Company NameGrow Solutions (UK) Limited
Company StatusDissolved
Company NumberSC170928
CategoryPrivate Limited Company
Incorporation Date27 December 1996(27 years, 4 months ago)
Dissolution Date20 August 2016 (7 years, 8 months ago)
Previous NameSavcor Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry
Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Bruce James Morrison
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1997(1 week, 5 days after company formation)
Appointment Duration19 years, 7 months (closed 20 August 2016)
RoleAnalyst/Programmer
Country of ResidenceUnited Kingdom
Correspondence Address9 Knock Shortie Road
Portmahomack
Tain
Ross-Shire
IV20 1RL
Scotland
Director NameMr William John Robertson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2011(14 years, 7 months after company formation)
Appointment Duration5 years (closed 20 August 2016)
RoleAnalyst/Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2b, Johnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameMr Bruce James Morrison
StatusClosed
Appointed31 December 2013(17 years after company formation)
Appointment Duration2 years, 7 months (closed 20 August 2016)
RoleCompany Director
Correspondence AddressSuite 2b, Johnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameAlan Gray McDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1996(same day as company formation)
RoleSolicitor
Correspondence Address8 Ardross Terrace
Inverness
Inverness Shire
IV3 5NW
Scotland
Secretary NameRichard John Skelton
NationalityBritish
StatusResigned
Appointed27 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 Ardross Terrace
Inverness
Inverness Shire
IV3 5NW
Scotland
Director NameReijo Heiskanen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityFinnish
StatusResigned
Appointed08 January 1997(1 week, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2000)
RoleCompany Director
Correspondence AddressInsinoorkatu-8
Fin-50100, Mikkeli
Mikkeli
Finland
Secretary NameMr Bruce James Morrison
NationalityBritish
StatusResigned
Appointed08 January 1997(1 week, 5 days after company formation)
Appointment Duration14 years, 6 months (resigned 31 July 2011)
RoleAnalyst/Programmer
Country of ResidenceUnited Kingdom
Correspondence Address9 Knock Shortie Road
Portmahomack
Tain
Ross-Shire
IV20 1RL
Scotland
Director NameHannu Antero Savisalo
Date of BirthJuly 1946 (Born 77 years ago)
NationalityFinnish
StatusResigned
Appointed28 April 2000(3 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 July 2011)
RoleChairman
Country of ResidenceFinland
Correspondence AddressLemikinkatu 10c
Mikkeli
50100
Director NameMr Michael Anthony Hayward
Date of BirthJune 1968 (Born 55 years ago)
NationalityWelsh
StatusResigned
Appointed31 July 2011(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Bridgend Road
Dingwall
Highland
IV15 9SL
Scotland
Director NameMr Liam Oliver Hughes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2011(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8a Bridgend Road
Dingwall
Highland
IV15 9SL
Scotland
Secretary NameMr Michael Anthony Hayward
StatusResigned
Appointed31 July 2011(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2013)
RoleCompany Director
Correspondence Address8a Bridgend Road
Dingwall
Highland
IV15 9SL
Scotland

Location

Registered AddressSuite 2b, Johnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Financials

Year2012
Net Worth-£278,910
Cash£9,564
Current Liabilities£93,629

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 August 2016Final Gazette dissolved following liquidation (1 page)
20 August 2016Final Gazette dissolved following liquidation (1 page)
20 May 2016Order of court for early dissolution (1 page)
20 May 2016Order of court for early dissolution (1 page)
22 September 2014Notice of winding up order (1 page)
22 September 2014Registered office address changed from 8a Bridgend Road Dingwall Highland IV15 9SL to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 22 September 2014 (2 pages)
22 September 2014Registered office address changed from 8a Bridgend Road Dingwall Highland IV15 9SL to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 22 September 2014 (2 pages)
22 September 2014Court order notice of winding up (1 page)
22 September 2014Notice of winding up order (1 page)
22 September 2014Court order notice of winding up (1 page)
30 July 2014Compulsory strike-off action has been suspended (1 page)
30 July 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
26 February 2014Termination of appointment of Michael Hayward as a director (1 page)
26 February 2014Appointment of Mr Bruce James Morrison as a secretary (2 pages)
26 February 2014Termination of appointment of Liam Hughes as a director (1 page)
26 February 2014Termination of appointment of Michael Hayward as a secretary (1 page)
26 February 2014Termination of appointment of Michael Hayward as a secretary (1 page)
26 February 2014Termination of appointment of Liam Hughes as a director (1 page)
26 February 2014Termination of appointment of Michael Hayward as a director (1 page)
26 February 2014Appointment of Mr Bruce James Morrison as a secretary (2 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 10,000
(6 pages)
30 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 10,000
(6 pages)
30 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 10,000
(6 pages)
17 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
10 February 2012Accounts for a small company made up to 30 June 2011 (8 pages)
10 February 2012Accounts for a small company made up to 30 June 2011 (8 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
1 August 2011Appointment of Mr Liam Oliver Hughes as a director (2 pages)
1 August 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
1 August 2011Appointment of Mr William John Robertson as a director (2 pages)
1 August 2011Appointment of Mr Michael Anthony Hayward as a director (2 pages)
1 August 2011Termination of appointment of Bruce Morrison as a secretary (1 page)
1 August 2011Appointment of Mr Michael Anthony Hayward as a secretary (1 page)
1 August 2011Appointment of Mr Michael Anthony Hayward as a director (2 pages)
1 August 2011Termination of appointment of Bruce Morrison as a secretary (1 page)
1 August 2011Appointment of Mr Liam Oliver Hughes as a director (2 pages)
1 August 2011Appointment of Mr William John Robertson as a director (2 pages)
1 August 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
1 August 2011Appointment of Mr Michael Anthony Hayward as a secretary (1 page)
31 July 2011Termination of appointment of Hannu Savisalo as a director (1 page)
31 July 2011Termination of appointment of Hannu Savisalo as a director (1 page)
19 July 2011Company name changed savcor LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 July 2011Company name changed savcor LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-19
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
13 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 March 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
11 May 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Hannu Antero Savisalo on 27 December 2009 (2 pages)
11 May 2010Director's details changed for Bruce James Morrison on 27 December 2009 (2 pages)
11 May 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Hannu Antero Savisalo on 27 December 2009 (2 pages)
11 May 2010Director's details changed for Bruce James Morrison on 27 December 2009 (2 pages)
18 March 2010Auditor's resignation (1 page)
18 March 2010Auditor's resignation (1 page)
13 May 2009Return made up to 27/12/08; full list of members (4 pages)
13 May 2009Return made up to 27/12/08; full list of members (4 pages)
28 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 July 2008Return made up to 27/12/07; full list of members (4 pages)
10 July 2008Return made up to 27/12/07; full list of members (4 pages)
31 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 May 2007Secretary's particulars changed;director's particulars changed (1 page)
22 May 2007Return made up to 27/12/06; full list of members (3 pages)
22 May 2007Secretary's particulars changed;director's particulars changed (1 page)
22 May 2007Return made up to 27/12/06; full list of members (3 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
16 February 2006Return made up to 27/12/05; full list of members (3 pages)
16 February 2006Return made up to 27/12/05; full list of members (3 pages)
11 November 2005Auditor's resignation (1 page)
11 November 2005Auditor's resignation (1 page)
27 October 2005Full accounts made up to 31 December 2004 (12 pages)
27 October 2005Full accounts made up to 31 December 2004 (12 pages)
10 May 2005Return made up to 27/12/04; full list of members (7 pages)
10 May 2005Return made up to 27/12/04; full list of members (7 pages)
7 July 2004Full accounts made up to 31 December 2003 (13 pages)
7 July 2004Full accounts made up to 31 December 2003 (13 pages)
24 February 2004Registered office changed on 24/02/04 from: 8A bridgend road dingwall IV15 9SL (1 page)
24 February 2004Registered office changed on 24/02/04 from: 8A bridgend road dingwall IV15 9SL (1 page)
23 February 2004Return made up to 27/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2004Return made up to 27/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
22 January 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
7 November 2003Full accounts made up to 31 January 2003 (13 pages)
7 November 2003Full accounts made up to 31 January 2003 (13 pages)
6 May 2003Return made up to 27/12/02; full list of members (7 pages)
6 May 2003Return made up to 27/12/02; full list of members (7 pages)
26 November 2002Full accounts made up to 31 January 2002 (12 pages)
26 November 2002Full accounts made up to 31 January 2002 (12 pages)
10 July 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2001Full accounts made up to 31 January 2001 (11 pages)
28 November 2001Full accounts made up to 31 January 2001 (11 pages)
18 April 2001Return made up to 27/12/00; full list of members (6 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Return made up to 27/12/00; full list of members (6 pages)
29 November 2000Full accounts made up to 31 January 2000 (12 pages)
29 November 2000Full accounts made up to 31 January 2000 (12 pages)
5 January 2000Return made up to 27/12/99; full list of members (4 pages)
5 January 2000Return made up to 27/12/99; full list of members (4 pages)
18 November 1999Full accounts made up to 31 January 1999 (12 pages)
18 November 1999Full accounts made up to 31 January 1999 (12 pages)
24 September 1999Company name changed sunit LIMITED\certificate issued on 27/09/99 (2 pages)
24 September 1999Company name changed sunit LIMITED\certificate issued on 27/09/99 (2 pages)
16 October 1998Full accounts made up to 31 January 1998 (11 pages)
16 October 1998Full accounts made up to 31 January 1998 (11 pages)
13 January 1998Return made up to 27/12/97; full list of members (6 pages)
13 January 1998Return made up to 27/12/97; full list of members (6 pages)
22 August 1997Accounting reference date extended from 31/12/97 to 31/01/98 (1 page)
22 August 1997Accounting reference date extended from 31/12/97 to 31/01/98 (1 page)
2 May 1997Partic of mort/charge * (6 pages)
2 May 1997Partic of mort/charge * (6 pages)
22 January 1997Director resigned (1 page)
22 January 1997Secretary resigned (1 page)
22 January 1997Ad 08/01/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New secretary appointed;new director appointed (2 pages)
22 January 1997Ad 08/01/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997Secretary resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997New secretary appointed;new director appointed (2 pages)
27 December 1996Incorporation (28 pages)
27 December 1996Incorporation (28 pages)