Company NameSolution Specialists Limited
Company StatusDissolved
Company NumberSC157755
CategoryPrivate Limited Company
Incorporation Date1 May 1995(28 years, 12 months ago)
Dissolution Date14 November 2015 (8 years, 5 months ago)
Previous NamePacific Shelf 638 Limited

Business Activity

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

Directors

Director NameMr John Ashley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1995(4 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months (closed 14 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8, 54 Partick Bridge Street
Glasgow
Lanarkshire
G11 6PQ
Scotland
Director NameMr Robert Macinnes
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1995(4 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months (closed 14 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Secretary NameMr John Ashley
NationalityBritish
StatusClosed
Appointed14 September 1995(4 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months (closed 14 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8, 54 Partick Bridge Street
Glasgow
Lanarkshire
G11 6PQ
Scotland
Director NameMr William Dillon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(5 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Muirhead Court
Baillieston
Glasgow
G69 7ES
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitewww.fuellinksystems.com
Email address[email protected]
Telephone01698 841888
Telephone regionMotherwell

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

30k at £1Scottish Enterprise Lanarkshire
42.86%
Cumulative Redeemable Preference
20k at £1John Ashley
28.57%
Ordinary
20k at £1Robert Macinnes
28.57%
Ordinary

Financials

Year2014
Net Worth£39,679
Cash£2,399
Current Liabilities£456,619

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 November 2015Final Gazette dissolved following liquidation (1 page)
14 November 2015Final Gazette dissolved following liquidation (1 page)
14 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2015Notice of final meeting of creditors (2 pages)
14 August 2015Notice of final meeting of creditors (2 pages)
15 December 2011Notice of winding up order (1 page)
15 December 2011Court order notice of winding up (1 page)
15 December 2011Court order notice of winding up (1 page)
15 December 2011Notice of winding up order (1 page)
28 November 2011Registered office address changed from 4 Fyne Avenue Righead Industrial Estate Bellshill North Lanarkshire ML4 3LJ on 28 November 2011 (2 pages)
28 November 2011Registered office address changed from 4 Fyne Avenue Righead Industrial Estate Bellshill North Lanarkshire ML4 3LJ on 28 November 2011 (2 pages)
8 November 2011Appointment of a provisional liquidator (1 page)
8 November 2011Appointment of a provisional liquidator (1 page)
10 June 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 70,000
(6 pages)
10 June 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 70,000
(6 pages)
10 June 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 70,000
(6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 September 2010Director's details changed for Robert Macinnes on 10 September 2010 (2 pages)
14 September 2010Director's details changed for Robert Macinnes on 10 September 2010 (2 pages)
4 May 2010Director's details changed for Robert Macinnes on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Robert Macinnes on 1 May 2010 (2 pages)
4 May 2010Director's details changed for Robert Macinnes on 1 May 2010 (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for John Ashley on 1 May 2010 (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for John Ashley on 1 May 2010 (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for John Ashley on 1 May 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 May 2009Return made up to 01/05/09; full list of members (4 pages)
22 May 2009Return made up to 01/05/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
8 May 2008Return made up to 01/05/08; full list of members (5 pages)
8 May 2008Return made up to 01/05/08; full list of members (5 pages)
8 May 2008Registered office changed on 08/05/2008 from 4 fyne avenue righead bellshill lanarkshire ML4 3LJ (1 page)
8 May 2008Registered office changed on 08/05/2008 from 4 fyne avenue righead bellshill lanarkshire ML4 3LJ (1 page)
20 December 2007Partic of mort/charge * (3 pages)
20 December 2007Partic of mort/charge * (3 pages)
26 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 July 2007Return made up to 01/05/07; no change of members (7 pages)
25 July 2007Return made up to 01/05/07; no change of members (7 pages)
1 November 2006Dec mort/charge * (2 pages)
1 November 2006Dec mort/charge * (2 pages)
4 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 June 2006Secretary's particulars changed;director's particulars changed (2 pages)
22 June 2006Secretary's particulars changed;director's particulars changed (2 pages)
24 May 2006Return made up to 01/05/06; full list of members (8 pages)
24 May 2006Return made up to 01/05/06; full list of members (8 pages)
8 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 October 2005Partic of mort/charge * (3 pages)
29 October 2005Partic of mort/charge * (3 pages)
20 October 2005Nc inc already adjusted 10/10/05 (1 page)
20 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 October 2005Ad 10/10/05--------- £ si 30000@1=30000 £ ic 40000/70000 (2 pages)
20 October 2005Nc inc already adjusted 10/10/05 (1 page)
20 October 2005Ad 10/10/05--------- £ si 30000@1=30000 £ ic 40000/70000 (2 pages)
20 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 May 2005Return made up to 01/05/05; full list of members (8 pages)
20 May 2005Return made up to 01/05/05; full list of members (8 pages)
3 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
20 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
24 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 June 2003Return made up to 01/05/03; full list of members (7 pages)
30 June 2003Return made up to 01/05/03; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
9 May 2002Return made up to 01/05/02; full list of members (7 pages)
9 May 2002Return made up to 01/05/02; full list of members (7 pages)
21 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 May 2001Return made up to 01/05/01; full list of members (7 pages)
18 May 2001Return made up to 01/05/01; full list of members (7 pages)
12 January 2001Registered office changed on 12/01/01 from: 1 dunlin court strathclyde business par bellshill lanarkshire ML4 3NH (1 page)
12 January 2001Registered office changed on 12/01/01 from: 1 dunlin court strathclyde business par bellshill lanarkshire ML4 3NH (1 page)
3 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
3 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
18 May 2000Return made up to 01/05/00; full list of members (7 pages)
18 May 2000Return made up to 01/05/00; full list of members (7 pages)
30 September 1999Accounts for a small company made up to 31 May 1999 (5 pages)
30 September 1999Accounts for a small company made up to 31 May 1999 (5 pages)
18 May 1999Return made up to 01/05/99; full list of members (6 pages)
18 May 1999Return made up to 01/05/99; full list of members (6 pages)
4 November 1998Accounts for a small company made up to 31 May 1998 (5 pages)
4 November 1998Accounts for a small company made up to 31 May 1998 (5 pages)
22 June 1998Registered office changed on 22/06/98 from: unit 4,grovewood business centre strathclyde business park bellshill lanarkshire ML4 3NQ (1 page)
22 June 1998Registered office changed on 22/06/98 from: unit 4,grovewood business centre strathclyde business park bellshill lanarkshire ML4 3NQ (1 page)
22 June 1998Return made up to 01/05/98; no change of members (4 pages)
22 June 1998Return made up to 01/05/98; no change of members (4 pages)
18 November 1997Accounts for a small company made up to 31 May 1997 (5 pages)
18 November 1997Accounts for a small company made up to 31 May 1997 (5 pages)
30 May 1997Return made up to 01/05/97; no change of members (4 pages)
30 May 1997Return made up to 01/05/97; no change of members (4 pages)
8 July 1996Accounts for a small company made up to 31 May 1996 (7 pages)
8 July 1996Accounts for a small company made up to 31 May 1996 (7 pages)
7 May 1996Return made up to 01/05/96; full list of members (6 pages)
7 May 1996Return made up to 01/05/96; full list of members (6 pages)
18 March 1996Ad 13/03/96--------- £ si 35998@1=35998 £ ic 2/36000 (2 pages)
18 March 1996Nc inc already adjusted 13/03/96 (1 page)
18 March 1996Ad 13/03/96--------- £ si 35998@1=35998 £ ic 2/36000 (2 pages)
18 March 1996Nc inc already adjusted 13/03/96 (1 page)
18 March 1996Particulars of contract relating to shares (4 pages)
18 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 March 1996Particulars of contract relating to shares (4 pages)
18 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 March 1996Partic of mort/charge * (6 pages)
1 March 1996Partic of mort/charge * (6 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
25 September 1995Company name changed pacific shelf 638 LIMITED\certificate issued on 26/09/95 (4 pages)
25 September 1995Company name changed pacific shelf 638 LIMITED\certificate issued on 26/09/95 (4 pages)
21 September 1995Registered office changed on 21/09/95 from: 24 great king street edinburgh EH3 6QN (1 page)
21 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 September 1995Nc inc already adjusted 14/09/95 (1 page)
21 September 1995Memorandum and Articles of Association (46 pages)
21 September 1995Nc inc already adjusted 14/09/95 (1 page)
21 September 1995Director resigned;new director appointed (2 pages)
21 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 September 1995Director resigned;new director appointed (2 pages)
21 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 September 1995Registered office changed on 21/09/95 from: 24 great king street edinburgh EH3 6QN (1 page)
21 September 1995Memorandum and Articles of Association (46 pages)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 May 1995Incorporation (32 pages)
1 May 1995Incorporation (32 pages)