SPECIALIST CLOTHING LIMITED

Register to unlock more data on OkredoRegister

SPECIALIST CLOTHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC170654

Incorporation date

16/12/1996

Size

Dormant

Contacts

Registered address

Registered address

Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HACopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1996)
dot icon12/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon25/09/2015
First Gazette notice for voluntary strike-off
dot icon10/09/2015
Application to strike the company off the register
dot icon11/06/2015
Statement of capital on 2015-06-11
dot icon11/06/2015
Statement by Directors
dot icon11/06/2015
Solvency Statement dated 04/06/15
dot icon11/06/2015
Resolutions
dot icon27/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon23/04/2014
Compulsory strike-off action has been discontinued
dot icon22/04/2014
Accounts for a dormant company made up to 2012-12-31
dot icon11/04/2014
First Gazette notice for compulsory strike-off
dot icon12/02/2014
Resolutions
dot icon27/01/2014
Termination of appointment of Richard Wright as a director
dot icon27/01/2014
Termination of appointment of Andrew Clarkson as a secretary
dot icon27/01/2014
Termination of appointment of Andrew Clarkson as a director
dot icon27/01/2014
Termination of appointment of Thomas Scobie Rokke as a director
dot icon27/01/2014
Termination of appointment of Mikael Sternberg as a director
dot icon27/01/2014
Appointment of Mr Nicholas Paul Teagle as a director
dot icon09/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon02/01/2013
Termination of appointment of Martin Busk Andersen as a director
dot icon11/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/09/2012
Registered office address changed from Wenaas Building, Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 2012-09-26
dot icon15/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon20/10/2011
Appointment of Mr Andrew Clarkson as a secretary
dot icon20/10/2011
Termination of appointment of Ian Horne as a director
dot icon20/10/2011
Termination of appointment of Ian Horne as a secretary
dot icon22/09/2011
Appointment of Mr Thomas William Scobie Rokke as a director
dot icon22/09/2011
Appointment of Mr Martin Busk Andersen as a director
dot icon22/09/2011
Appointment of Mr Mikael Sternberg as a director
dot icon22/09/2011
Appointment of Mr Richard Peter Wright as a director
dot icon22/09/2011
Appointment of Mr Andrew Clarkson as a director
dot icon22/09/2011
Termination of appointment of Anthony Glasscoe as a director
dot icon06/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon05/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/05/2010
Appointment of Mr Anthony John Glasscoe as a director
dot icon13/05/2010
Termination of appointment of Richard Wright as a director
dot icon17/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon15/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/12/2008
Return made up to 08/12/08; full list of members
dot icon03/09/2008
Appointment terminated director michael emslie
dot icon03/09/2008
Director appointed richard wright
dot icon22/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/12/2007
Return made up to 08/12/07; no change of members
dot icon09/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon24/09/2007
Director resigned
dot icon19/12/2006
Return made up to 08/12/06; full list of members
dot icon10/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/02/2006
Return made up to 08/12/05; full list of members
dot icon16/12/2005
Director resigned
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon26/01/2005
Return made up to 08/12/04; full list of members
dot icon21/01/2005
New director appointed
dot icon23/12/2004
Full accounts made up to 2003-12-31
dot icon13/12/2004
Memorandum and Articles of Association
dot icon13/12/2004
Resolutions
dot icon18/11/2004
Director resigned
dot icon18/11/2004
Director resigned
dot icon18/11/2004
Director resigned
dot icon18/11/2004
Director resigned
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New secretary appointed;new director appointed
dot icon29/04/2004
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon07/01/2004
Amended full accounts made up to 2002-06-30
dot icon05/01/2004
Return made up to 08/12/03; full list of members
dot icon05/01/2004
Location of register of members
dot icon16/07/2003
Dec mort/charge *
dot icon09/07/2003
Full accounts made up to 2002-06-30
dot icon04/07/2003
Secretary resigned
dot icon04/07/2003
Director resigned
dot icon04/07/2003
Director resigned
dot icon04/07/2003
New director appointed
dot icon04/07/2003
New secretary appointed;new director appointed
dot icon04/07/2003
New director appointed
dot icon04/07/2003
Registered office changed on 04/07/03 from: frontier house peterseat park peterseat drive, altens aberdeen AB12 3HT
dot icon31/12/2002
Return made up to 08/12/02; full list of members
dot icon16/10/2002
Registered office changed on 16/10/02 from: greenbank road east tullos industrial estate aberdeen AB12 3BQ
dot icon16/10/2002
Secretary resigned
dot icon16/10/2002
New secretary appointed;new director appointed
dot icon26/04/2002
Accounting reference date extended from 31/12/01 to 30/06/02
dot icon13/03/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon25/02/2002
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon25/02/2002
Director resigned
dot icon25/02/2002
Director resigned
dot icon25/02/2002
Director resigned
dot icon12/02/2002
Director resigned
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New secretary appointed
dot icon16/01/2002
Accounting reference date extended from 31/05/02 to 30/06/02
dot icon07/01/2002
Return made up to 08/12/01; full list of members
dot icon18/12/2001
Full accounts made up to 2001-05-31
dot icon20/11/2001
Resolutions
dot icon20/11/2001
Resolutions
dot icon20/11/2001
Resolutions
dot icon30/10/2001
Certificate of re-registration from Public Limited Company to Private
dot icon30/10/2001
Miscellaneous
dot icon30/10/2001
Re-registration of Memorandum and Articles
dot icon30/10/2001
Resolutions
dot icon30/10/2001
Resolutions
dot icon29/10/2001
Application for reregistration from PLC to private
dot icon18/12/2000
Full accounts made up to 2000-05-31
dot icon14/12/2000
Return made up to 08/12/00; full list of members
dot icon28/10/2000
New director appointed
dot icon28/10/2000
New director appointed
dot icon11/10/2000
Director resigned
dot icon04/10/2000
Director resigned
dot icon22/08/2000
Director's particulars changed
dot icon21/08/2000
Memorandum and Articles of Association
dot icon02/08/2000
Ad 27/06/00--------- £ si 20000@1=20000 £ ic 611301/631301
dot icon02/08/2000
Ad 27/06/00--------- £ si [email protected]=1101 £ ic 610200/611301
dot icon02/08/2000
Ad 27/06/00--------- £ si [email protected]=2200 £ ic 608000/610200
dot icon02/08/2000
Nc inc already adjusted 27/06/00
dot icon02/08/2000
Nc inc already adjusted 27/06/00
dot icon02/08/2000
Nc inc already adjusted 27/06/00
dot icon02/08/2000
Conso conve 27/06/00
dot icon02/08/2000
Resolutions
dot icon02/08/2000
Resolutions
dot icon02/08/2000
Resolutions
dot icon02/08/2000
Resolutions
dot icon27/07/2000
New director appointed
dot icon30/06/2000
Director's particulars changed
dot icon11/01/2000
Return made up to 16/12/99; full list of members
dot icon29/12/1999
Full accounts made up to 1999-05-31
dot icon17/11/1999
Secretary resigned
dot icon03/11/1999
Resolutions
dot icon03/11/1999
Resolutions
dot icon03/11/1999
Resolutions
dot icon03/11/1999
Resolutions
dot icon18/06/1999
New secretary appointed
dot icon16/03/1999
Secretary resigned
dot icon18/01/1999
Return made up to 16/12/98; no change of members
dot icon29/12/1998
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon29/12/1998
Miscellaneous
dot icon29/12/1998
Balance Sheet
dot icon29/12/1998
Auditor's statement
dot icon29/12/1998
Re-registration of Memorandum and Articles
dot icon29/12/1998
Application for reregistration from private to PLC
dot icon29/12/1998
Resolutions
dot icon29/12/1998
Resolutions
dot icon29/12/1998
Full accounts made up to 1998-05-31
dot icon24/11/1998
New director appointed
dot icon17/06/1998
New secretary appointed
dot icon27/01/1998
Registered office changed on 27/01/98 from: investment house, 6 union row aberdeen AB10 1DQ
dot icon08/01/1998
New secretary appointed
dot icon30/12/1997
Return made up to 16/12/97; full list of members
dot icon26/06/1997
Certificate of change of name
dot icon13/05/1997
New secretary appointed
dot icon13/05/1997
£ nc 408000/490000 25/04/97
dot icon09/05/1997
Memorandum and Articles of Association
dot icon09/05/1997
Miscellaneous
dot icon09/05/1997
Resolutions
dot icon09/05/1997
Resolutions
dot icon09/05/1997
Resolutions
dot icon09/05/1997
Resolutions
dot icon09/05/1997
Ad 25/04/97--------- £ si 168000@1=168000 £ ic 168000/336000
dot icon09/05/1997
£ nc 250000/408000 25/04/97
dot icon09/05/1997
Resolutions
dot icon09/05/1997
Resolutions
dot icon09/05/1997
Accounting reference date extended from 31/12/97 to 31/05/98
dot icon09/05/1997
New director appointed
dot icon01/05/1997
Partic of mort/charge *
dot icon06/02/1997
Ad 24/01/97--------- £ si 167998@1=167998 £ ic 2/168000
dot icon06/02/1997
Resolutions
dot icon06/02/1997
£ nc 10000/168000 24/01/97
dot icon21/01/1997
Secretary resigned
dot icon21/01/1997
Director resigned
dot icon21/01/1997
New secretary appointed
dot icon21/01/1997
New director appointed
dot icon16/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

37
psc login icon

Officers

This information is available in our reports to registered users.

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 SPECIALIST CLOTHING LIMITED

SPECIALIST CLOTHING LIMITED is an(a) Dissolved company incorporated on 16/12/1996 with the registered office located at Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPECIALIST CLOTHING LIMITED?

toggle

SPECIALIST CLOTHING LIMITED is currently Dissolved. It was registered on 16/12/1996 and dissolved on 12/01/2016.

Where is SPECIALIST CLOTHING LIMITED located?

toggle

SPECIALIST CLOTHING LIMITED is registered at Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA.

What does SPECIALIST CLOTHING LIMITED do?

toggle

SPECIALIST CLOTHING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for SPECIALIST CLOTHING LIMITED?

toggle

The latest filing was on 12/01/2016: Final Gazette dissolved via voluntary strike-off.