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
Suite 210 Ltd
Suite 210 Ltd is a dissolved company incorporated on 8 May 2001 with the registered office located in Edinburgh, City of Edinburgh. Suite 210 Ltd was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 January 2017
(8 years ago)
Was
15 years old
at the time of dissolution
Company No
SC218905
Private limited company
Scottish Company
Age
24 years
Incorporated
8 May 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Suite 210 Ltd
Contact
Update Details
Address
Third Floor West, Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Same address for the past
12 years
Companies in EH3 9QG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
7
Controllers (PSC)
-
Mr Kenneth John Mactaggart
Director • Chartered Accountant • British • Lives in Scotland • Born in Jul 1959
Mandy Snyman
Secretary • British
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
Point Services Limited
Mr Kenneth John Mactaggart is a mutual person.
Active
Sekadec Ltd
Mr Kenneth John Mactaggart is a mutual person.
Active
Gymnastic Services Limited
Mr Kenneth John Mactaggart is a mutual person.
Active
Lochindaal Limited
Mr Kenneth John Mactaggart is a mutual person.
Active
KJM (2014) Limited
Mr Kenneth John Mactaggart is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2009)
Period Ended
31 Jul 2009
For period
31 Jul
⟶
31 Jul 2009
Traded for
12 months
Cash in Bank
£249.3K
Increased by £124.81K (+100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£344.71K
Increased by £109.84K (+47%)
Total Liabilities
-£338.03K
Increased by £116.92K (+53%)
Net Assets
£6.68K
Decreased by £7.08K (-51%)
Debt Ratio (%)
98%
Increased by 3.92% (+4%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
12 Years Ago on 19 Feb 2013
Wind Up Notice
14 Years Ago on 24 Jan 2011
Court Order to Wind Up
14 Years Ago on 24 Jan 2011
Registered Address Changed
14 Years Ago on 24 Jan 2011
Registered Address Changed
14 Years Ago on 13 Jan 2011
Registered Address Changed
14 Years Ago on 16 Nov 2010
Confirmation Submitted
15 Years Ago on 18 May 2010
Small Accounts Submitted
15 Years Ago on 5 May 2010
Small Accounts Submitted
16 Years Ago on 12 May 2009
Small Accounts Submitted
17 Years Ago on 28 Apr 2008
Get Alerts
Get Credit Report
Discover Suite 210 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 13 Jan 2017
Notice of final meeting of creditors
Submitted on 13 Oct 2016
Registered office address changed from Atholl Exchange, 6 Canning Street Edinburgh EH3 8EG on 19 February 2013
Submitted on 19 Feb 2013
Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 24 January 2011
Submitted on 24 Jan 2011
Court order notice of winding up
Submitted on 24 Jan 2011
Notice of winding up order
Submitted on 24 Jan 2011
Registered office address changed from Suite 210 68 Market Street Saint Andrews KY16 9NU Scotland on 13 January 2011
Submitted on 13 Jan 2011
Certificate of change of name
Submitted on 16 Nov 2010
Registered office address changed from 69 Buchanan Street Glasgow Scotland G1 3HL on 16 November 2010
Submitted on 16 Nov 2010
Annual return made up to 8 May 2010 with full list of shareholders
Submitted on 18 May 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs