SCOTIA ENERGY SAVING SYSTEMS LIMITED
GLENROTHES

Hellopages » Fife » Fife » KY6 2SD

Company number SC071658
Status Liquidation
Incorporation Date 29 May 1980
Company Type Private Limited Company
Address 49 NASMYTH ROAD, SOUTHFIELD IND.EST., GLENROTHES, FIFE, KY6 2SD
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and ninety events have happened. The last three records are Administrator's progress report; Notice of move from Administration to Creditors Voluntary Liquidation; Administrator's progress report. The most likely internet sites of SCOTIA ENERGY SAVING SYSTEMS LIMITED are www.scotiaenergysavingsystems.co.uk, and www.scotia-energy-saving-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. Scotia Energy Saving Systems Limited is a Private Limited Company. The company registration number is SC071658. Scotia Energy Saving Systems Limited has been working since 29 May 1980. The present status of the company is Liquidation. The registered address of Scotia Energy Saving Systems Limited is 49 Nasmyth Road Southfield Ind Est Glenrothes Fife Ky6 2sd. . HUNTLEY, Arran is a Secretary of the company. DUNN, Brian is a Director of the company. HUNTLEY, Arran is a Director of the company. METCALFE, David John is a Director of the company. Secretary BITHELL, Charles Peter has been resigned. Secretary COCKBURN, James Russell has been resigned. Secretary VAUGHAN, Philip Francis has been resigned. Director ANDERSON, Robert has been resigned. Director BITHELL, Charles Peter has been resigned. Director GOLDBERG, David has been resigned. Director MALARKY, James has been resigned. Director MCDONALD, David has been resigned. Director METCALFE, David John has been resigned. Director MOFFAT, David has been resigned. Director VAUGHAN, Philip Francis has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
HUNTLEY, Arran
Appointed Date: 15 March 2012

Director
DUNN, Brian
Appointed Date: 04 September 2012
62 years old

Director
HUNTLEY, Arran
Appointed Date: 04 September 2012
55 years old

Director
METCALFE, David John
Appointed Date: 04 September 2012
67 years old

Resigned Directors

Secretary
BITHELL, Charles Peter
Resigned: 15 March 2012
Appointed Date: 12 December 2007

Secretary
COCKBURN, James Russell
Resigned: 12 December 2007
Appointed Date: 26 July 1996

Secretary
VAUGHAN, Philip Francis
Resigned: 26 July 1996

Director
ANDERSON, Robert
Resigned: 12 December 2007
74 years old

Director
BITHELL, Charles Peter
Resigned: 15 March 2012
Appointed Date: 12 December 2007
57 years old

Director
GOLDBERG, David
Resigned: 04 September 2012
Appointed Date: 07 March 2008
59 years old

Director
MALARKY, James
Resigned: 30 July 1999
Appointed Date: 09 May 1989
81 years old

Director
MCDONALD, David
Resigned: 26 April 1989

Director
METCALFE, David John
Resigned: 04 September 2012
Appointed Date: 12 December 2007
67 years old

Director
MOFFAT, David
Resigned: 12 December 2007
75 years old

Director
VAUGHAN, Philip Francis
Resigned: 12 December 2007
81 years old

SCOTIA ENERGY SAVING SYSTEMS LIMITED Events

12 Feb 2015
Administrator's progress report
23 Jan 2015
Notice of move from Administration to Creditors Voluntary Liquidation
14 Aug 2014
Administrator's progress report
30 Jul 2014
Notice of extension of period of Administration
04 Mar 2014
Administrator's progress report
...
... and 180 more events
14 Oct 1987
Full accounts made up to 31 March 1987

23 Dec 1986
Full accounts made up to 31 March 1986

23 Dec 1986
Return made up to 18/12/86; full list of members

07 Jul 1980
Allotment of shares
29 May 1980
Incorporation

SCOTIA ENERGY SAVING SYSTEMS LIMITED Charges

28 September 2012
Floating charge
Delivered: 15 October 2012
Status: Outstanding
Persons entitled: Penta Capital LLP
Description: Undertaking & all property & assets present & future…
28 September 2012
Guarantee and debenture
Delivered: 15 October 2012
Status: Outstanding
Persons entitled: Penta Capital LLP
Description: Fixed and floating charge over the undertaking and all…
28 September 2012
Bond & floating charge
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Undertaking & all property & assets present & future…
30 June 2010
Guarantee & debenture
Delivered: 20 July 2010
Status: Satisfied on 14 November 2012
Persons entitled: Penta Capital Partners Limited
Description: Fixed and floating charge over the undertaking and all…
22 July 2009
Floating charge
Delivered: 4 August 2009
Status: Satisfied on 21 December 2011
Persons entitled: Charles Bithell
Description: Undertaking & all property & assets present & future…
22 July 2009
Composite guarantee and debenture
Delivered: 3 August 2009
Status: Satisfied on 21 December 2011
Persons entitled: Charles Bithell
Description: Fixed charge over all plant and machinery, all computers…
3 July 2008
Composite guarantee and debenture
Delivered: 24 July 2008
Status: Satisfied on 21 December 2011
Persons entitled: Brian Dunn and Another
Description: Fixed and floating charge over the undertaking and all…
3 July 2008
Floating charge
Delivered: 21 July 2008
Status: Satisfied on 21 December 2011
Persons entitled: Brian Dunn and Another
Description: Undertaking & all property & assets present & future…
3 July 2008
Composite guarantee and debenture
Delivered: 16 July 2008
Status: Satisfied on 21 December 2011
Persons entitled: Aberdeen Asset Managers Limited
Description: Fixed and floating charge over the undertaking and all…
3 July 2008
Floating charge
Delivered: 16 July 2008
Status: Satisfied on 21 December 2011
Persons entitled: Aberdeen Asset Managers Limited
Description: Undertaking & all property & assets present & future…
2 July 2008
Composite guarantee and debentures
Delivered: 18 July 2008
Status: Satisfied on 14 November 2012
Persons entitled: Penta Capital Partners Limited
Description: Fixed and floating charge over the undertaking and all…
2 July 2008
Floating charge
Delivered: 18 July 2008
Status: Satisfied on 9 October 2012
Persons entitled: Penta Capital Partners Limited
Description: Undertaking & all property & assets present & future…
20 December 2007
Standard security
Delivered: 3 January 2008
Status: Satisfied on 9 October 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.101 hectare of ground at industrial estate at southfield…
12 December 2007
Floating charge
Delivered: 20 December 2007
Status: Satisfied on 9 October 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
20 May 2004
Standard security
Delivered: 27 May 2004
Status: Satisfied on 30 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 49 nasnyth road, southfield industrial estate, glenrothes.
19 February 2004
Bond & floating charge
Delivered: 1 March 2004
Status: Satisfied on 30 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
5 November 1993
Standard security
Delivered: 9 November 1993
Status: Satisfied on 3 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 49 nasmyth road, southfield industrial estate, glenrothes…
12 November 1990
Standard security
Delivered: 21 November 1990
Status: Satisfied on 9 November 1993
Persons entitled: Glenrothes Development Corporation
Description: 49 nasmyth road southfield industrial estate, glenrothes.
13 March 1990
Bond & floating charge
Delivered: 22 March 1990
Status: Satisfied on 23 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…