Edinburgh
EH4 3HQ
Scotland
Director Name | Mr Mark Zwinderman |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2002(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (closed 05 December 2016) |
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 | 18 December 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (closed 05 December 2016) |
Role | Scientist |
Country of Residence | Scotland |
Correspondence Address | 100 Bavelaw Road Balerno Midlothian EH14 7AE Scotland |
Director Name | Ms Shahida Imani |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2013(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 05 December 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Mr Mervyn David Jones |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2013(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 05 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Alan Roy Ferguson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(4 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 12 December 2006) |
Role | Company Director |
Correspondence Address | 95 Hepburn Gardens St. Andrews Fife KY16 9LT Scotland |
Director Name | Katrina Heathcote |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 December 2003) |
Role | Business Advisor |
Correspondence Address | 4 Syme Place Edinburgh Midlothian EH10 5GA Scotland |
Director Name | Mr Robert William Turnbull |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(8 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2003) |
Role | Professional Engineer |
Country of Residence | Scotland |
Correspondence Address | 8 River Walk Dalgety Bay Dunfermline Fife KY11 9YF Scotland |
Director Name | Paul Leonard Smith |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2010) |
Role | Company Director |
Correspondence Address | Drayton View Kennel Lane Witherley Warwickshire CV9 3LJ |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Website | surfaceactive.com |
---|---|
Email address | [email protected] |
Telephone | 01324 666671 |
Telephone region | Falkirk |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2013 |
---|---|
Net Worth | -£201,202 |
Cash | £11,059 |
Current Liabilities | £212,725 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2016 | Final Gazette dissolved following liquidation (1 page) |
5 September 2016 | Notice of move from Administration to Dissolution (14 pages) |
5 September 2016 | Notice of move from Administration to Dissolution (14 pages) |
13 April 2016 | Administrator's progress report (11 pages) |
13 April 2016 | Administrator's progress report (11 pages) |
25 January 2016 | Statement of affairs with form 2.13B(Scot) (29 pages) |
25 January 2016 | Statement of affairs with form 2.13B(Scot) (29 pages) |
10 December 2015 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
10 December 2015 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
12 November 2015 | Statement of administrator's deemed proposal (15 pages) |
12 November 2015 | Statement of administrator's deemed proposal (15 pages) |
28 October 2015 | Statement of administrator's proposal (18 pages) |
28 October 2015 | Statement of administrator's proposal (18 pages) |
16 September 2015 | Appointment of an administrator (3 pages) |
16 September 2015 | Appointment of an administrator (3 pages) |
16 September 2015 | Registered office address changed from 9 Caputhall Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AS to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 16 September 2015 (2 pages) |
16 September 2015 | Registered office address changed from 9 Caputhall Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AS to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 16 September 2015 (2 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 July 2014 | Secretary's details changed for Mark Zwinderman on 15 January 2014 (1 page) |
22 July 2014 | Director's details changed for Mark Zwinderman on 15 January 2014 (2 pages) |
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Secretary's details changed for Mark Zwinderman on 15 January 2014 (1 page) |
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Director's details changed for Mark Zwinderman on 15 January 2014 (2 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 October 2013 | Director's details changed for Mr Mervyn David Jones on 7 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Mervyn David Jones on 7 October 2013 (2 pages) |
17 September 2013 | Current accounting period shortened from 30 January 2014 to 31 December 2013 (1 page) |
17 September 2013 | Current accounting period shortened from 30 January 2014 to 31 December 2013 (1 page) |
2 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
11 June 2013 | Director's details changed for Ms Shahida Imani on 11 June 2013 (2 pages) |
11 June 2013 | Appointment of Mr Mervyn David Jones as a director (2 pages) |
11 June 2013 | Appointment of Ms Shahida Imani as a director (2 pages) |
11 June 2013 | Director's details changed for Ms Shahida Imani on 11 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Ms Shahida Imani on 11 June 2013 (2 pages) |
11 June 2013 | Appointment of Ms Shahida Imani as a director (2 pages) |
11 June 2013 | Director's details changed for Mr Mervyn David Jones on 11 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Mervyn David Jones on 11 June 2013 (2 pages) |
11 June 2013 | Appointment of Mr Mervyn David Jones as a director (2 pages) |
11 June 2013 | Director's details changed for Ms Shahida Imani on 11 June 2013 (2 pages) |
28 February 2013 | Registered office address changed from Grangemouth Technology Park Unit 1, Earls Road Grangemouth Stirlingshire FK3 8UZ United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from Grangemouth Technology Park Unit 1, Earls Road Grangemouth Stirlingshire FK3 8UZ United Kingdom on 28 February 2013 (1 page) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
5 October 2010 | Termination of appointment of Paul Smith as a director (1 page) |
5 October 2010 | Termination of appointment of Paul Smith as a director (1 page) |
5 October 2010 | Director's details changed for John Wyndam Fowler Harrison on 17 July 2010 (2 pages) |
5 October 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Director's details changed for John Wyndam Fowler Harrison on 17 July 2010 (2 pages) |
5 October 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
19 February 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
19 February 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
5 February 2010 | Resolutions
|
5 February 2010 | Resolutions
|
7 December 2009 | Annual return made up to 17 July 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 17 July 2009 with a full list of shareholders (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Return made up to 17/07/08; full list of members (5 pages) |
15 January 2009 | Location of debenture register (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from grangemouth technology park unit 1, earls road grangemouth, stirlingshire FK3 8UZ (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from grangemouth technology park unit 1, earls road grangemouth, stirlingshire FK3 8UZ (1 page) |
15 January 2009 | Return made up to 17/07/08; full list of members (5 pages) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Location of debenture register (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
13 February 2008 | Return made up to 17/07/07; full list of members (7 pages) |
13 February 2008 | Return made up to 17/07/07; full list of members (7 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) |
10 December 2007 | Company name changed surfactant technologies LTD.\certificate issued on 10/12/07 (2 pages) |
10 December 2007 | Company name changed surfactant technologies LTD.\certificate issued on 10/12/07 (2 pages) |
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) |
23 April 2007 | Return made up to 17/07/06; full list of members
|
23 April 2007 | Return made up to 17/07/06; full list of members
|
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 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
23 August 2005 | Return made up to 17/07/05; full list of members
|
23 August 2005 | Return made up to 17/07/05; full list of members
|
6 January 2005 | Registered office changed on 06/01/05 from: watermark house heriot watt research park avenue north edinburgh EH10 5DT (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: watermark house heriot 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 midlothian EH3 7TH (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: 6A randolph crescent edinburgh midlothian EH3 7TH (1 page) |
23 August 2004 | Return made up to 17/07/04; full list of members
|
23 August 2004 | Return made up to 17/07/04; full list of members
|
19 July 2004 | Total exemption small company accounts made up to 30 January 2004 (3 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 January 2004 (3 pages) |
23 April 2004 | Partic of mort/charge * (7 pages) |
23 April 2004 | Partic of mort/charge * (7 pages) |
5 April 2004 | Accounting reference date extended from 31/07/03 to 30/01/04 (1 page) |
5 April 2004 | Accounting reference date extended from 31/07/03 to 30/01/04 (1 page) |
20 February 2004 | Resolutions
|
20 February 2004 | Ad 20/01/04--------- £ si [email protected] £ ic 10/10 (2 pages) |
20 February 2004 | Ad 20/01/04--------- £ si [email protected] £ ic 10/10 (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
15 August 2003 | S-div 23/04/03 (2 pages) |
15 August 2003 | Ad 23/04/03--------- £ si [email protected] (2 pages) |
15 August 2003 | S-div 23/04/03 (2 pages) |
15 August 2003 | Resolutions
|
15 August 2003 | Resolutions
|
15 August 2003 | Ad 25/06/03--------- £ si [email protected] (2 pages) |
15 August 2003 | Ad 23/04/03--------- £ si [email protected] (2 pages) |
15 August 2003 | Ad 25/06/03--------- £ si [email protected] (2 pages) |
22 July 2003 | Return made up to 17/07/03; full list of members (8 pages) |
22 July 2003 | Return made up to 17/07/03; full list of members (8 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: 39 castle street edinburgh EH2 3BH (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: 39 castle street edinburgh EH2 3BH (1 page) |
20 November 2002 | Company name changed surface active solutions LIMITED\certificate issued on 20/11/02 (2 pages) |
20 November 2002 | Company name changed surface active solutions LIMITED\certificate issued on 20/11/02 (2 pages) |
14 November 2002 | New director appointed (3 pages) |
14 November 2002 | New director appointed (3 pages) |
14 November 2002 | New director appointed (3 pages) |
14 November 2002 | New director appointed (3 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Company name changed newco (735) LIMITED\certificate issued on 08/11/02 (2 pages) |
8 November 2002 | Company name changed newco (735) LIMITED\certificate issued on 08/11/02 (2 pages) |
8 November 2002 | Director resigned (1 page) |
31 July 2002 | Incorporation (23 pages) |
31 July 2002 | Incorporation (23 pages) |