UKBizDB.co.uk

SPECIFIC INDUSTRY SOLUTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Specific Industry Solution Limited. The company was founded 20 years ago and was given the registration number 04927572. The firm's registered office is in YORK. You can find them at 54 Bootham, , York, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SPECIFIC INDUSTRY SOLUTION LIMITED
Company Number:04927572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 October 2003
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:54 Bootham, York, England, YO30 7XZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
260 St Clair Street, Kirkcaldy, KY1 2DB

Secretary10 May 2006Active
Amberly 34 Wemyss Road, Kirkcaldy, KY1 2XZ

Secretary01 February 2005Active
20, Pentland House, Saltire Centre, Glenrothes, Scotland, KY6 2AH

Secretary31 January 2007Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Secretary09 October 2003Active
11 Eden Road, Dunfermline, KY11 4RU

Director30 March 2005Active
Pentland House, Saltire Centre, Glenrothes, Scotland, KY6 2AH

Director01 May 2010Active
38 Corbiehill Road, Edinburgh, EH4 5AS

Director09 October 2003Active
Pentland House, Saltire Centre, Glenrothes, Scotland, KY6 2AH

Director01 May 2010Active
Pentland House, Saltire House, Glenrothes, Scotland, KY6 2AH

Director31 January 2007Active
Craignish, Blairadam, Kinross Shire, KY4 0HX

Director09 October 2003Active
Pentland House, Saltire Centre, Glenrothes, Scotland, KY6 2AH

Director31 January 2007Active

People with Significant Control

Mr Kevin Edward Treanor
Notified on:19 July 2018
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:Scotland
Address:20, Pentland House, Glenrothes, Scotland, KY6 2AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Treanor
Notified on:19 July 2018
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:Scotland
Address:20, Pentland House, Glenrothes, Scotland, KY6 2AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Trade Heating Services Limited
Notified on:28 February 2017
Status:Active
Country of residence:Scotland
Address:1, Masterton Park, Dunfermline, Scotland, KY11 8NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Clcb Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:1, Masterton Park, Dunfermline, Scotland, KY11 8NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved liquidation.

Download
2022-11-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2021-10-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-10Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-25Resolution

Resolution.

Download
2019-09-23Address

Change registered office address company with date old address new address.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-07-22Officers

Change person secretary company with change date.

Download
2019-07-19Officers

Termination secretary company with name termination date.

Download
2019-07-19Officers

Change person secretary company with change date.

Download
2019-07-19Persons with significant control

Change to a person with significant control.

Download
2019-07-19Persons with significant control

Change to a person with significant control.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-04-16Officers

Change person director company with change date.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Persons with significant control

Change to a person with significant control.

Download
2018-10-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.