Company NameSite Operator Services Ltd
Company StatusDissolved
Company NumberSC428867
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 9 months ago)
Dissolution Date19 January 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Damien Mulvaney
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIrish
StatusClosed
Appointed23 July 2012(same day as company formation)
RolePlant Operator
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr James Stott
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2012(same day as company formation)
RolePlant Operator
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland

Location

Registered AddressKpmg Llp
Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2013
Net Worth-£19,377
Current Liabilities£5,955

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 January 2017Final Gazette dissolved following liquidation (1 page)
19 January 2017Final Gazette dissolved following liquidation (1 page)
19 October 2016Order of court for early dissolution (1 page)
19 October 2016Order of court for early dissolution (1 page)
12 November 2015Notice of winding up order (1 page)
12 November 2015Court order notice of winding up (1 page)
12 November 2015Court order notice of winding up (1 page)
12 November 2015Notice of winding up order (1 page)
8 September 2014Registered office address changed from Craikview Pier Road Kenmore Aberfeldy Perthshire PH15 2HG to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from Craikview Pier Road Kenmore Aberfeldy Perthshire PH15 2HG to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from Craikview Pier Road Kenmore Aberfeldy Perthshire PH15 2HG to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 8 September 2014 (2 pages)
20 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
16 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders (3 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders (3 pages)
29 January 2013Director's details changed for Mr Damien Mulvaney on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Damien Mulvaney on 29 January 2013 (2 pages)
7 December 2012Director's details changed for Mr Damien Mulvaney on 1 November 2012 (2 pages)
7 December 2012Director's details changed for Mr Damien Mulvaney on 1 November 2012 (2 pages)
7 December 2012Director's details changed for Mr Damien Mulvaney on 1 November 2012 (2 pages)
30 November 2012Director's details changed for Mr Damien Mulvaney on 1 November 2012 (2 pages)
30 November 2012Director's details changed for Mr Damien Mulvaney on 1 November 2012 (2 pages)
30 November 2012Director's details changed for Mr Damien Mulvaney on 1 November 2012 (2 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)