This company is commonly known as Ssdv Holdings (uk) Limited. The company was founded 19 years ago and was given the registration number SC271563. The firm's registered office is in GLASGOW. You can find them at 4 Atlantic Quay, 70 York Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SSDV HOLDINGS (UK) LIMITED |
---|---|---|
Company Number | : | SC271563 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 August 2004 |
End of financial year | : | 31 December 2010 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66 Queen's Road, Aberdeen, AB15 4YE | Corporate Secretary | 04 August 2004 | Active |
Woodside Barnet Wood Road, Bromley, BR2 8HJ | Director | 22 June 2009 | Active |
Guttenbergsveien 6, Bergen, Norway, | Director | 24 September 2004 | Active |
87, Kippington Road, Sevenoaks, TN13 2LN | Secretary | 13 August 2008 | Active |
41 Earlspark Crescent, Bieldside, Aberdeen, AB15 9AY | Secretary | 01 May 2007 | Active |
15 Gladstone Place, Aberdeen, AB10 6UX | Director | 24 January 2008 | Active |
194 North Deeside Rd, Milltimber, Aberdeen, AB13 0HJ | Director | 01 July 2005 | Active |
Hilton House, Hilton, Blandford Forum, DT11 0DD | Director | 30 April 2008 | Active |
Ullveien 1, 0791 Oslo, Norway, FOREIGN | Director | 30 March 2006 | Active |
Beeches, Glebe Lane, Aboyne, AB34 5JA | Director | 24 January 2008 | Active |
Beeches, Glebe Lane, Aboyne, AB34 5JA | Director | 28 September 2006 | Active |
37 Mizen Way, Cobham, KT11 2RL | Director | 27 August 2008 | Active |
3 Thurloe Street, South Kensington, London, SW7 2SS | Director | 24 January 2008 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 04 August 2004 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 04 August 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2022-02-09 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-09 | Insolvency | Liquidation voluntary creditors return of final meeting scotland. | Download |
2013-12-09 | Address | Change registered office address company with date old address. | Download |
2013-08-12 | Resolution | Resolution. | Download |
2012-12-24 | Accounts | Accounts with accounts type group. | Download |
2012-09-10 | Accounts | Change account reference date company previous extended. | Download |
2012-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-09-20 | Accounts | Accounts with accounts type group. | Download |
2011-08-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-08-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-07-22 | Accounts | Accounts with accounts type group. | Download |
2009-11-27 | Change of name | Certificate change of name company. | Download |
2009-11-27 | Resolution | Resolution. | Download |
2009-11-17 | Mortgage | Legacy. | Download |
2009-11-17 | Mortgage | Legacy. | Download |
2009-09-15 | Annual return | Legacy. | Download |
2009-09-15 | Officers | Legacy. | Download |
2009-09-13 | Mortgage | Legacy. | Download |
2009-09-13 | Mortgage | Legacy. | Download |
2009-09-08 | Officers | Legacy. | Download |
2009-09-08 | Officers | Legacy. | Download |
2009-09-04 | Annual return | Legacy. | Download |
2009-08-24 | Officers | Legacy. | Download |
2009-08-24 | Officers | Legacy. | Download |
2009-08-06 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.