MILNGAVIE GLASGOW G62 7LN Other companies in G62 | ||
Previous Names | ||
|
Company Number | SC389580 | |
---|---|---|
Date formed | 2010-11-26 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-04-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-01 05:12:29 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN ANTHONY AITKEN |
||
MICHAEL WILLIAM ANDERSON |
||
DAVID ROBERT BELL |
||
JAMES MCNAB PIRRIE |
||
JOHN PIRRIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN RUSSELL ALEXANDER SPEIRS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERKLAND TANK LIMITED | Director | 2017-10-02 | CURRENT | 2005-03-23 | Active | |
MERKLAND TANK HOLDINGS LIMITED | Director | 2017-08-07 | CURRENT | 2017-08-07 | Active | |
ASTEC PRECISION LIMITED | Director | 2015-07-23 | CURRENT | 1998-08-26 | Active | |
ASTEC PRECISION HOLDINGS LIMITED | Director | 2015-06-04 | CURRENT | 2015-06-04 | Active | |
LUMEN GP | Director | 2014-02-27 | CURRENT | 2014-02-27 | Active - Proposal to Strike off | |
JAMES RAMSAY (GLASGOW) LIMITED | Director | 2013-07-25 | CURRENT | 1920-06-04 | Active | |
JAMES RAMSAY (GLASGOW) HOLDINGS LIMITED | Director | 2013-07-22 | CURRENT | 2013-07-22 | Active | |
SPECIALIST TECHNICAL SOLUTIONS LTD | Director | 2011-11-01 | CURRENT | 2004-04-19 | Active | |
S3456 LIMITED | Director | 1998-03-24 | CURRENT | 1998-03-24 | Dissolved 2014-07-03 | |
LUSS DISTILLERY LTD | Director | 2017-10-03 | CURRENT | 2017-01-12 | Active | |
PROJECT 81 YOUTH AND COMMUNITY ENTERPRISE LTD | Director | 2017-06-16 | CURRENT | 2006-01-04 | Active | |
ROCC HOLDINGS LIMITED | Director | 2016-11-29 | CURRENT | 2016-10-05 | Active | |
LCH HOLDINGS LIMITED | Director | 2016-11-29 | CURRENT | 2016-06-15 | Active | |
ASTEC PRECISION HOLDINGS LIMITED | Director | 2015-07-23 | CURRENT | 2015-06-04 | Active | |
ASTEC PRECISION LIMITED | Director | 2015-07-23 | CURRENT | 1998-08-26 | Active | |
LUMEN GP | Director | 2014-02-27 | CURRENT | 2014-02-27 | Active - Proposal to Strike off | |
JAMES RAMSAY (GLASGOW) HOLDINGS LIMITED | Director | 2013-07-25 | CURRENT | 2013-07-22 | Active | |
JAMES RAMSAY (GLASGOW) LIMITED | Director | 2013-07-25 | CURRENT | 1920-06-04 | Active | |
THISTLE GENERATORS LIMITED | Director | 2010-11-30 | CURRENT | 2010-08-02 | Active - Proposal to Strike off | |
S3456 LIMITED | Director | 2010-11-29 | CURRENT | 1998-03-24 | Dissolved 2014-07-03 | |
DIESELEC HOLDINGS LIMITED | Director | 2010-09-10 | CURRENT | 2010-01-18 | Active | |
DIESELEC THISTLE GENERATORS LIMITED | Director | 2010-09-10 | CURRENT | 2004-06-24 | Active | |
S3456 LIMITED | Director | 2010-11-29 | CURRENT | 1998-03-24 | Dissolved 2014-07-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 26/11/13 FULL LIST | |
AR01 | 26/11/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN AITKEN / 26/11/2012 | |
AR01 | 26/11/11 FULL LIST | |
RES15 | CHANGE OF NAME 14/11/2011 | |
CERTNM | COMPANY NAME CHANGED SHETLAND WIND POWER HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/11/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT BELL / 18/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PIRRIE / 18/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PIRRIE / 18/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM ANDERSON / 18/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN AITKEN / 18/10/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SPEIRS | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 177 WEST GEORGE STREET GLASGOW G2 2LB | |
AA01 | CURRSHO FROM 30/11/2011 TO 31/03/2011 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL WILLIAM ANDERSON | |
AP01 | DIRECTOR APPOINTED JOHN RUSSELL ALEXANDER SPEIRS | |
RES01 | ADOPT ARTICLES 29/11/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 29/11/10 STATEMENT OF CAPITAL GBP 100000.00 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as S2301 LIMITED are:
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. |