Company NameSurface Active Solutions (Holdings) Limited
Company StatusDissolved
Company NumberSC234775
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 9 months ago)
Dissolution Date5 December 2016 (7 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Wyndham Fowler Harrison
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2002(3 months, 1 week after company formation)
Appointment Duration14 years, 1 month (closed 05 December 2016)
RoleCompany Director
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
Appointed06 November 2002(3 months, 1 week after company formation)
Appointment Duration14 years, 1 month (closed 05 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Bavelaw Road
Balerno
Midlothian
EH14 7AE
Scotland
Secretary NameMr Mark Zwinderman
NationalityBritish
StatusClosed
Appointed18 December 2002(4 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months (closed 05 December 2016)
RoleScientist
Country of ResidenceScotland
Correspondence Address100 Bavelaw Road
Balerno
Midlothian
EH14 7AE
Scotland
Director NameMs Shahida Imani
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2013(10 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 05 December 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressFirst Floor, Quay 2, 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Mervyn David Jones
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2013(10 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 05 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor, Quay 2, 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameAlan Roy Ferguson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(4 months, 1 week after company formation)
Appointment Duration4 years (resigned 12 December 2006)
RoleCompany Director
Correspondence Address95 Hepburn Gardens
St. Andrews
Fife
KY16 9LT
Scotland
Director NameKatrina Heathcote
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(8 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 December 2003)
RoleBusiness Advisor
Correspondence Address4 Syme Place
Edinburgh
Midlothian
EH10 5GA
Scotland
Director NameMr Robert William Turnbull
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(8 months after company formation)
Appointment Duration9 months (resigned 31 December 2003)
RoleProfessional Engineer
Country of ResidenceScotland
Correspondence Address8 River Walk
Dalgety Bay
Dunfermline
Fife
KY11 9YF
Scotland
Director NamePaul Leonard Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(1 year, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2010)
RoleCompany Director
Correspondence AddressDrayton View
Kennel Lane
Witherley
Warwickshire
CV9 3LJ
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Contact

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

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth-£201,202
Cash£11,059
Current Liabilities£212,725

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 December 2016Final Gazette dissolved following liquidation (1 page)
5 December 2016Final Gazette dissolved following liquidation (1 page)
5 September 2016Notice of move from Administration to Dissolution (14 pages)
5 September 2016Notice of move from Administration to Dissolution (14 pages)
13 April 2016Administrator's progress report (11 pages)
13 April 2016Administrator's progress report (11 pages)
25 January 2016Statement of affairs with form 2.13B(Scot) (29 pages)
25 January 2016Statement of affairs with form 2.13B(Scot) (29 pages)
10 December 2015Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
10 December 2015Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
12 November 2015Statement of administrator's deemed proposal (15 pages)
12 November 2015Statement of administrator's deemed proposal (15 pages)
28 October 2015Statement of administrator's proposal (18 pages)
28 October 2015Statement of administrator's proposal (18 pages)
16 September 2015Appointment of an administrator (3 pages)
16 September 2015Appointment of an administrator (3 pages)
16 September 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 July 2014Secretary's details changed for Mark Zwinderman on 15 January 2014 (1 page)
22 July 2014Director's details changed for Mark Zwinderman on 15 January 2014 (2 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 11.66
(7 pages)
22 July 2014Secretary's details changed for Mark Zwinderman on 15 January 2014 (1 page)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 11.66
(7 pages)
22 July 2014Director's details changed for Mark Zwinderman on 15 January 2014 (2 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 October 2013Director's details changed for Mr Mervyn David Jones on 7 October 2013 (2 pages)
8 October 2013Director's details changed for Mr Mervyn David Jones on 7 October 2013 (2 pages)
17 September 2013Current accounting period shortened from 30 January 2014 to 31 December 2013 (1 page)
17 September 2013Current accounting period shortened from 30 January 2014 to 31 December 2013 (1 page)
2 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(7 pages)
2 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(7 pages)
11 June 2013Director's details changed for Ms Shahida Imani on 11 June 2013 (2 pages)
11 June 2013Appointment of Mr Mervyn David Jones as a director (2 pages)
11 June 2013Appointment of Ms Shahida Imani as a director (2 pages)
11 June 2013Director's details changed for Ms Shahida Imani on 11 June 2013 (2 pages)
11 June 2013Director's details changed for Ms Shahida Imani on 11 June 2013 (2 pages)
11 June 2013Appointment of Ms Shahida Imani as a director (2 pages)
11 June 2013Director's details changed for Mr Mervyn David Jones on 11 June 2013 (2 pages)
11 June 2013Director's details changed for Mr Mervyn David Jones on 11 June 2013 (2 pages)
11 June 2013Appointment of Mr Mervyn David Jones as a director (2 pages)
11 June 2013Director's details changed for Ms Shahida Imani on 11 June 2013 (2 pages)
28 February 2013Registered 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 2013Registered 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 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 October 2010Termination of appointment of Paul Smith as a director (1 page)
5 October 2010Termination of appointment of Paul Smith as a director (1 page)
5 October 2010Director's details changed for John Wyndam Fowler Harrison on 17 July 2010 (2 pages)
5 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
5 October 2010Director's details changed for John Wyndam Fowler Harrison on 17 July 2010 (2 pages)
5 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
19 February 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 19.46
(8 pages)
19 February 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 19.46
(8 pages)
19 February 2010Statement of capital following an allotment of shares on 8 December 2009
  • GBP 19.46
(8 pages)
5 February 2010Resolutions
  • RES13 ‐ Approval of contract 02/04/2007
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
5 February 2010Resolutions
  • RES13 ‐ Approval of contract 02/04/2007
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
7 December 2009Annual return made up to 17 July 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 17 July 2009 with a full list of shareholders (5 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
15 January 2009Location of register of members (1 page)
15 January 2009Return made up to 17/07/08; full list of members (5 pages)
15 January 2009Location of debenture register (1 page)
15 January 2009Registered office changed on 15/01/2009 from grangemouth technology park unit 1, earls road grangemouth, stirlingshire FK3 8UZ (1 page)
15 January 2009Registered office changed on 15/01/2009 from grangemouth technology park unit 1, earls road grangemouth, stirlingshire FK3 8UZ (1 page)
15 January 2009Return made up to 17/07/08; full list of members (5 pages)
15 January 2009Location of register of members (1 page)
15 January 2009Location of debenture register (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 February 2008Return made up to 17/07/07; full list of members (7 pages)
13 February 2008Return made up to 17/07/07; full list of members (7 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)
10 December 2007Company name changed surfactant technologies LTD.\certificate issued on 10/12/07 (2 pages)
10 December 2007Company name changed surfactant technologies LTD.\certificate issued on 10/12/07 (2 pages)
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)
23 April 2007Return made up to 17/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 April 2007Return made up to 17/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 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 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 August 2005Return made up to 17/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 August 2005Return made up to 17/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 January 2005Registered office changed on 06/01/05 from: watermark house heriot watt research park avenue north edinburgh EH10 5DT (1 page)
6 January 2005Registered office changed on 06/01/05 from: watermark house heriot watt research park avenue north edinburgh EH10 5DT (1 page)
3 November 2004Registered office changed on 03/11/04 from: 6A randolph crescent edinburgh midlothian EH3 7TH (1 page)
3 November 2004Registered office changed on 03/11/04 from: 6A randolph crescent edinburgh midlothian EH3 7TH (1 page)
23 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 July 2004Total exemption small company accounts made up to 30 January 2004 (3 pages)
19 July 2004Total exemption small company accounts made up to 30 January 2004 (3 pages)
23 April 2004Partic of mort/charge * (7 pages)
23 April 2004Partic of mort/charge * (7 pages)
5 April 2004Accounting reference date extended from 31/07/03 to 30/01/04 (1 page)
5 April 2004Accounting reference date extended from 31/07/03 to 30/01/04 (1 page)
20 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 February 2004Ad 20/01/04--------- £ si [email protected] £ ic 10/10 (2 pages)
20 February 2004Ad 20/01/04--------- £ si [email protected] £ ic 10/10 (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
15 August 2003S-div 23/04/03 (2 pages)
15 August 2003Ad 23/04/03--------- £ si [email protected] (2 pages)
15 August 2003S-div 23/04/03 (2 pages)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 August 2003Ad 25/06/03--------- £ si [email protected] (2 pages)
15 August 2003Ad 23/04/03--------- £ si [email protected] (2 pages)
15 August 2003Ad 25/06/03--------- £ si [email protected] (2 pages)
22 July 2003Return made up to 17/07/03; full list of members (8 pages)
22 July 2003Return made up to 17/07/03; full list of members (8 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
20 December 2002New secretary appointed (2 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002Registered office changed on 20/12/02 from: 39 castle street edinburgh EH2 3BH (1 page)
20 December 2002New secretary appointed (2 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002Registered office changed on 20/12/02 from: 39 castle street edinburgh EH2 3BH (1 page)
20 November 2002Company name changed surface active solutions LIMITED\certificate issued on 20/11/02 (2 pages)
20 November 2002Company name changed surface active solutions LIMITED\certificate issued on 20/11/02 (2 pages)
14 November 2002New director appointed (3 pages)
14 November 2002New director appointed (3 pages)
14 November 2002New director appointed (3 pages)
14 November 2002New director appointed (3 pages)
8 November 2002Director resigned (1 page)
8 November 2002Company name changed newco (735) LIMITED\certificate issued on 08/11/02 (2 pages)
8 November 2002Company name changed newco (735) LIMITED\certificate issued on 08/11/02 (2 pages)
8 November 2002Director resigned (1 page)
31 July 2002Incorporation (23 pages)
31 July 2002Incorporation (23 pages)