UKBizDB.co.uk

SUPERFACTOR (HOLDINGS) LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA

Director24 May 2017Active
6, Bevis Marks, London, England, EC3A 7BA

Secretary07 August 2017Active
The Brackens, Delamere Road, Norley, Frodsham, England, WA6 6NG

Secretary15 July 2003Active
39 Castle Street, Edinburgh, EH2 3BH

Corporate Secretary11 April 2003Active
6, Bevis Marks, London, England, EC3A 7BA

Director07 August 2017Active
6a Switzerland Terrace, Douglas, IM2 4NQ

Director28 November 2007Active
8 Treetops Close, Dobcross, Oldham, OL3 5AS

Director15 July 2003Active
The Brackens, Delamere Road, Norley, Frodsham, England, WA6 6NG

Director15 July 2003Active
100 The Edge, Clowes Street, Salford, England, M3 5ND

Director15 July 2003Active
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA

Director24 May 2017Active
39 Castle Street, Edinburgh, EH2 3BH

Corporate Nominee Director11 April 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-14Gazette

Gazette dissolved liquidation.

Download
2022-02-14Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2018-10-08Resolution

Resolution.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-09-21Officers

Termination secretary company with name termination date.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Persons with significant control

Cessation of a person with significant control.

Download
2018-04-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-29Accounts

Change account reference date company.

Download
2018-01-29Accounts

Change account reference date company current extended.

Download
2017-11-22Accounts

Change account reference date company current shortened.

Download
2017-08-18Officers

Appoint person director company with name date.

Download
2017-08-18Officers

Appoint person secretary company with name date.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-06-02Resolution

Resolution.

Download
2017-05-24Accounts

Change account reference date company previous shortened.

Download
2017-05-24Officers

Appoint person director company with name date.

Download
2017-05-24Officers

Appoint person director company with name date.

Download
2017-05-24Officers

Termination director company with name termination date.

Download
2017-05-24Officers

Termination secretary company with name termination date.

Download
2017-05-08Mortgage

Mortgage satisfy charge full.

Download
2017-05-08Mortgage

Mortgage satisfy charge full.

Download
2017-05-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.