Edinburgh
EH4 3HQ
Scotland
Director Name | Mr Mark Zwinderman |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 8 months (closed 01 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Bavelaw Road Balerno Midlothian EH14 7AE Scotland |
Secretary Name | Mr Mark Zwinderman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2000(1 month after company formation) |
Appointment Duration | 14 years, 8 months (closed 01 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Bavelaw Road Balerno Midlothian EH14 7AE Scotland |
Director Name | Mr John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Castle Street Edinburgh EH2 3LX Scotland |
Director Name | Mr Jonathan Rosedale Mordaunt Macqueen |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Kingsburgh Road Edinburgh Midlothian EH12 6DZ Scotland |
Director Name | Andrew Sijan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 July 2001) |
Role | Commercialisation Executive |
Correspondence Address | 16a Dick Place Edinburgh Midlothian EH9 2JL Scotland |
Director Name | Sir Ronald Andrew Baird Miller |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 2002) |
Role | Company Director |
Correspondence Address | 7 Doune Terrace Edinburgh Midlothian EH3 6DY Scotland |
Director Name | Alan Roy Ferguson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 December 2006) |
Role | Company Director |
Correspondence Address | 95 Hepburn Gardens St. Andrews Fife KY16 9LT Scotland |
Director Name | Mr Robert William Turnbull |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2003) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 8 River Walk Dalgety Bay Dunfermline Fife KY11 9YF Scotland |
Director Name | Katrina Heathcote |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 2003) |
Role | Strategy Advisor |
Correspondence Address | 4 Syme Place Edinburgh Midlothian EH10 5GA Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Website | surfaceactive.com/ |
---|---|
Email address | [email protected] |
Telephone | 01324 666671 |
Telephone region | Falkirk |
Registered Address | 9 Caputhall Road Deans Industrial Estate Livingston West Lothian EH54 8AS Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2014 | Application to strike the company off the register (3 pages) |
19 December 2014 | Application to strike the company off the register (3 pages) |
11 September 2014 | Secretary's details changed for Mark Zwinderman on 1 January 2014 (1 page) |
11 September 2014 | Director's details changed for Mr Mark Zwinderman on 1 January 2014 (2 pages) |
11 September 2014 | Secretary's details changed for Mark Zwinderman on 1 January 2014 (1 page) |
11 September 2014 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Secretary's details changed for Mark Zwinderman on 1 January 2014 (1 page) |
11 September 2014 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Director's details changed for Mr Mark Zwinderman on 1 January 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Mark Zwinderman on 1 January 2014 (2 pages) |
29 July 2014 | Registered office address changed from Gtp Grangemouth Technology Park Unit 1, Earls Road Grangemouth Stirlingshire FK3 8UZ Uk to 9 Caputhall Road Deans Industrial Estate Livingston West Lothian EH54 8AS on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Gtp Grangemouth Technology Park Unit 1, Earls Road Grangemouth Stirlingshire FK3 8UZ Uk to 9 Caputhall Road Deans Industrial Estate Livingston West Lothian EH54 8AS on 29 July 2014 (1 page) |
18 July 2014 | Order of court - restore and wind up (1 page) |
18 July 2014 | Order of court - restore and wind up (1 page) |
25 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2013 | Application to strike the company off the register (3 pages) |
24 June 2013 | Application to strike the company off the register (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
20 October 2009 | Annual return made up to 16 July 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 16 July 2009 with a full list of shareholders (4 pages) |
5 March 2009 | Location of register of members (1 page) |
5 March 2009 | Location of debenture register (1 page) |
5 March 2009 | Location of register of members (1 page) |
5 March 2009 | Return made up to 16/07/08; full list of members (4 pages) |
5 March 2009 | Location of debenture register (1 page) |
5 March 2009 | Return made up to 16/07/08; full list of members (4 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from grangemouth technology park unit 1, earls road grangemouth stirlingshire FK3 8UZ (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from grangemouth technology park unit 1, earls road grangemouth stirlingshire FK3 8UZ (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: grangemouth technology park unit 1, earls road grangemouth, stirlingshire FK3 8UZ (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: grangemouth technology park unit 1, earls road grangemouth, stirlingshire FK3 8UZ (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: grangemouth technology park unit 1, earls road grangemouth stirlingshire FK3 8UZ (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: grangemouth technology park unit 1, earls road grangemouth stirlingshire FK3 8UZ (1 page) |
5 January 2008 | Registered office changed on 05/01/08 from: c/o avecia fine chemicals earls road grangemouth stirlingshire FK3 8XG (1 page) |
5 January 2008 | Registered office changed on 05/01/08 from: c/o avecia fine chemicals earls road grangemouth stirlingshire FK3 8XG (1 page) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 September 2007 | Return made up to 16/07/07; full list of members
|
28 September 2007 | Return made up to 16/07/07; full list of members
|
23 April 2007 | Return made up to 16/07/06; full list of members (7 pages) |
23 April 2007 | Return made up to 16/07/06; full list of members (7 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
23 August 2005 | Return made up to 16/07/05; full list of members
|
23 August 2005 | Return made up to 16/07/05; full list of members
|
3 February 2005 | Memorandum and Articles of Association (21 pages) |
3 February 2005 | Memorandum and Articles of Association (21 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: watermark house, heriott watt research park, avenue north edinburgh EH10 5DT (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: watermark house, heriott watt research park, avenue north edinburgh EH10 5DT (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: 6A randolph crescent edinburgh EH3 7TH (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: 6A randolph crescent edinburgh EH3 7TH (1 page) |
23 August 2004 | Return made up to 16/07/04; full list of members
|
23 August 2004 | Return made up to 16/07/04; full list of members
|
19 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
16 March 2004 | Accounting reference date extended from 31/07/03 to 31/01/04 (1 page) |
16 March 2004 | Accounting reference date extended from 31/07/03 to 31/01/04 (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
5 July 2003 | Return made up to 16/07/03; full list of members (9 pages) |
5 July 2003 | Return made up to 16/07/03; full list of members (9 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
7 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
21 July 2002 | Return made up to 16/07/02; full list of members (9 pages) |
21 July 2002 | Return made up to 16/07/02; full list of members (9 pages) |
21 May 2002 | (6 pages) |
21 May 2002 | (6 pages) |
6 March 2002 | Partic of mort/charge * (6 pages) |
6 March 2002 | Partic of mort/charge * (6 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
23 August 2001 | Return made up to 20/07/01; full list of members
|
23 August 2001 | Return made up to 20/07/01; full list of members
|
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | £ nc 1000/17250 15/08/00 (12 pages) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | Ad 15/08/00--------- £ si [email protected]=1498 £ ic 2/1500 (2 pages) |
31 August 2000 | Ad 15/08/00--------- £ si [email protected]=1498 £ ic 2/1500 (2 pages) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | £ nc 1000/17250 15/08/00 (12 pages) |
31 August 2000 | Resolutions
|
31 August 2000 | Resolutions
|
24 August 2000 | S-div 15/08/00 (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | S-div 15/08/00 (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
20 July 2000 | Incorporation (33 pages) |
20 July 2000 | Incorporation (33 pages) |