This company is commonly known as Superfactor (holdings) Limited. The company was founded 21 years ago and was given the registration number SC247675. The firm's registered office is in HAMILTON. You can find them at C/o Sharles Ca, 29 Brandon Street, Hamilton, Lanarkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | SUPERFACTOR (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | SC247675 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 April 2003 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Sharles Ca, 29 Brandon Street, Hamilton, Lanarkshire, Scotland, ML3 6DA |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA | Director | 24 May 2017 | Active |
6, Bevis Marks, London, England, EC3A 7BA | Secretary | 07 August 2017 | Active |
The Brackens, Delamere Road, Norley, Frodsham, England, WA6 6NG | Secretary | 15 July 2003 | Active |
39 Castle Street, Edinburgh, EH2 3BH | Corporate Secretary | 11 April 2003 | Active |
6, Bevis Marks, London, England, EC3A 7BA | Director | 07 August 2017 | Active |
6a Switzerland Terrace, Douglas, IM2 4NQ | Director | 28 November 2007 | Active |
8 Treetops Close, Dobcross, Oldham, OL3 5AS | Director | 15 July 2003 | Active |
The Brackens, Delamere Road, Norley, Frodsham, England, WA6 6NG | Director | 15 July 2003 | Active |
100 The Edge, Clowes Street, Salford, England, M3 5ND | Director | 15 July 2003 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA | Director | 24 May 2017 | Active |
39 Castle Street, Edinburgh, EH2 3BH | Corporate Nominee Director | 11 April 2003 | Active |
Pa Group Holdings Limited | ||
Notified on | : | 24 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15th Floor, 6 Bevis Marks, London, England, EC3A 7BA |
Nature of control | : |
|
Antony Michael Parr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 100 The Edge, Clowes Street, Salford, England, M3 5ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-14 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-14 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2018-10-08 | Resolution | Resolution. | Download |
2018-09-21 | Officers | Termination director company with name termination date. | Download |
2018-09-21 | Officers | Termination secretary company with name termination date. | Download |
2018-09-19 | Officers | Termination director company with name termination date. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-29 | Accounts | Change account reference date company. | Download |
2018-01-29 | Accounts | Change account reference date company current extended. | Download |
2017-11-22 | Accounts | Change account reference date company current shortened. | Download |
2017-08-18 | Officers | Appoint person director company with name date. | Download |
2017-08-18 | Officers | Appoint person secretary company with name date. | Download |
2017-08-18 | Officers | Termination director company with name termination date. | Download |
2017-08-18 | Officers | Termination director company with name termination date. | Download |
2017-06-02 | Resolution | Resolution. | Download |
2017-05-24 | Accounts | Change account reference date company previous shortened. | Download |
2017-05-24 | Officers | Appoint person director company with name date. | Download |
2017-05-24 | Officers | Appoint person director company with name date. | Download |
2017-05-24 | Officers | Termination director company with name termination date. | Download |
2017-05-24 | Officers | Termination secretary company with name termination date. | Download |
2017-05-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-08 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.