Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
SC045324 Limited
SC045324 Limited is a dissolved company incorporated on 20 December 1967 with the registered office located in Glasgow, City of Glasgow. SC045324 Limited was registered 57 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 October 2020
(4 years ago)
Was
52 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC045324
Private limited company
Scottish Company
Age
57 years
Incorporated
20 December 1967
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about SC045324 Limited
Contact
Address
90 St. Vincent Street
Glasgow
G2 5UB
Same address for the past
11 years
Companies in G2 5UB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Mr Peter Donald Foreman
Director • Secretary • Legal Advisor • British • Lives in Scotland • Born in Aug 1951
Christopher John Moore
Director • Chartered Accountant • British • Born in Jul 1935
Mr Sydney Robert Fudge
Director • Managing Director • British • Lives in Scotland • Born in May 1943
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Redpath Offshore (North) Limited
Mr Peter Donald Foreman and are mutual people.
Active
Cleveland Fabricators Limited
Mr Peter Donald Foreman and Christopher John Moore are mutual people.
Active
Robert Stevenson Limited
Mr Peter Donald Foreman and Christopher John Moore are mutual people.
Active
Traprain Consultants Ltd
Mr Peter Donald Foreman is a mutual person.
Active
Redpath Offshore (South) Limited
Mr Peter Donald Foreman and are mutual people.
Liquidation
Cleveland Pipework Services Limited
Mr Peter Donald Foreman and Christopher John Moore are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1984–1993)
Period Ended
28 Sep 1993
For period
28 Sep
⟶
28 Sep 1993
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£6.18M
Decreased by £13.28M (-68%)
Employees
18
Decreased by 22 (-55%)
Total Assets
£9.99M
Decreased by £3.58M (-26%)
Total Liabilities
-£186.77M
Decreased by £5.39M (-3%)
Net Assets
-£176.77M
Increased by £1.82M (-1%)
Debt Ratio (%)
1869%
Increased by 452.78% (+32%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
4 Years Ago on 20 Oct 2020
Compulsory Gazette Notice
5 Years Ago on 11 Feb 2020
Dissolved After Liquidation
10 Years Ago on 16 Jul 2015
Registered Address Changed
11 Years Ago on 2 Jun 2014
Voluntary Liquidator Appointed
30 Years Ago on 2 Nov 1994
Voluntary Liquidator Appointed
30 Years Ago on 2 Nov 1994
Auditor Resigned
31 Years Ago on 9 Mar 1994
Auditor Resigned
31 Years Ago on 9 Mar 1994
Full Accounts Submitted
31 Years Ago on 18 Jan 1994
Full Accounts Submitted
31 Years Ago on 18 Jan 1994
Get Alerts
Get Credit Report
Discover SC045324 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 20 Oct 2020
First Gazette notice for compulsory strike-off
Submitted on 11 Feb 2020
Court order
Submitted on 7 Mar 2019
Certificate of change of name
Submitted on 7 Mar 2019
Final Gazette dissolved following liquidation
Submitted on 16 Jul 2015
Notice of final meeting of creditors
Submitted on 16 Apr 2015
Registered office address changed from Kpmg Restructuring Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 2 June 2014
Submitted on 2 Jun 2014
Resolutions
Submitted on 2 Jun 2014
Registered office changed on 06/02/08 from: trafalgar house, hareness road, altens, aberdeen AB9 2PB
Submitted on 6 Feb 2008
Registered office changed on 06/02/08 from: trafalgar house, hareness road, altens, aberdeen AB9 2PB
Submitted on 6 Feb 2008
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs