Company NameScotia Sales Solutions Ltd.
Company StatusDissolved
Company NumberSC428815
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 9 months ago)
Dissolution Date28 March 2017 (7 years ago)
Previous NamesScotia Sales Solutions Limited and Scotia Sales Solutions Ltd T/A Green Deal Eco Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Gray
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Clayknowe Place
Musselburgh
East Lothian
EH21 6UQ
Scotland
Director NameMrs Valerie Gray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2014(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 28 March 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressFirst Floor, Quay 2, 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Ian Walker Paterson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Echline Terrace
South Queensferry
West Lothian
EH30 9XH
Scotland

Contact

Websitewww.primebusinesses.co.uk

Location

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

Financials

Year2013
Net Worth£117
Cash£8,840
Current Liabilities£54,778

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 March 2017Final Gazette dissolved following liquidation (1 page)
28 March 2017Final Gazette dissolved following liquidation (1 page)
28 December 2016Order of court for early dissolution (1 page)
28 December 2016Order of court for early dissolution (1 page)
27 April 2016Notice of winding up order (2 pages)
27 April 2016Notice of winding up order (2 pages)
27 April 2016Court order notice of winding up (1 page)
27 April 2016Court order notice of winding up (1 page)
22 April 2016Registered office address changed from 1 Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 22 April 2016 (2 pages)
22 April 2016Registered office address changed from 1 Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 22 April 2016 (2 pages)
30 March 2016Appointment of a provisional liquidator (1 page)
30 March 2016Appointment of a provisional liquidator (1 page)
24 December 2015Termination of appointment of Ian Paterson as a director on 24 December 2015 (1 page)
24 December 2015Termination of appointment of Ian Paterson as a director on 24 December 2015 (1 page)
3 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 133
(5 pages)
3 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 133
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 September 2014Appointment of Mrs Valerie Gray as a director on 31 May 2014 (2 pages)
29 September 2014Appointment of Mrs Valerie Gray as a director on 31 May 2014 (2 pages)
10 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 133
(4 pages)
10 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 133
(4 pages)
21 August 2014Company name changed scotia sales solutions LTD t/a green deal eco LTD\certificate issued on 21/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-20
(3 pages)
21 August 2014Company name changed scotia sales solutions LTD t/a green deal eco LTD\certificate issued on 21/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 August 2014Company name changed scotia sales solutions LIMITED\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-01-01
(3 pages)
19 August 2014Company name changed scotia sales solutions LIMITED\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2014Registered office address changed from 47-49 Midlothian Innovation Centre Pentlandfield Roslin EH25 9RE Scotland to 1 Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE on 18 July 2014 (2 pages)
18 July 2014Registered office address changed from 47-49 Midlothian Innovation Centre Pentlandfield Roslin EH25 9RE Scotland to 1 Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE on 18 July 2014 (2 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
16 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
14 January 2013Registered office address changed from 34 Clayknowe Place Musselburgh East Lothian EH21 6UQ Scotland on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 34 Clayknowe Place Musselburgh East Lothian EH21 6UQ Scotland on 14 January 2013 (1 page)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)