SC010609 PLC

Register to unlock more data on OkredoRegister

SC010609 PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC010609

Incorporation date

30/08/1919

Size

Group

Contacts

Registered address

Registered address

Pricewaterhousecoopers, Erskine House, 68-73 Queen Street, Edinburgh EH2 4NHCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1986)
dot icon20/05/2025
Final Gazette dissolved via compulsory strike-off
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon19/03/2024
Certificate of change of name
dot icon19/03/2024
Court order
dot icon29/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon09/07/2010
First Gazette notice for voluntary strike-off
dot icon28/06/2010
Application to strike the company off the register
dot icon19/05/2010
Notice of ceasing to act as receiver or manager
dot icon13/10/2006
Notice of ceasing to act as receiver or manager
dot icon13/12/2005
Receiver/Manager's abstract of receipts and payments
dot icon15/02/2005
New secretary appointed;new director appointed
dot icon15/02/2005
Secretary resigned;director resigned
dot icon15/02/2005
Director resigned
dot icon15/02/2005
New director appointed
dot icon15/02/2005
New secretary appointed;new director appointed
dot icon15/02/2005
New director appointed
dot icon15/02/2005
Secretary resigned
dot icon26/04/2004
Secretary's particulars changed
dot icon26/04/2004
Secretary resigned
dot icon23/04/2004
New secretary appointed
dot icon15/01/2004
New director appointed
dot icon15/01/2004
New director appointed
dot icon15/01/2004
Director's particulars changed
dot icon15/01/2004
Director resigned
dot icon15/01/2004
Director resigned
dot icon15/01/2004
Director resigned
dot icon15/01/2004
Director resigned
dot icon31/01/2003
Notice of receiver's report
dot icon18/11/2002
Director resigned
dot icon12/11/2002
Notice of the appointment of receiver by a holder of a floating charge
dot icon12/11/2002
Notice of the appointment of receiver by a holder of a floating charge
dot icon12/11/2002
Director resigned
dot icon12/11/2002
Director resigned
dot icon08/11/2002
Registered office changed on 08/11/02 from: 10 george street, edinburgh, EH2 2DZ
dot icon15/10/2002
Director's particulars changed
dot icon07/05/2002
Resolutions
dot icon02/05/2002
Group of companies' accounts made up to 2001-10-28
dot icon21/03/2002
Return made up to 08/03/02; bulk list available separately
dot icon21/03/2002
Director's particulars changed
dot icon24/12/2001
New director appointed
dot icon10/12/2001
New director appointed
dot icon12/10/2001
Director resigned
dot icon25/06/2001
New director appointed
dot icon18/06/2001
Director's particulars changed
dot icon02/05/2001
Resolutions
dot icon01/05/2001
Director resigned
dot icon10/04/2001
Full group accounts made up to 2000-10-29
dot icon20/03/2001
Return made up to 08/03/01; bulk list available separately
dot icon20/03/2001
Director's particulars changed
dot icon20/03/2001
Location of register of members address changed
dot icon20/03/2001
New director appointed
dot icon15/03/2001
New director appointed
dot icon26/06/2000
Director resigned
dot icon24/05/2000
Director resigned
dot icon22/05/2000
Memorandum and Articles of Association
dot icon22/05/2000
Resolutions
dot icon12/04/2000
Full group accounts made up to 1999-10-31
dot icon07/04/2000
Secretary resigned
dot icon07/04/2000
New secretary appointed
dot icon24/03/2000
Return made up to 08/03/00; bulk list available separately
dot icon28/02/2000
Director resigned
dot icon31/01/2000
Director resigned
dot icon30/01/2000
New director appointed
dot icon13/12/1999
Partic of mort/charge *
dot icon10/12/1999
Director resigned
dot icon06/12/1999
Partic of mort/charge *
dot icon02/11/1999
New director appointed
dot icon12/10/1999
Director resigned
dot icon27/09/1999
Director's particulars changed
dot icon27/09/1999
Director resigned
dot icon20/07/1999
New director appointed
dot icon09/07/1999
New director appointed
dot icon09/07/1999
New director appointed
dot icon09/07/1999
New director appointed
dot icon09/07/1999
New director appointed
dot icon18/05/1999
Director resigned
dot icon26/04/1999
Director resigned
dot icon29/03/1999
Return made up to 08/03/99; bulk list available separately
dot icon29/03/1999
Location of register of members address changed
dot icon22/03/1999
Resolutions
dot icon17/03/1999
Full group accounts made up to 1998-11-01
dot icon09/03/1999
New director appointed
dot icon16/11/1998
Director resigned
dot icon13/11/1998
Certificate of change of name
dot icon19/08/1998
Secretary's particulars changed
dot icon30/04/1998
Location of register of members (non legible)
dot icon15/04/1998
Full group accounts made up to 1997-11-02
dot icon15/04/1998
Resolutions
dot icon09/04/1998
Return made up to 08/03/98; bulk list available separately
dot icon09/04/1998
Director's particulars changed
dot icon17/03/1998
Secretary's particulars changed
dot icon06/11/1997
Director's particulars changed
dot icon15/04/1997
Memorandum and Articles of Association
dot icon14/04/1997
Full group accounts made up to 1996-10-31
dot icon08/04/1997
Return made up to 08/03/97; bulk list available separately
dot icon08/04/1997
Location of register of members address changed
dot icon10/03/1997
Resolutions
dot icon11/12/1996
Location - directors service contracts and memoranda
dot icon04/12/1996
Director's particulars changed
dot icon14/11/1996
Dec mort/charge release *
dot icon31/10/1996
Registered office changed on 31/10/96 from: strathtay house, dundee, DD2 1TP
dot icon25/09/1996
New director appointed
dot icon29/08/1996
Director resigned
dot icon20/06/1996
New director appointed
dot icon30/05/1996
Resolutions
dot icon01/04/1996
Return made up to 08/03/96; full list of members
dot icon27/03/1996
S-div 05/03/96
dot icon27/03/1996
£ ic 4204690/4154690 05/03/96 £ sr 50000@1=50000
dot icon22/03/1996
Full group accounts made up to 1995-10-29
dot icon01/03/1996
Memorandum and Articles of Association
dot icon01/03/1996
Resolutions
dot icon01/03/1996
Resolutions
dot icon01/11/1995
Secretary's particulars changed
dot icon12/10/1995
Secretary resigned
dot icon12/10/1995
New secretary appointed
dot icon07/04/1995
Return made up to 08/03/95; bulk list available separately
dot icon02/03/1995
Memorandum and Articles of Association
dot icon02/03/1995
Resolutions
dot icon02/03/1995
Resolutions
dot icon02/03/1995
Nc inc already adjusted 17/02/95
dot icon22/02/1995
Full group accounts made up to 1994-10-30
dot icon21/02/1995
Director resigned
dot icon01/06/1994
Statement of affairs
dot icon01/06/1994
Ad 03/05/94--------- £ si [email protected]=153616 £ ic 4051074/4204690
dot icon01/06/1994
Ad 03/05/94--------- £ si [email protected]=46034 £ ic 4005040/4051074
dot icon01/06/1994
Ad 03/05/94--------- £ si [email protected]=145501 £ ic 3859539/4005040
dot icon06/04/1994
Director resigned
dot icon06/04/1994
New director appointed
dot icon06/04/1994
Return made up to 08/03/94; no change of members
dot icon15/02/1994
Director resigned
dot icon15/02/1994
Full group accounts made up to 1993-10-29
dot icon19/10/1993
Partic of mort/charge *
dot icon12/10/1993
New director appointed
dot icon01/10/1993
New director appointed
dot icon09/08/1993
Director resigned
dot icon05/07/1993
New director appointed
dot icon01/04/1993
Return made up to 08/03/93; full list of members
dot icon09/03/1993
Ad 22/02/93--------- £ si [email protected]=440375 £ ic 3419164/3859539
dot icon04/03/1993
Resolutions
dot icon04/03/1993
£ nc 4650000/5330000 19/02/93
dot icon01/03/1993
Full group accounts made up to 1992-10-30
dot icon28/01/1993
Miscellaneous
dot icon15/12/1992
Director resigned
dot icon24/11/1992
Registered office changed on 24/11/92 from: blackness buildings, blackness road, dundee, DD1 9PU
dot icon13/07/1992
Director resigned
dot icon22/06/1992
New director appointed
dot icon16/06/1992
Director resigned
dot icon21/04/1992
Return made up to 08/03/92; bulk list available separately
dot icon17/02/1992
Full group accounts made up to 1991-10-25
dot icon18/11/1991
Particulars of contract relating to shares
dot icon18/11/1991
Particulars of contract relating to shares
dot icon18/11/1991
Ad 29/05/91--------- £ si [email protected]=831264 £ ic 2587900/3419164
dot icon18/11/1991
Ad 29/05/91--------- £ si [email protected]=951980 £ ic 1635920/2587900
dot icon13/06/1991
New director appointed
dot icon24/05/1991
Resolutions
dot icon24/05/1991
£ nc 2300000/4650000 20/05/91
dot icon27/04/1991
Miscellaneous
dot icon24/04/1991
Full group accounts made up to 1990-10-26
dot icon07/04/1991
Return made up to 01/03/91; bulk list available separately
dot icon21/11/1990
Director resigned
dot icon06/07/1990
Return made up to 08/03/90; bulk list available separately
dot icon19/06/1990
New director appointed
dot icon26/02/1990
Full accounts made up to 1989-10-27
dot icon12/01/1990
New director appointed
dot icon10/01/1990
Director resigned
dot icon15/11/1989
Particulars of contract relating to shares
dot icon15/11/1989
Particulars of contract relating to shares
dot icon15/11/1989
Ad 06/02/89--------- £ si [email protected]
dot icon20/04/1989
Return made up to 09/03/89; bulk list available separately
dot icon14/03/1989
Miscellaneous
dot icon14/03/1989
Resolutions
dot icon14/03/1989
Resolutions
dot icon03/03/1989
Full group accounts made up to 1988-10-28
dot icon30/01/1989
New director appointed
dot icon17/11/1988
Director resigned
dot icon17/11/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon10/08/1988
Return made up to 10/03/88; bulk list available separately
dot icon03/08/1988
Location of register of members
dot icon08/03/1988
New director appointed
dot icon03/03/1988
Full accounts made up to 1987-10-30
dot icon16/12/1987
Miscellaneous
dot icon22/09/1987
Miscellaneous
dot icon21/08/1987
Miscellaneous
dot icon21/08/1987
Resolutions
dot icon21/08/1987
Resolutions
dot icon05/08/1987
Miscellaneous
dot icon05/08/1987
Resolutions
dot icon05/08/1987
Resolutions
dot icon31/07/1987
Miscellaneous
dot icon13/07/1987
Return made up to 12/03/87; full list of members
dot icon19/06/1987
Miscellaneous
dot icon02/06/1987
Miscellaneous
dot icon02/06/1987
Miscellaneous
dot icon05/03/1987
Group of companies' accounts made up to 1986-10-31
dot icon28/08/1986
Full accounts made up to 1985-10-25
dot icon21/07/1986
New director appointed
dot icon20/05/1986
Director resigned
dot icon12/05/1986
Return made up to 06/03/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/10/2001
dot iconLast change occurred
28/10/2001

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/10/2001
dot iconNext account date
28/10/2002
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, Stuart
Director
12/02/1999 - 28/10/2003
27
Duncan, George
Director
24/09/1999 - 30/09/2001
11
Craig Harvey, Nicholas
Director
01/11/2001 - 28/10/2002
13
CWS (NO 1) LIMITED
Corporate Director
29/10/2004 - 02/02/2005
26
Robson, William Henry Mark
Director
01/03/2001 - 28/10/2003
233

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SC010609 PLC

SC010609 PLC is an(a) Dissolved company incorporated on 30/08/1919 with the registered office located at Pricewaterhousecoopers, Erskine House, 68-73 Queen Street, Edinburgh EH2 4NH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SC010609 PLC?

toggle

SC010609 PLC is currently Dissolved. It was registered on 30/08/1919 and dissolved on 20/05/2025.

Where is SC010609 PLC located?

toggle

SC010609 PLC is registered at Pricewaterhousecoopers, Erskine House, 68-73 Queen Street, Edinburgh EH2 4NH.

What does SC010609 PLC do?

toggle

SC010609 PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for SC010609 PLC?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via compulsory strike-off.