Edinburgh
EH4 3HQ
Scotland
Director Name | Mr Mark Zwinderman |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2002(5 days after company formation) |
Appointment Duration | 14 years, 1 month (closed 17 January 2017) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 100 Bavelaw Road Balerno Midlothian EH14 7AE Scotland |
Secretary Name | Mr Mark Zwinderman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 2002(5 days after company formation) |
Appointment Duration | 14 years, 1 month (closed 17 January 2017) |
Role | Environmental Scientist |
Country of Residence | Scotland |
Correspondence Address | 100 Bavelaw Road Balerno Midlothian EH14 7AE Scotland |
Director Name | Alan Roy Ferguson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 December 2006) |
Role | Chairman |
Correspondence Address | 95 Hepburn Gardens St. Andrews Fife KY16 9LT Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 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 | 28 November 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 | -£122,433 |
Cash | £2 |
Current Liabilities | £551,232 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved following liquidation (1 page) |
17 October 2016 | Order of court for early dissolution (1 page) |
17 October 2016 | Order of court for early dissolution (1 page) |
7 December 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 7 December 2015 (2 pages) |
7 December 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 7 December 2015 (2 pages) |
26 November 2015 | Court order notice of winding up (1 page) |
26 November 2015 | Court order notice of winding up (1 page) |
26 November 2015 | Notice of winding up order (1 page) |
26 November 2015 | Notice of winding up order (1 page) |
4 September 2015 | Appointment of a provisional liquidator (1 page) |
4 September 2015 | Appointment of a provisional liquidator (1 page) |
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) |
19 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
10 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Mark Zwinderman on 19 June 2013 (2 pages) |
13 January 2014 | Secretary's details changed for Mark Zwinderman on 19 June 2013 (1 page) |
13 January 2014 | Secretary's details changed for Mark Zwinderman on 19 June 2013 (1 page) |
13 January 2014 | Director's details changed for Mark Zwinderman on 19 June 2013 (2 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
17 September 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
17 September 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
21 February 2013 | Registered office address changed from Grangemouth Technology Park Unit 1, Earls Road Grangemouth, Stirlingshire FK3 8UZ on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from Grangemouth Technology Park Unit 1, Earls Road Grangemouth, Stirlingshire FK3 8UZ on 21 February 2013 (1 page) |
15 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (5 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) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
16 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 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) |
16 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 28 November 2010 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) |
18 March 2010 | Director's details changed for John Wyndam Fowler Harrison on 28 November 2009 (2 pages) |
18 March 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for John Wyndam Fowler Harrison on 28 November 2009 (2 pages) |
18 March 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Mark Zwinderman on 28 November 2009 (2 pages) |
18 March 2010 | Director's details changed for Mark Zwinderman on 28 November 2009 (2 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) |
30 September 2009 | Return made up to 28/11/08; full list of members (4 pages) |
30 September 2009 | Return made up to 28/11/08; full list of members (4 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
12 February 2008 | Return made up to 28/11/07; full list of members (3 pages) |
12 February 2008 | Return made up to 28/11/07; full list of members (3 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: grangemouth technology park UNIT1, earls road grangemouth, stirlingshire FK3 8UZ (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: grangemouth technology park UNIT1, 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: kemfine manufacturing site earls road grangemouth stirlingshire FK3 8XG (1 page) |
5 January 2008 | Registered office changed on 05/01/08 from: kemfine manufacturing site 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 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
21 March 2007 | Return made up to 28/11/06; full list of members (7 pages) |
21 March 2007 | Return made up to 28/11/06; full list of members (7 pages) |
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) |
28 March 2006 | Return made up to 28/11/05; full list of members
|
28 March 2006 | Return made up to 28/11/05; full list of members
|
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) |
22 January 2005 | Return made up to 28/11/04; full list of members
|
22 January 2005 | Return made up to 28/11/04; 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) |
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) |
9 July 2004 | Partic of mort/charge * (5 pages) |
9 July 2004 | Partic of mort/charge * (5 pages) |
8 April 2004 | Resolutions
|
8 April 2004 | Ad 17/02/04--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
8 April 2004 | S-div 17/02/04 (1 page) |
8 April 2004 | Resolutions
|
8 April 2004 | S-div 17/02/04 (1 page) |
8 April 2004 | Ad 17/02/04--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
16 March 2004 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
16 March 2004 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
13 January 2004 | Return made up to 28/11/03; full list of members (7 pages) |
13 January 2004 | Return made up to 28/11/03; full list of members (7 pages) |
15 April 2003 | Partic of mort/charge * (6 pages) |
15 April 2003 | Partic of mort/charge * (6 pages) |
17 December 2002 | New secretary appointed;new director appointed (3 pages) |
17 December 2002 | New secretary appointed;new director appointed (3 pages) |
17 December 2002 | New director appointed (3 pages) |
17 December 2002 | New director appointed (3 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: 39 castle street edinburgh EH2 3BH (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Company name changed newco (741) LIMITED\certificate issued on 06/12/02 (2 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: 39 castle street edinburgh EH2 3BH (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Company name changed newco (741) LIMITED\certificate issued on 06/12/02 (2 pages) |
28 November 2002 | Incorporation (24 pages) |
28 November 2002 | Incorporation (24 pages) |