Company NameSSS Scotland Limited
Company StatusDissolved
Company NumberSC248132
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameGordon Gilhooley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(3 days after company formation)
Appointment Duration13 years, 2 months (closed 21 June 2016)
RoleSecurity Consultant
Country of ResidenceScotland
Correspondence Address2 Mains Gardens
Tranent
East Lothian
EH33 1FB
Scotland
Secretary NamePeter Hutton
NationalityBritish
StatusResigned
Appointed25 April 2003(3 days after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2007)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address3 Jasmine Court
Glenrothes
Fife
KY7 5HB
Scotland
Secretary NameNeil Nisbet
NationalityBritish
StatusResigned
Appointed01 March 2007(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2011)
RoleCompany Director
Correspondence Address15a Great Stuart Street
Edinburgh
Midlothian
EH3 7TS
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address309 Leith Walk
Edinburgh
EH6 8SA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

100 at £1Gordon Gilhooley
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,323
Cash£10,010
Current Liabilities£20,201

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2015Compulsory strike-off action has been suspended (1 page)
8 July 2015Compulsory strike-off action has been suspended (1 page)
29 May 2015First Gazette notice for voluntary strike-off (1 page)
29 May 2015First Gazette notice for voluntary strike-off (1 page)
12 November 2014Compulsory strike-off action has been suspended (1 page)
12 November 2014Compulsory strike-off action has been suspended (1 page)
19 September 2014First Gazette notice for voluntary strike-off (1 page)
19 September 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
17 January 2014First Gazette notice for voluntary strike-off (1 page)
17 January 2014First Gazette notice for voluntary strike-off (1 page)
29 June 2013Compulsory strike-off action has been suspended (1 page)
29 June 2013Compulsory strike-off action has been suspended (1 page)
26 April 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2013First Gazette notice for compulsory strike-off (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
14 September 2012First Gazette notice for compulsory strike-off (1 page)
14 September 2012First Gazette notice for compulsory strike-off (1 page)
28 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
28 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
2 August 2011Termination of appointment of Neil Nisbet as a secretary (1 page)
2 August 2011Termination of appointment of Neil Nisbet as a secretary (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 March 2011Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 100
(4 pages)
24 March 2011Annual return made up to 22 April 2010 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 100
(4 pages)
23 March 2011Director's details changed for Gordon Gilhooley on 1 October 2009 (2 pages)
23 March 2011Director's details changed for Gordon Gilhooley on 1 October 2009 (2 pages)
23 March 2011Director's details changed for Gordon Gilhooley on 1 October 2009 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
31 August 2009Return made up to 22/04/09; full list of members (3 pages)
31 August 2009Return made up to 22/04/09; full list of members (3 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 April 2009Compulsory strike-off action has been discontinued (1 page)
4 April 2009Compulsory strike-off action has been discontinued (1 page)
3 April 2009Return made up to 22/04/08; full list of members (3 pages)
3 April 2009Return made up to 22/04/08; full list of members (3 pages)
7 March 2009Compulsory strike-off action has been suspended (1 page)
7 March 2009Compulsory strike-off action has been suspended (1 page)
27 February 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2009First Gazette notice for compulsory strike-off (1 page)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 November 2007Secretary's particulars changed (1 page)
30 November 2007Secretary's particulars changed (1 page)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 June 2007Return made up to 22/04/07; full list of members (2 pages)
25 June 2007Return made up to 22/04/07; full list of members (2 pages)
13 March 2007New secretary appointed (2 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007New secretary appointed (2 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 April 2006Return made up to 22/04/06; full list of members (6 pages)
19 April 2006Return made up to 22/04/06; full list of members (6 pages)
7 June 2005Return made up to 22/04/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/05
(6 pages)
7 June 2005Return made up to 22/04/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/05
(6 pages)
26 May 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
26 May 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
14 September 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
14 September 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
12 June 2004Return made up to 22/04/04; full list of members (6 pages)
12 June 2004Return made up to 22/04/04; full list of members (6 pages)
21 May 2003Ad 23/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003Ad 23/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
22 April 2003Incorporation (15 pages)
22 April 2003Incorporation (15 pages)