Company NameS & S Process Consultants Ltd
Company StatusDissolved
Company NumberSC386195
CategoryPrivate Limited Company
Incorporation Date29 September 2010(13 years, 6 months ago)
Dissolution Date13 February 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Simon Paul Clarke
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Learney Place
Aberdeen
AB15 4UW
Scotland
Director NameMrs Syrago Clarke
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Learney Place
Aberdeen
AB15 4UW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 September 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressVictoria House, 13
Victoria Street
Aberdeen
AB10 1XB
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

100 at £1Syrago Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth£182,717
Cash£200,803
Current Liabilities£30,258

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 February 2018Final Gazette dissolved following liquidation (1 page)
13 November 2017Return of final meeting of voluntary winding up (12 pages)
13 November 2017Return of final meeting of voluntary winding up (12 pages)
29 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
(1 page)
29 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
(1 page)
12 February 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
12 February 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
12 February 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
12 February 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
13 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
13 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
21 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
21 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
22 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
22 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
15 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
8 October 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 100
(4 pages)
8 October 2010Appointment of Simon Paul Clarke as a director (3 pages)
8 October 2010Appointment of Syrago Clarke as a director (3 pages)
8 October 2010Appointment of Syrago Clarke as a director (3 pages)
8 October 2010Appointment of Simon Paul Clarke as a director (3 pages)
8 October 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 100
(4 pages)
7 October 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 October 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
7 October 2010Registered office address changed from 6 Learney Place Aberdeen AB15 4UW United Kingdom on 7 October 2010 (2 pages)
7 October 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
7 October 2010Registered office address changed from 6 Learney Place Aberdeen AB15 4UW United Kingdom on 7 October 2010 (2 pages)
7 October 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 October 2010Registered office address changed from 6 Learney Place Aberdeen AB15 4UW United Kingdom on 7 October 2010 (2 pages)
29 September 2010Incorporation (23 pages)
29 September 2010Incorporation (23 pages)