SOVEREIGN FINANCE (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

SOVEREIGN FINANCE (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC096407

Incorporation date

13/12/1985

Size

Dormant

Contacts

Registered address

Registered address

136 Princes Street, Edinburgh, EH2 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1986)
dot icon22/03/2010
Final Gazette dissolved following liquidation
dot icon12/01/2010
Director's details changed for Helen Armitage on 2009-10-28
dot icon22/12/2009
Return of final meeting of voluntary winding up
dot icon16/12/2009
Secretary's details changed for Mr Richard Allen Hawker on 2009-10-28
dot icon16/12/2009
Director's details changed for Mr Richard Allen Hawker on 2009-10-28
dot icon05/10/2009
Resolutions
dot icon21/08/2009
Return made up to 14/08/09; full list of members
dot icon18/08/2009
Accounts made up to 2009-06-30
dot icon13/08/2009
Director appointed richard allen hawker
dot icon13/08/2009
Appointment Terminated Director colin morley
dot icon13/08/2009
Director appointed sandra judith odell
dot icon13/08/2009
Director appointed helen armitage
dot icon01/12/2008
Accounts made up to 2008-06-30
dot icon11/09/2008
Return made up to 14/08/08; full list of members
dot icon11/09/2008
Location of register of members
dot icon29/04/2008
Appointment Terminated Director robert towers
dot icon17/10/2007
Accounts made up to 2007-06-30
dot icon16/10/2007
Registered office changed on 16/10/07 from: alliance & leicester PLC 27/29 frederick street edinburgh EH2 2NF
dot icon31/08/2007
Return made up to 14/08/07; full list of members
dot icon01/05/2007
Director resigned
dot icon30/10/2006
Accounts made up to 2006-06-30
dot icon05/09/2006
Return made up to 14/08/06; full list of members
dot icon28/04/2006
Secretary resigned
dot icon18/04/2006
New secretary appointed
dot icon02/11/2005
Accounts made up to 2005-06-30
dot icon09/09/2005
Return made up to 14/08/05; full list of members
dot icon29/10/2004
Accounts made up to 2004-06-30
dot icon08/09/2004
Return made up to 14/08/04; full list of members
dot icon22/03/2004
Director's particulars changed
dot icon06/09/2003
Return made up to 14/08/03; full list of members
dot icon08/08/2003
Accounts made up to 2003-06-30
dot icon25/04/2003
New director appointed
dot icon26/11/2002
Director resigned
dot icon21/10/2002
Accounts made up to 2002-06-30
dot icon04/09/2002
Return made up to 14/08/02; full list of members
dot icon20/06/2002
Director's particulars changed
dot icon25/01/2002
Accounts made up to 2001-06-30
dot icon07/12/2001
Director resigned
dot icon22/11/2001
Director's particulars changed
dot icon14/11/2001
Return made up to 14/08/01; full list of members
dot icon24/05/2001
New director appointed
dot icon01/05/2001
New director appointed
dot icon25/04/2001
Director resigned
dot icon25/04/2001
Director resigned
dot icon28/12/2000
New director appointed
dot icon24/10/2000
Return made up to 14/08/00; full list of members
dot icon20/10/2000
Accounts made up to 2000-06-30
dot icon14/12/1999
Accounts made up to 1999-06-30
dot icon01/09/1999
Return made up to 14/08/99; no change of members
dot icon08/03/1999
Accounts made up to 1998-06-30
dot icon29/01/1999
Registered office changed on 29/01/99 from: 93 george street edinburgh EH2 3JL
dot icon22/01/1999
Director resigned
dot icon09/09/1998
Return made up to 14/08/98; no change of members
dot icon27/04/1998
Director's particulars changed
dot icon29/01/1998
Accounts made up to 1997-06-30
dot icon23/01/1998
Director's particulars changed
dot icon23/01/1998
Secretary's particulars changed
dot icon23/01/1998
Director's particulars changed
dot icon23/01/1998
Director's particulars changed
dot icon23/01/1998
Director resigned
dot icon15/10/1997
Return made up to 14/08/97; full list of members
dot icon15/10/1997
Location of register of members address changed
dot icon10/07/1997
New secretary appointed
dot icon08/07/1997
Secretary resigned
dot icon10/03/1997
Location of register of members
dot icon24/02/1997
Registered office changed on 24/02/97 from: levy & mcrae solicitors 266 st vincent street glasgow G2 5RL
dot icon24/02/1997
Secretary resigned
dot icon24/02/1997
New secretary appointed
dot icon18/02/1997
Accounts made up to 1996-06-30
dot icon04/09/1996
Return made up to 14/08/96; no change of members
dot icon30/07/1996
New director appointed
dot icon11/07/1996
New director appointed
dot icon11/07/1996
New director appointed
dot icon25/01/1996
Accounts made up to 1995-06-30
dot icon29/08/1995
Return made up to 14/08/95; no change of members
dot icon20/01/1995
Resolutions
dot icon20/01/1995
Accounts made up to 1994-06-30
dot icon01/09/1994
Return made up to 14/08/94; full list of members
dot icon11/10/1993
Return made up to 14/08/93; no change of members
dot icon06/10/1993
Accounts made up to 1993-06-30
dot icon06/09/1993
Resolutions
dot icon11/06/1993
New director appointed
dot icon08/04/1993
Resolutions
dot icon08/02/1993
New director appointed
dot icon02/02/1993
Secretary resigned
dot icon02/02/1993
New secretary appointed
dot icon13/01/1993
New director appointed
dot icon11/01/1993
New director appointed
dot icon11/01/1993
Director resigned
dot icon11/01/1993
Director resigned
dot icon22/12/1992
Accounts made up to 1992-06-30
dot icon30/09/1992
Return made up to 14/08/92; no change of members
dot icon01/06/1992
Accounts made up to 1991-06-30
dot icon15/05/1992
Resolutions
dot icon27/03/1992
Resolutions
dot icon27/03/1992
Resolutions
dot icon27/03/1992
Resolutions
dot icon27/03/1992
New secretary appointed;new director appointed
dot icon27/03/1992
New director appointed
dot icon10/02/1992
Return made up to 14/08/91; full list of members
dot icon03/09/1991
Director resigned
dot icon03/09/1991
Director resigned
dot icon20/02/1991
Return made up to 12/10/90; full list of members
dot icon10/02/1991
Full accounts made up to 1990-06-30
dot icon21/08/1990
Registered office changed on 21/08/90 from: albert chambers 13 bath street glasgow G2 1HY
dot icon27/10/1989
Full accounts made up to 1989-06-30
dot icon27/10/1989
Return made up to 14/08/89; full list of members
dot icon28/09/1988
Return made up to 14/08/88; full list of members
dot icon28/09/1988
Full accounts made up to 1988-06-30
dot icon06/10/1987
Full accounts made up to 1987-06-30
dot icon06/10/1987
Full accounts made up to 1986-06-30
dot icon06/10/1987
Return made up to 21/09/87; full list of members
dot icon22/01/1987
Return made up to 30/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/11/1986
Secretary resigned;new secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2009
dot iconLast change occurred
30/06/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2009
dot iconNext account date
30/06/2010
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Towers, Robert Leslie
Director
30/03/2001 - 01/04/2008
54
Duffy, Anthony Paul
Director
30/08/2000 - 02/03/2001
32
Swann, Andrew Blyth
Director
30/03/2001 - 31/03/2007
53
Lee, Andrew Philip
Director
01/07/1996 - 01/08/2000
46
Odell, Sandra Judith
Director
13/08/2009 - Present
105

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 SOVEREIGN FINANCE (SCOTLAND) LIMITED

SOVEREIGN FINANCE (SCOTLAND) LIMITED is an(a) Dissolved company incorporated on 13/12/1985 with the registered office located at 136 Princes Street, Edinburgh, EH2 4TG. There are currently 4 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 SOVEREIGN FINANCE (SCOTLAND) LIMITED?

toggle

SOVEREIGN FINANCE (SCOTLAND) LIMITED is currently Dissolved. It was registered on 13/12/1985 and dissolved on 22/03/2010.

Where is SOVEREIGN FINANCE (SCOTLAND) LIMITED located?

toggle

SOVEREIGN FINANCE (SCOTLAND) LIMITED is registered at 136 Princes Street, Edinburgh, EH2 4TG.

What does SOVEREIGN FINANCE (SCOTLAND) LIMITED do?

toggle

SOVEREIGN FINANCE (SCOTLAND) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SOVEREIGN FINANCE (SCOTLAND) LIMITED?

toggle

The latest filing was on 22/03/2010: Final Gazette dissolved following liquidation.