Company NameSurfactant Solutions Limited
Company StatusDissolved
Company NumberSC209297
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Dissolution Date1 May 2015 (8 years, 12 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents

Directors

Director NameJohn Wyndham Fowler Harrison
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2000(3 weeks, 5 days after company formation)
Appointment Duration14 years, 8 months (closed 01 May 2015)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address18 Craigleith Drive
Edinburgh
EH4 3HQ
Scotland
Director NameMr Mark Zwinderman
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2000(3 weeks, 5 days after company formation)
Appointment Duration14 years, 8 months (closed 01 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Bavelaw Road
Balerno
Midlothian
EH14 7AE
Scotland
Secretary NameMr Mark Zwinderman
NationalityBritish
StatusClosed
Appointed24 August 2000(1 month after company formation)
Appointment Duration14 years, 8 months (closed 01 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Bavelaw Road
Balerno
Midlothian
EH14 7AE
Scotland
Director NameMr John Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address48 Castle Street
Edinburgh
EH2 3LX
Scotland
Director NameMr Jonathan Rosedale Mordaunt Macqueen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Kingsburgh Road
Edinburgh
Midlothian
EH12 6DZ
Scotland
Director NameAndrew Sijan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(3 weeks, 5 days after company formation)
Appointment Duration11 months, 1 week (resigned 19 July 2001)
RoleCommercialisation Executive
Correspondence Address16a Dick Place
Edinburgh
Midlothian
EH9 2JL
Scotland
Director NameSir Ronald Andrew Baird Miller
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2002)
RoleCompany Director
Correspondence Address7 Doune Terrace
Edinburgh
Midlothian
EH3 6DY
Scotland
Director NameAlan Roy Ferguson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 December 2006)
RoleCompany Director
Correspondence Address95 Hepburn Gardens
St. Andrews
Fife
KY16 9LT
Scotland
Director NameMr Robert William Turnbull
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2003)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address8 River Walk
Dalgety Bay
Dunfermline
Fife
KY11 9YF
Scotland
Director NameKatrina Heathcote
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 08 December 2003)
RoleStrategy Advisor
Correspondence Address4 Syme Place
Edinburgh
Midlothian
EH10 5GA
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websitesurfaceactive.com/
Email address[email protected]
Telephone01324 666671
Telephone regionFalkirk

Location

Registered Address9 Caputhall Road
Deans Industrial Estate
Livingston
West Lothian
EH54 8AS
Scotland
ConstituencyLivingston
WardLivingston North

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
19 December 2014Application to strike the company off the register (3 pages)
19 December 2014Application to strike the company off the register (3 pages)
11 September 2014Secretary's details changed for Mark Zwinderman on 1 January 2014 (1 page)
11 September 2014Director's details changed for Mr Mark Zwinderman on 1 January 2014 (2 pages)
11 September 2014Secretary's details changed for Mark Zwinderman on 1 January 2014 (1 page)
11 September 2014Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 17,000
(6 pages)
11 September 2014Secretary's details changed for Mark Zwinderman on 1 January 2014 (1 page)
11 September 2014Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 17,000
(6 pages)
11 September 2014Director's details changed for Mr Mark Zwinderman on 1 January 2014 (2 pages)
11 September 2014Director's details changed for Mr Mark Zwinderman on 1 January 2014 (2 pages)
29 July 2014Registered 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 2014Registered 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 2014Order of court - restore and wind up (1 page)
18 July 2014Order of court - restore and wind up (1 page)
25 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2013First Gazette notice for voluntary strike-off (1 page)
5 July 2013First Gazette notice for voluntary strike-off (1 page)
24 June 2013Application to strike the company off the register (3 pages)
24 June 2013Application to strike the company off the register (3 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 October 2009Annual return made up to 16 July 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 16 July 2009 with a full list of shareholders (4 pages)
5 March 2009Location of register of members (1 page)
5 March 2009Location of debenture register (1 page)
5 March 2009Location of register of members (1 page)
5 March 2009Return made up to 16/07/08; full list of members (4 pages)
5 March 2009Location of debenture register (1 page)
5 March 2009Return made up to 16/07/08; full list of members (4 pages)
4 March 2009Registered office changed on 04/03/2009 from grangemouth technology park unit 1, earls road grangemouth stirlingshire FK3 8UZ (1 page)
4 March 2009Registered office changed on 04/03/2009 from grangemouth technology park unit 1, earls road grangemouth stirlingshire FK3 8UZ (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 February 2008Registered office changed on 08/02/08 from: grangemouth technology park unit 1, earls road grangemouth, stirlingshire FK3 8UZ (1 page)
8 February 2008Registered office changed on 08/02/08 from: grangemouth technology park unit 1, earls road grangemouth, stirlingshire FK3 8UZ (1 page)
28 January 2008Registered office changed on 28/01/08 from: grangemouth technology park unit 1, earls road grangemouth stirlingshire FK3 8UZ (1 page)
28 January 2008Registered office changed on 28/01/08 from: grangemouth technology park unit 1, earls road grangemouth stirlingshire FK3 8UZ (1 page)
5 January 2008Registered office changed on 05/01/08 from: c/o avecia fine chemicals earls road grangemouth stirlingshire FK3 8XG (1 page)
5 January 2008Registered office changed on 05/01/08 from: c/o avecia fine chemicals earls road grangemouth stirlingshire FK3 8XG (1 page)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 September 2007Return made up to 16/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2007Return made up to 16/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2007Return made up to 16/07/06; full list of members (7 pages)
23 April 2007Return made up to 16/07/06; full list of members (7 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 August 2005Return made up to 16/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2005Return made up to 16/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2005Memorandum and Articles of Association (21 pages)
3 February 2005Memorandum and Articles of Association (21 pages)
6 January 2005Registered office changed on 06/01/05 from: watermark house, heriott watt research park, avenue north edinburgh EH10 5DT (1 page)
6 January 2005Registered office changed on 06/01/05 from: watermark house, heriott watt research park, avenue north edinburgh EH10 5DT (1 page)
3 November 2004Registered office changed on 03/11/04 from: 6A randolph crescent edinburgh EH3 7TH (1 page)
3 November 2004Registered office changed on 03/11/04 from: 6A randolph crescent edinburgh EH3 7TH (1 page)
23 August 2004Return made up to 16/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 August 2004Return made up to 16/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 March 2004Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
16 March 2004Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
5 July 2003Return made up to 16/07/03; full list of members (9 pages)
5 July 2003Return made up to 16/07/03; full list of members (9 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
7 November 2002Secretary's particulars changed;director's particulars changed (1 page)
7 November 2002Director's particulars changed (1 page)
7 November 2002Secretary's particulars changed;director's particulars changed (1 page)
7 November 2002Director's particulars changed (1 page)
21 July 2002Return made up to 16/07/02; full list of members (9 pages)
21 July 2002Return made up to 16/07/02; full list of members (9 pages)
21 May 2002 (6 pages)
21 May 2002 (6 pages)
6 March 2002Partic of mort/charge * (6 pages)
6 March 2002Partic of mort/charge * (6 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
23 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
15 September 2000Registered office changed on 15/09/00 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page)
15 September 2000Registered office changed on 15/09/00 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page)
31 August 2000Secretary resigned (1 page)
31 August 2000New secretary appointed (2 pages)
31 August 2000£ nc 1000/17250 15/08/00 (12 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000Ad 15/08/00--------- £ si [email protected]=1498 £ ic 2/1500 (2 pages)
31 August 2000Ad 15/08/00--------- £ si [email protected]=1498 £ ic 2/1500 (2 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000£ nc 1000/17250 15/08/00 (12 pages)
31 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
31 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 August 2000S-div 15/08/00 (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000S-div 15/08/00 (1 page)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
20 July 2000Incorporation (33 pages)
20 July 2000Incorporation (33 pages)