Company NameChapco Facilities Management Limited
Company StatusDissolved
Company NumberSC237288
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)
Previous NamesEmergency Services UK Limited and 24Seven (GB) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Richard Carl Chapman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2010(7 years, 11 months after company formation)
Appointment Duration3 years, 12 months (closed 22 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurbage Hall Aston Lane
Burbage
Hinckley
Leicestershire
LE10 2EN
Director NameMr Kerr Alexander Wilson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Birrell Gardens
Murieston Meadows
Livingston
EH54 9LF
Scotland
Director NameLeslie Wilson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Murieston Walk
Livingston
West Lothian
EH54 9EW
Scotland
Secretary NameMr Kerr Alexander Wilson
NationalityScottish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Birrell Gardens
Murieston Meadows
Livingston
EH54 9LF
Scotland
Director NameMr Colin Leslie Wilson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(3 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Dandie 11 Whiteside Farm Steadings
Bathgate
West Lothian
EH48 2HW
Scotland
Director NameLaura Frances Wilson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address9 Murieston Walk
Livingston
West Lothian
EH54 9EW
Scotland
Director NameMr Andrew Mackie
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(4 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 August 2010)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressInchgarvie House
South Queensferry
EH30 9SJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1000 at £124seven Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,054,338
Cash£54,918
Current Liabilities£1,901,715

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014Final Gazette dissolved following liquidation (1 page)
22 May 2014Notice of final meeting of creditors (4 pages)
18 February 2013Insolvency:form 4.9 scot and court order to replace the liquidator (2 pages)
15 June 2012Notice of winding up order (1 page)
15 June 2012Court order notice of winding up (1 page)
11 June 2012Registered office address changed from Leslie House, 6 Allen Road Livingston West Lothian EH54 6TQ on 11 June 2012 (2 pages)
2 February 2012Change of accounting reference date (3 pages)
3 November 2011Company name changed 24SEVEN (GB) LIMITED\certificate issued on 03/11/11
  • RES15 ‐ Change company name resolution on 2011-11-03
  • NM01 ‐ Change of name by resolution
(3 pages)
23 September 2011Annual return made up to 23 September 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 1,000
(3 pages)
23 September 2011Termination of appointment of Colin Wilson as a director (1 page)
6 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
21 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
10 September 2010Termination of appointment of Kerr Wilson as a secretary (1 page)
10 September 2010Appointment of Mr Richard Carl Chapman as a director (2 pages)
10 September 2010Termination of appointment of Kerr Wilson as a director (1 page)
3 September 2010Change of accounting reference date (3 pages)
25 August 2010Statement of capital following an allotment of shares on 6 January 2003
  • GBP 1,000
(2 pages)
25 August 2010Statement of capital following an allotment of shares on 6 January 2003
  • GBP 1,000
(2 pages)
19 August 2010Director's details changed for Mr Colin Leslie Wilson on 1 February 2010 (2 pages)
19 August 2010Director's details changed for Mr Colin Leslie Wilson on 1 February 2010 (2 pages)
12 August 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 August 2010Termination of appointment of Andrew Mackie as a director (1 page)
16 December 2009Director's details changed for Andrew Mackie on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Andrew Mackie on 1 October 2009 (2 pages)
28 November 2009Alterations to floating charge 2 (5 pages)
28 November 2009Alterations to floating charge 1 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
20 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 October 2008Order of court to rescind winding up (1 page)
6 October 2008Appointment of a provisional liquidator (1 page)
24 September 2008Return made up to 24/09/08; full list of members (4 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
4 October 2007Return made up to 24/09/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 February 2007Location of debenture register (1 page)
23 February 2007Location of register of members (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Return made up to 24/09/06; full list of members (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007Registered office changed on 23/02/07 from: fairbairn house fairbairn place, livingston west lothian EH54 6TN (1 page)
12 December 2006New director appointed (2 pages)
17 February 2006Return made up to 24/09/05; full list of members (4 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 March 2005Company name changed emergency services uk LIMITED\certificate issued on 10/03/05 (2 pages)
12 January 2005Return made up to 24/09/04; full list of members (9 pages)
8 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 April 2004Ad 29/03/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
24 March 2004New director appointed (2 pages)
15 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2003New director appointed (2 pages)
23 May 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
10 April 2003Registered office changed on 10/04/03 from: 17 rothesay place edinburgh EH3 7SQ (1 page)
22 November 2002Secretary's particulars changed;director's particulars changed (1 page)
31 October 2002Partic of mort/charge * (6 pages)
24 September 2002Incorporation (16 pages)
24 September 2002Secretary resigned (1 page)