Company NameSIME Malloch Limited
Company StatusDissolved
Company NumberSC036475
CategoryPrivate Limited Company
Incorporation Date24 May 1961(62 years, 11 months ago)
Dissolution Date6 February 2015 (9 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael James Barton-Harvey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2012(51 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 06 February 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Nettlehill Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
Director NameMr Clayton Lee Breen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(52 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 06 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Nettlehill Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
Director NameMr Michael John Wright
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(27 years, 7 months after company formation)
Appointment Duration9 years (resigned 23 January 1998)
RoleCompany Director
Correspondence AddressLancers 212 Norsey Road
Billericay
Essex
CM11 1DB
Director NameTerence Alfred Rutter
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(27 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 December 1990)
RoleCompany Director
Correspondence AddressGreenleas Farm
London Road
Billericay
Essex
CM12 9HP
Director NameRobert Anthony Flashman
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(27 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 October 1997)
RoleCompany Director
Correspondence AddressNapier Lodge
Milndavie Road, Strathblane
Glasgow
Lanarkshire
G63 9EL
Scotland
Director NameMr Graham Hewett Ede
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(27 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorings
Woodland Drive
East Horsley
Surrey
KT24 5AN
Secretary NameIan Sydney Jones
NationalityBritish
StatusResigned
Appointed27 December 1988(27 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 June 1996)
RoleCompany Director
Correspondence AddressMandara 11 Broad Street
West End
Woking
Surrey
GU24 9NH
Director NameStephen David Baish
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(32 years, 2 months after company formation)
Appointment Duration8 years (resigned 16 August 2001)
RoleCompany Director
Correspondence AddressApartment 3
23 Frognal Hampstead
London
NW3 6AR
Director NameMr Ivor Edward Thomas
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(35 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Terry Road
High Wycombe
Buckinghamshire
HP13 6QJ
Secretary NameMr Ivor Edward Thomas
NationalityBritish
StatusResigned
Appointed03 June 1996(35 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Terry Road
High Wycombe
Buckinghamshire
HP13 6QJ
Director NameAnthony James Martin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(37 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSundown
Castle Hill, Fawkham
Dartford
Kent
DA3 7BH
Secretary NamePeter Fenwick
NationalityBritish
StatusResigned
Appointed01 October 1998(37 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 August 2000)
RoleCompany Director
Correspondence Address23 Costells Edge
Scaynes Hill
Haywards Heath
West Sussex
RH17 7PY
Director NameGraham John Beswick
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(38 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Woods
Radlett
Hertfordshire
WD7 7HF
Director NameHerbert Lionel Wheeler
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(39 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2002)
RoleCompany Director
Correspondence AddressBoswidden Farm
Fore Street
Penponds
Cornwall
TR14 0QF
Secretary NameGraham John Beswick
NationalityBritish
StatusResigned
Appointed31 August 2000(39 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Woods
Radlett
Hertfordshire
WD7 7HF
Secretary NameGraham John Beswick
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(39 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Woods
Radlett
Hertfordshire
WD7 7HF
Director NameMr Denis St John O'Regan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed15 October 2001(40 years, 5 months after company formation)
Appointment Duration11 years (resigned 22 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address450 Hatfield Road
St Albans
Hertfordshire
AL4 0XS
Secretary NameMr Denis St John O'Regan
NationalityIrish
StatusResigned
Appointed15 October 2001(40 years, 5 months after company formation)
Appointment Duration11 years (resigned 22 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address450 Hatfield Road
St Albans
Hertfordshire
AL4 0XS
Director NameJames R Kachenmeister
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2002(40 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 September 2005)
RoleCEO
Correspondence Address33 Hodford Road
London
NW11 8NL
Director NameMs Joanne Holding
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(44 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Meadowfield
Tarporley
Cheshire
CW6 9XD
Director NameMr Thomas Edmund Harrison
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(48 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 The Knoll
Ealing
London
W13 8HY
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1998(37 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 1998)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitewww.servicepointuk.com
Email address[email protected]
Telephone020 75200200
Telephone regionLondon

Location

Registered Address13 Nettlehill Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Shareholders

160.5k at £1Service Point Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
6 October 2014Application to strike the company off the register (3 pages)
6 October 2014Application to strike the company off the register (3 pages)
22 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 160,457
(3 pages)
22 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 160,457
(3 pages)
18 October 2013Registered office address changed from C/O Service Point Uk 40 Nettlehill Road Houstoun Industrial Estate Livingston West Lothian EH54 5DL Scotland on 18 October 2013 (1 page)
18 October 2013Registered office address changed from C/O Service Point Uk 40 Nettlehill Road Houstoun Industrial Estate Livingston West Lothian EH54 5DL Scotland on 18 October 2013 (1 page)
11 October 2013Accounts made up to 31 December 2012 (5 pages)
11 October 2013Accounts made up to 31 December 2012 (5 pages)
1 October 2013Registered office address changed from 539-543 Sauchiehall Street Glasgow G3 7PQ on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 539-543 Sauchiehall Street Glasgow G3 7PQ on 1 October 2013 (1 page)
1 October 2013Appointment of Mr Clayton Lee Breen as a director on 30 September 2013 (2 pages)
1 October 2013Registered office address changed from 539-543 Sauchiehall Street Glasgow G3 7PQ on 1 October 2013 (1 page)
1 October 2013Appointment of Mr Clayton Lee Breen as a director on 30 September 2013 (2 pages)
1 March 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
14 January 2013Termination of appointment of Thomas Edmund Harrison as a director on 8 January 2013 (1 page)
14 January 2013Termination of appointment of Thomas Edmund Harrison as a director on 8 January 2013 (1 page)
14 January 2013Termination of appointment of Thomas Edmund Harrison as a director on 8 January 2013 (1 page)
14 December 2012Appointment of Mr Michael Barton-Harvey as a director on 4 December 2012 (2 pages)
14 December 2012Appointment of Mr Michael Barton-Harvey as a director on 4 December 2012 (2 pages)
14 December 2012Appointment of Mr Michael Barton-Harvey as a director on 4 December 2012 (2 pages)
6 December 2012Termination of appointment of Denis St John O'regan as a director on 22 October 2012 (1 page)
6 December 2012Termination of appointment of Denis St John O'regan as a secretary on 22 October 2012 (1 page)
6 December 2012Termination of appointment of Denis St John O'regan as a director on 22 October 2012 (1 page)
6 December 2012Termination of appointment of Denis St John O'regan as a secretary on 22 October 2012 (1 page)
29 June 2012Accounts made up to 31 December 2011 (5 pages)
29 June 2012Accounts made up to 31 December 2011 (5 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
3 October 2011Accounts made up to 31 December 2010 (5 pages)
3 October 2011Accounts made up to 31 December 2010 (5 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
29 September 2010Accounts made up to 31 December 2009 (5 pages)
29 September 2010Accounts made up to 31 December 2009 (5 pages)
4 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
5 November 2009Accounts made up to 31 December 2008 (5 pages)
5 November 2009Accounts made up to 31 December 2008 (5 pages)
15 July 2009Appointment terminated director joanne holding (1 page)
15 July 2009Appointment terminated director joanne holding (1 page)
15 July 2009Director appointed thomas harrison (2 pages)
15 July 2009Director appointed thomas harrison (2 pages)
21 January 2009Return made up to 18/12/08; full list of members (3 pages)
21 January 2009Return made up to 18/12/08; full list of members (3 pages)
4 November 2008Accounts made up to 31 December 2007 (5 pages)
4 November 2008Accounts made up to 31 December 2007 (5 pages)
22 January 2008Return made up to 18/12/07; full list of members (2 pages)
22 January 2008Return made up to 18/12/07; full list of members (2 pages)
30 October 2007Accounts made up to 31 December 2006 (5 pages)
30 October 2007Accounts made up to 31 December 2006 (5 pages)
12 February 2007Return made up to 18/12/06; full list of members (2 pages)
12 February 2007Return made up to 18/12/06; full list of members (2 pages)
22 September 2006Accounts made up to 31 December 2005 (5 pages)
22 September 2006Accounts made up to 31 December 2005 (5 pages)
22 February 2006Return made up to 18/12/05; full list of members (7 pages)
22 February 2006Return made up to 18/12/05; full list of members (7 pages)
13 October 2005Director resigned (1 page)
13 October 2005Accounts made up to 31 December 2004 (5 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005Accounts made up to 31 December 2004 (5 pages)
13 January 2005Return made up to 18/12/04; full list of members (7 pages)
13 January 2005Return made up to 18/12/04; full list of members (7 pages)
22 October 2004Accounts made up to 31 December 2003 (5 pages)
22 October 2004Accounts made up to 31 December 2003 (5 pages)
16 February 2004Return made up to 18/12/03; full list of members (7 pages)
16 February 2004Return made up to 18/12/03; full list of members (7 pages)
20 October 2003Accounts made up to 31 December 2002 (5 pages)
20 October 2003Accounts made up to 31 December 2002 (5 pages)
24 September 2003Secretary's particulars changed;director's particulars changed (1 page)
24 September 2003Secretary's particulars changed;director's particulars changed (1 page)
4 February 2003Return made up to 18/12/02; full list of members (7 pages)
4 February 2003Return made up to 18/12/02; full list of members (7 pages)
23 October 2002Dec mort/charge * (6 pages)
23 October 2002Dec mort/charge * (6 pages)
8 October 2002Accounts made up to 31 December 2001 (5 pages)
8 October 2002Accounts made up to 31 December 2001 (5 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
17 January 2002Return made up to 18/12/01; full list of members (6 pages)
17 January 2002Return made up to 18/12/01; full list of members (6 pages)
3 November 2001Secretary resigned;director resigned (1 page)
3 November 2001Accounts made up to 31 December 2000 (5 pages)
3 November 2001Accounts made up to 31 December 2000 (5 pages)
3 November 2001New secretary appointed;new director appointed (2 pages)
3 November 2001Secretary resigned;director resigned (1 page)
3 November 2001New secretary appointed;new director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
18 January 2001Return made up to 18/12/00; full list of members (7 pages)
18 January 2001Return made up to 18/12/00; full list of members (7 pages)
12 October 2000Full accounts made up to 31 December 1999 (9 pages)
12 October 2000Full accounts made up to 31 December 1999 (9 pages)
11 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000Secretary resigned (1 page)
20 September 2000New secretary appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
20 March 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 March 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 June 1999Full accounts made up to 31 December 1998 (9 pages)
30 June 1999Full accounts made up to 31 December 1998 (9 pages)
16 May 1999Registered office changed on 16/05/99 from: 123/127 laidlaw street glasgow G5 8LL (1 page)
16 May 1999Registered office changed on 16/05/99 from: 123/127 laidlaw street glasgow G5 8LL (1 page)
12 December 1998Return made up to 18/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 December 1998Return made up to 18/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 December 1998Full accounts made up to 31 December 1997 (8 pages)
11 December 1998Full accounts made up to 31 December 1997 (8 pages)
21 October 1998Secretary resigned (1 page)
21 October 1998Secretary resigned (1 page)
19 October 1998New secretary appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
17 June 1998Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
17 June 1998Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
16 June 1998Full accounts made up to 31 July 1997 (7 pages)
16 June 1998Full accounts made up to 31 July 1997 (7 pages)
9 June 1998Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page)
9 June 1998Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
2 June 1998New secretary appointed (2 pages)
2 June 1998New secretary appointed (2 pages)
29 May 1998Director resigned (1 page)
29 May 1998Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
29 May 1998Director resigned (1 page)
29 May 1998Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
12 January 1998Return made up to 18/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1998Return made up to 18/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
29 September 1997New secretary appointed (3 pages)
29 September 1997New secretary appointed (3 pages)
1 September 1997Secretary resigned;director resigned (1 page)
1 September 1997Secretary resigned;director resigned (1 page)
2 June 1997Full accounts made up to 31 July 1996 (7 pages)
2 June 1997Full accounts made up to 31 July 1996 (7 pages)
18 February 1997Return made up to 18/12/96; full list of members (6 pages)
18 February 1997Return made up to 18/12/96; full list of members (6 pages)
18 June 1996New secretary appointed;new director appointed (1 page)
18 June 1996New secretary appointed;new director appointed (1 page)
18 June 1996Secretary resigned (2 pages)
18 June 1996Secretary resigned (2 pages)
7 June 1996Full accounts made up to 31 July 1995 (7 pages)
7 June 1996Full accounts made up to 31 July 1995 (7 pages)
11 March 1996Director resigned (1 page)
11 March 1996Director resigned (1 page)
11 January 1996Return made up to 18/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1996Return made up to 18/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 1995Full accounts made up to 31 July 1994 (7 pages)
23 May 1995Full accounts made up to 31 July 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)