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
SC314501 Limited
SC314501 Limited is a dissolved company incorporated on 11 January 2007 with the registered office located in Edinburgh, City of Edinburgh. SC314501 Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 June 2021
(4 years ago)
Was
14 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC314501
Private limited company
Scottish Company
Age
18 years
Incorporated
11 January 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about SC314501 Limited
Contact
Address
16 Queen Street
Edinburgh
EH2 1JE
Same address for the past
10 years
Companies in EH2 1JE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
-
David Simpson McInroy
Director • Secretary • Executive Chairman • British • Lives in Scotland • Born in Jul 1947
Richard Fraser Lawson
Director • Finance Director • Lives in Scotland • Born in Nov 1973
Mr Ian Frank Morrison
Director • Operations Director • British • Lives in UK • Born in Oct 1971
Mr Steven David McInroy
Director • Managing Director • British • Lives in Scotland • Born in Dec 1970
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
R H L Enterprises LLP
Richard Fraser Lawson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2007)
Period Ended
31 Dec 2007
For period
31 Dec
⟶
31 Dec 2007
Traded for
12 months
Cash in Bank
£569
Turnover
Unreported
Employees
89
Total Assets
£5.4M
Total Liabilities
-£5.02M
Net Assets
£372.33K
Debt Ratio (%)
93%
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
4 Years Ago on 22 Jun 2021
Compulsory Gazette Notice
4 Years Ago on 6 Apr 2021
Dissolved After Liquidation
9 Years Ago on 14 Jun 2016
Insolvency Filed
9 Years Ago on 14 Mar 2016
Registered Address Changed
10 Years Ago on 3 Aug 2015
Registered Address Changed
15 Years Ago on 26 May 2010
Mr Richard Fraser Lawson Details Changed
15 Years Ago on 4 Feb 2010
Steven David Mcinroy Details Changed
15 Years Ago on 11 Jan 2010
Ccw Secretaries Limited Details Changed
15 Years Ago on 11 Jan 2010
David Simpson Mcinroy Details Changed
15 Years Ago on 11 Jan 2010
Get Alerts
Get Credit Report
Discover SC314501 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 22 Jun 2021
First Gazette notice for compulsory strike-off
Submitted on 6 Apr 2021
Court order
Submitted on 2 Apr 2019
Certificate of change of name
Submitted on 2 Apr 2019
Final Gazette dissolved following liquidation
Submitted on 14 Jun 2016
Return of final meeting of voluntary winding up
Submitted on 14 Mar 2016
Insolvency filing
Submitted on 14 Mar 2016
Registered office address changed from C/O Henderson Loggie 34 Melville Street Edinburgh EH3 7HA to 16 Queen Street Edinburgh EH2 1JE on 3 August 2015
Submitted on 3 Aug 2015
Registered office address changed from Sgm (Uk) Ltd Sgm House Belleknowes Inverkeithing Fife KY11 1HZ on 26 May 2010
Submitted on 26 May 2010
Resolutions
Submitted on 14 Apr 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