Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SPACE 2001 LIMITED
Company Information for

SPACE 2001 LIMITED

THE BEACON, 176 ST. VINCENT STREET, GLASGOW, G2 5SG,
Company Registration Number
SC214329
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Space 2001 Ltd
SPACE 2001 LIMITED was founded on 2001-01-03 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Space 2001 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SPACE 2001 LIMITED
 
Legal Registered Office
THE BEACON
176 ST. VINCENT STREET
GLASGOW
G2 5SG
Other companies in G2
 
Previous Names
DMWS 465 LIMITED09/03/2001
Filing Information
Company Number SC214329
Company ID Number SC214329
Date formed 2001-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 15:54:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPACE 2001 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPACE 2001 LIMITED

Current Directors
Officer Role Date Appointed
JONATHON HORNE
Director 2002-09-04
ANDREW CHRISTOPHER LAPPING
Director 2001-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART MARTIN ROBERTSON
Company Secretary 2001-03-09 2015-06-30
STEWART MARTIN ROBERTSON
Director 2001-03-09 2015-06-30
PAUL MCPHIE JOHNSTON
Director 2004-04-01 2012-12-31
DM COMPANY SERVICES LIMITED
Nominated Secretary 2001-01-03 2001-03-09
DM DIRECTOR LIMITED
Nominated Director 2001-01-03 2001-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHON HORNE NORTHERN EDGE LIMITED Director 2005-05-11 CURRENT 2000-06-12 Liquidation
ANDREW CHRISTOPHER LAPPING HINDLEY PROSPECT HILL LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
ANDREW CHRISTOPHER LAPPING HINDLEY GLASGOW LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
ANDREW CHRISTOPHER LAPPING HINDLEY CIRCUITS LIMITED Director 2016-12-19 CURRENT 2016-11-11 Active
ANDREW CHRISTOPHER LAPPING GEMINI PRINT UK LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
ANDREW CHRISTOPHER LAPPING HINDLEY BUSINESS HOMES LTD Director 2016-09-22 CURRENT 2016-09-22 Dissolved 2017-07-11
ANDREW CHRISTOPHER LAPPING HYPERDRIVE INNOVATION HOLDINGS LIMITED Director 2016-06-27 CURRENT 2016-01-27 Active
ANDREW CHRISTOPHER LAPPING HYPERDRIVE INNOVATION LTD Director 2016-06-27 CURRENT 2012-02-14 Active
ANDREW CHRISTOPHER LAPPING PEAK INCOME PARTNERSHIP (BALLIOL) LTD Director 2016-02-19 CURRENT 2016-02-19 Dissolved 2018-04-17
ANDREW CHRISTOPHER LAPPING PEAK INCOME PARTNERSHIP (BOLDON) LTD Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING BDL SELECT HOTELS LIMITED Director 2016-01-20 CURRENT 2007-12-12 Liquidation
ANDREW CHRISTOPHER LAPPING HINDLEY SOLAR LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2016-05-31
ANDREW CHRISTOPHER LAPPING HAMILTON SPRINGBURN LTD Director 2015-07-01 CURRENT 2012-04-04 Dissolved 2018-04-24
ANDREW CHRISTOPHER LAPPING REFURBTHAT HOLDINGS LIMITED Director 2015-06-01 CURRENT 2014-11-11 Dissolved 2018-05-15
ANDREW CHRISTOPHER LAPPING QUATTRO ABERDEEN 2 LIMITED Director 2015-05-18 CURRENT 2006-06-27 Dissolved 2016-02-23
ANDREW CHRISTOPHER LAPPING HCP 1 (GLASGOW) LIMITED Director 2015-03-31 CURRENT 2009-10-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING HCP 1 (GLASGOW 2) LIMITED Director 2015-03-31 CURRENT 2010-02-15 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING SOLWAY PLAIN INVESTMENTS LIMITED Director 2015-01-26 CURRENT 2015-01-26 Dissolved 2016-08-16
ANDREW CHRISTOPHER LAPPING HINDLEY EDINBURGH LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
ANDREW CHRISTOPHER LAPPING HCP GENERAL PARTNER NO 2 LIMITED Director 2014-04-01 CURRENT 2011-02-21 Dissolved 2018-05-15
ANDREW CHRISTOPHER LAPPING PATEN HOTELS LIMITED Director 2013-11-13 CURRENT 1969-03-28 Liquidation
ANDREW CHRISTOPHER LAPPING HINDLEY MANOR COURT LIMITED Director 2013-01-23 CURRENT 2013-01-23 Dissolved 2017-07-04
ANDREW CHRISTOPHER LAPPING BDL SELECT OPERATIONS LIMITED Director 2013-01-09 CURRENT 2008-03-29 Liquidation
ANDREW CHRISTOPHER LAPPING PATEN & CO LIMITED Director 2013-01-09 CURRENT 1928-01-20 Liquidation
ANDREW CHRISTOPHER LAPPING SILVER TRAVEL ADVISOR LIMITED Director 2012-12-06 CURRENT 2010-10-14 Active
ANDREW CHRISTOPHER LAPPING GSO HAMILTON CIP LIMITED Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2018-03-27
ANDREW CHRISTOPHER LAPPING GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED Director 2011-09-14 CURRENT 2011-09-05 Liquidation
ANDREW CHRISTOPHER LAPPING HAMILTON RUTHERGLEN LIMITED Director 2011-09-06 CURRENT 2011-03-16 Dissolved 2015-12-02
ANDREW CHRISTOPHER LAPPING THE HAMILTON PORTFOLIO (CARE HOMES) LIMITED Director 2010-01-15 CURRENT 2009-10-26 Active
ANDREW CHRISTOPHER LAPPING HCP GENERAL PARTNER LIMITED Director 2009-11-06 CURRENT 2009-09-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING TAL CPT MANAGEMENT LIMITED Director 2009-02-19 CURRENT 2009-01-26 Dissolved 2013-08-17
ANDREW CHRISTOPHER LAPPING GRACE DARLING HOLIDAYS LIMITED Director 2008-02-11 CURRENT 2008-02-11 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING YELLOWFIN LIMITED Director 2007-12-18 CURRENT 1999-12-08 Liquidation
ANDREW CHRISTOPHER LAPPING TAL CPT HUB COMPANY LIMITED Director 2007-04-03 CURRENT 2007-03-19 Dissolved 2014-08-01
ANDREW CHRISTOPHER LAPPING RESTON DEVELOPMENTS LIMITED Director 2006-08-25 CURRENT 2006-06-27 Dissolved 2015-11-28
ANDREW CHRISTOPHER LAPPING BDL VENTURES LIMITED Director 2005-07-15 CURRENT 2005-07-15 Dissolved 2014-10-10
ANDREW CHRISTOPHER LAPPING FRASERS HAMILTON (SHRUBHILL) LIMITED Director 2005-03-01 CURRENT 2003-04-14 Dissolved 2014-12-01
ANDREW CHRISTOPHER LAPPING BDL OPERATIONS LIMITED Director 2004-11-10 CURRENT 2004-05-06 Dissolved 2014-10-10
ANDREW CHRISTOPHER LAPPING PRINCES STREET SUITES LIMITED Director 2004-02-06 CURRENT 2003-09-09 Active
ANDREW CHRISTOPHER LAPPING DMWS 610 LIMITED Director 2003-03-28 CURRENT 2003-02-10 Dissolved 2015-06-05
ANDREW CHRISTOPHER LAPPING DMWS 570 LIMITED Director 2002-09-26 CURRENT 2002-08-30 Dissolved 2013-11-08
ANDREW CHRISTOPHER LAPPING HAMILTON AYR LIMITED Director 2002-07-15 CURRENT 2001-04-06 Dissolved 2016-01-26
ANDREW CHRISTOPHER LAPPING B L DEVELOPMENTS LIMITED Director 2002-06-19 CURRENT 2001-02-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER LAPPING GUILDWAY HOLDINGS 2014 LIMITED Director 2002-06-13 CURRENT 2002-03-20 Dissolved 2016-02-16
ANDREW CHRISTOPHER LAPPING NORTHERN EDGE LIMITED Director 2000-08-21 CURRENT 2000-06-12 Liquidation
ANDREW CHRISTOPHER LAPPING COLLINGWOOD DEVELOPMENTS LIMITED Director 2000-01-01 CURRENT 1996-11-22 Dissolved 2016-11-25
ANDREW CHRISTOPHER LAPPING EXCHANGELAW (NO.229) LIMITED Director 1999-11-01 CURRENT 1999-09-02 Active
ANDREW CHRISTOPHER LAPPING THE HAMILTON PORTFOLIO LIMITED Director 1999-05-18 CURRENT 1999-03-03 Dissolved 2018-06-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-04DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-07-04DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-05-09GAZ1FIRST GAZETTE
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2016 FROM C/O HAMILTON CAPITAL PARTNERS THE AURORA BUILDING 120 BOTHWELL STREET GLASGOW G2 7JS
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 444
2016-01-11AR0103/01/16 FULL LIST
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEWART ROBERTSON
2016-01-11TM02APPOINTMENT TERMINATED, SECRETARY STEWART ROBERTSON
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 444
2015-01-16AR0103/01/15 FULL LIST
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 444
2014-01-09AR0103/01/14 FULL LIST
2014-01-08AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-02AA31/03/12 TOTAL EXEMPTION SMALL
2013-03-22MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSTON
2013-01-07AR0103/01/13 FULL LIST
2012-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2012 FROM STERLING HOUSE 20 RENFIELD STREET GLASGOW G2 5AP
2012-01-10AR0103/01/12 FULL LIST
2011-12-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-12AR0103/01/11 NO CHANGES
2010-12-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-24AA01CURREXT FROM 30/09/2009 TO 31/03/2010
2010-01-11AR0103/01/10 FULL LIST
2009-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 91 MITCHELL STREET GLASGOW G1 3LN
2009-07-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-09363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-05-23AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-07363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-07-17AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-19363sRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-07-20AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-20363sRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-06-14AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-23363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-09-30288cDIRECTOR'S PARTICULARS CHANGED
2004-04-29288aNEW DIRECTOR APPOINTED
2004-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-16363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-01-23363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2002-11-15410(Scot)PARTIC OF MORT/CHARGE *****
2002-10-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-15288aNEW DIRECTOR APPOINTED
2002-10-15123NC INC ALREADY ADJUSTED 04/09/02
2002-10-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-10-15RES04£ NC 100/444 04/09/02
2002-10-15RES13SHARES RE-DESIGNATED 04/09/02
2002-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-10-1588(2)RAD 04/09/02--------- £ SI 344@1=344 £ IC 100/444
2002-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-07-22410(Scot)PARTIC OF MORT/CHARGE *****
2002-02-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-22363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2001-05-17288aNEW DIRECTOR APPOINTED
2001-05-15288aNEW SECRETARY APPOINTED
2001-05-15288aNEW DIRECTOR APPOINTED
2001-04-09288bSECRETARY RESIGNED
2001-04-09288bDIRECTOR RESIGNED
2001-04-09225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/09/01
2001-04-0988(2)RAD 09/03/01--------- £ SI 99@1=99 £ IC 1/100
2001-03-09CERTNMCOMPANY NAME CHANGED DMWS 465 LIMITED CERTIFICATE ISSUED ON 09/03/01
2001-03-09287REGISTERED OFFICE CHANGED ON 09/03/01 FROM: 11 WALKER STREET EDINBURGH MIDLOTHIAN EH3 7NE
2001-01-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SPACE 2001 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPACE 2001 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2002-11-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2002-07-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SPACE 2001 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPACE 2001 LIMITED
Trademarks
We have not found any records of SPACE 2001 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPACE 2001 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SPACE 2001 LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SPACE 2001 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPACE 2001 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPACE 2001 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.