Company NameSurface Protection Systems (UK) Limited
DirectorAllistair Gray
Company StatusLiquidation
Company NumberSC126169
CategoryPrivate Limited Company
Incorporation Date12 July 1990(33 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAllistair Gray
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1990(1 month, 2 weeks after company formation)
Appointment Duration33 years, 8 months
RoleCompany Director
Correspondence Address92 Aller Place
Livingston
West Lothian
EH54 6RG
Scotland
Secretary NameMartha Graham McEwan Gray
NationalityBritish
StatusCurrent
Appointed01 September 1996(6 years, 1 month after company formation)
Appointment Duration27 years, 8 months
RoleSecy
Correspondence Address33 Bankhead Place
Airdrie
Lanarkshire
ML6 8JW
Scotland
Director NameAngus Crawford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1990(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressFieldview
The Camps
Kirknewton
Midlothian
EH27 8DN
Scotland
Secretary NameRichard Alan Oliver
NationalityBritish
StatusResigned
Appointed31 August 1990(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address81 Aller Place
Eliburn
Livingston
West Lothian
EH54 6RG
Scotland
Director NameRichard Alan Oliver
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1994)
RoleCa
Correspondence Address81 Aller Place
Eliburn
Livingston
West Lothian
EH54 6RG
Scotland
Director NameRobert McKintosh Dowding
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(3 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 May 1994)
RoleSales And Marketing
Correspondence Address16 Munro Way
Livingston
West Lothian
EH54 8LP
Scotland
Secretary NameAngus Crawford
NationalityBritish
StatusResigned
Appointed31 January 1994(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 July 1996)
RoleManaging Director
Correspondence AddressFieldview
The Camps
Kirknewton
Midlothian
EH27 8DN
Scotland
Director NameDavid Webb
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(6 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 03 August 2001)
RoleContracts Manager
Correspondence Address10 Summerfield Place
Edinburgh
EH6 8BA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 July 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 July 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressUnit 5, Waverley Industrial
Estate, Waverley Street
Bathgate
West Lothian
EH48 4JA
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Financials

Year2000
Net Worth-£16,811
Cash£8,542
Current Liabilities£171,560

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Next Accounts Due30 June 2002 (overdue)
Accounts CategorySmall
Accounts Year End31 August

Returns

Next Return Due26 July 2016 (overdue)

Filing History

12 November 2001Appointment of a provisional liquidator (1 page)
12 November 2001Appointment of a provisional liquidator (1 page)
18 October 2001Court order notice of winding up (1 page)
18 October 2001Notice of winding up order (1 page)
18 October 2001Court order notice of winding up (1 page)
18 October 2001Appointment of a provisional liquidator (1 page)
18 October 2001Appointment of a provisional liquidator (1 page)
18 October 2001Notice of winding up order (1 page)
7 September 2001Appointment of a provisional liquidator (1 page)
7 September 2001Appointment of a provisional liquidator (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
9 July 2001Return made up to 12/07/01; full list of members (6 pages)
9 July 2001Return made up to 12/07/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
25 October 2000Return made up to 12/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(6 pages)
25 October 2000Return made up to 12/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(6 pages)
8 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
8 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
11 August 1999Return made up to 12/07/99; full list of members (6 pages)
11 August 1999Return made up to 12/07/99; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
22 February 1999Accounts for a small company made up to 31 August 1997 (7 pages)
22 February 1999Accounts for a small company made up to 31 August 1997 (7 pages)
5 November 1998Return made up to 12/07/98; full list of members (6 pages)
5 November 1998Return made up to 12/07/98; full list of members (6 pages)
19 January 1998Full accounts made up to 31 August 1996 (12 pages)
19 January 1998Full accounts made up to 31 August 1996 (12 pages)
29 October 1997Return made up to 12/07/97; no change of members (4 pages)
29 October 1997Return made up to 12/07/97; no change of members (4 pages)
28 May 1997Return made up to 12/07/96; full list of members (5 pages)
28 May 1997Return made up to 12/07/96; full list of members (5 pages)
17 October 1996Accounts for a small company made up to 31 August 1995 (12 pages)
17 October 1996Accounts for a small company made up to 31 August 1995 (12 pages)
25 September 1996New secretary appointed (2 pages)
25 September 1996New secretary appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
24 September 1996Registered office changed on 24/09/96 from: 13 nasmyth court houston ind estate livingston west lothian EH54 8EG (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Registered office changed on 24/09/96 from: 13 nasmyth court houston ind estate livingston west lothian EH54 8EG (1 page)
17 June 1996Full accounts made up to 31 August 1994 (13 pages)
17 June 1996Full accounts made up to 31 August 1994 (13 pages)
2 November 1995Return made up to 12/07/95; no change of members (6 pages)
2 November 1995Return made up to 12/07/95; no change of members (6 pages)