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

STRAITON GROUP MANAGEMENT LIMITED

2ND FLOOR, EDINBURGH, EH2,
Company Registration Number
SC261599
Private Limited Company
Dissolved

Dissolved 2016-10-11

Company Overview

About Straiton Group Management Ltd
STRAITON GROUP MANAGEMENT LIMITED was founded on 2004-01-08 and had its registered office in 2nd Floor. The company was dissolved on the 2016-10-11 and is no longer trading or active.

Key Data
Company Name
STRAITON GROUP MANAGEMENT LIMITED
 
Legal Registered Office
2ND FLOOR
EDINBURGH
 
Previous Names
ECLECTIC HOLDINGS LIMITED28/01/2008
ECLECTIC BUSINESS SOLUTIONS LIMITED03/06/2004
ST. VINCENT STREET (405) LIMITED25/02/2004
Filing Information
Company Number SC261599
Date formed 2004-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2016-10-11
Type of accounts DORMANT
Last Datalog update: 2016-10-22 09:35:03
Primary Source:Companies House
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 STRAITON GROUP MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
WJM SECRETARTIES LIMITED
Company Secretary 2010-01-06
GAVIN ANTHONY PETER LYONS
Director 2015-12-07
IAN DAVID WINN
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS BRYAN THOMAS SCALLAN
Director 2014-03-05 2016-03-23
ALAN JOHN BONNER
Director 2008-06-20 2014-04-04
GRAHAM JOHN DUNCAN
Director 2006-02-15 2010-03-29
PETERKINS
Company Secretary 2006-02-15 2010-01-06
PETER JAMES FORD
Director 2006-02-15 2008-05-09
JOHN AITKEN NICOLL
Director 2006-02-15 2008-01-04
LYCIDAS SECRETARIES LIMITED
Nominated Secretary 2004-01-08 2006-02-14
GEORGE KNOX
Director 2004-06-07 2006-02-14
MARK SIMPSON
Director 2004-06-07 2006-02-14
THOMAS COLIN WEST
Director 2004-06-07 2006-02-14
JOHN ROBERT PATERSON
Director 2004-03-10 2004-06-07
LYCIDAS NOMINEES LIMITED
Nominated Director 2004-01-08 2004-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN ANTHONY PETER LYONS ECO CITY VEHICLES LIMITED Director 2018-02-26 CURRENT 2016-06-06 Active - Proposal to Strike off
GAVIN ANTHONY PETER LYONS TAX SYSTEMS HOLDINGS LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
GAVIN ANTHONY PETER LYONS OSMO DATA TECHNOLOGY LIMITED Director 2017-04-03 CURRENT 2003-11-06 Active
GAVIN ANTHONY PETER LYONS ACCENT TELECOM NORTH LTD Director 2016-03-11 CURRENT 2005-12-09 Dissolved 2017-05-09
GAVIN ANTHONY PETER LYONS COLLOQUIUM LIMITED Director 2015-12-07 CURRENT 1993-01-26 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS EXPLORE IT LIMITED Director 2015-12-07 CURRENT 2000-08-14 Dissolved 2016-08-30
GAVIN ANTHONY PETER LYONS MULTILAYER LIMITED Director 2015-12-07 CURRENT 2007-03-02 Dissolved 2016-08-30
GAVIN ANTHONY PETER LYONS ONLINE COMPUTER DEVELOPMENTS LTD. Director 2015-12-07 CURRENT 2000-02-18 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS LOYAL IT LTD Director 2015-12-07 CURRENT 2004-01-05 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS PINNACLE MOBILE LTD Director 2015-12-07 CURRENT 2000-10-27 Dissolved 2016-08-30
GAVIN ANTHONY PETER LYONS PINNACLE TECHNOLOGY CONSULTING LIMITED Director 2015-12-07 CURRENT 2000-06-23 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS SOLWISE TELEPHONY LIMITED Director 2015-12-07 CURRENT 2001-03-09 Dissolved 2016-08-30
GAVIN ANTHONY PETER LYONS SPORTS CLUB TELECOM LIMITED Director 2015-12-07 CURRENT 2002-06-21 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS STRAITON LEARNING SERVICES LIMITED Director 2015-12-07 CURRENT 2000-07-11 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS STRAITON RESOURCING LIMITED Director 2015-12-07 CURRENT 2000-06-23 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS GLEN GROUP LIMITED Director 2015-12-07 CURRENT 2004-10-25 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS ICT INVESTMENTS LIMITED Director 2015-12-07 CURRENT 2002-08-05 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS MACLELLAN IT LIMITED Director 2015-12-07 CURRENT 2000-10-27 Dissolved 2016-12-27
GAVIN ANTHONY PETER LYONS SIPSWITCH LIMITED Director 2015-12-07 CURRENT 2006-12-11 Dissolved 2017-05-09
GAVIN ANTHONY PETER LYONS PINNACLE TELECOM LIMITED Director 2015-12-07 CURRENT 1998-03-30 Dissolved 2017-05-09
GAVIN ANTHONY PETER LYONS I G SOFTWARE LIMITED Director 2015-12-07 CURRENT 1999-02-05 Dissolved 2017-05-09
GAVIN ANTHONY PETER LYONS VIGALY INVESTMENTS LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
GAVIN ANTHONY PETER LYONS VIGALY CONSULTING LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
IAN DAVID WINN CHARACTER COTTAGE HOLIDAYS LIMITED Director 2018-04-20 CURRENT 2005-07-26 Active
IAN DAVID WINN POTTER TOPCO LIMITED Director 2018-04-06 CURRENT 2017-11-22 Active
IAN DAVID WINN TRADITIONAL LAKELAND COTTAGES LIMITED Director 2018-04-06 CURRENT 2000-12-01 Active
IAN DAVID WINN ACCENT TELECOM NORTH LTD Director 2016-03-11 CURRENT 2005-12-09 Dissolved 2017-05-09
IAN DAVID WINN WESTON COMMUNICATIONS LIMITED Director 2016-02-11 CURRENT 2002-07-19 Active - Proposal to Strike off
IAN DAVID WINN COLLOQUIUM LIMITED Director 2016-02-01 CURRENT 1993-01-26 Dissolved 2016-10-11
IAN DAVID WINN EXPLORE IT LIMITED Director 2016-02-01 CURRENT 2000-08-14 Dissolved 2016-08-30
IAN DAVID WINN MULTILAYER LIMITED Director 2016-02-01 CURRENT 2007-03-02 Dissolved 2016-08-30
IAN DAVID WINN ONLINE COMPUTER DEVELOPMENTS LTD. Director 2016-02-01 CURRENT 2000-02-18 Dissolved 2016-10-11
IAN DAVID WINN LOYAL IT LTD Director 2016-02-01 CURRENT 2004-01-05 Dissolved 2016-10-11
IAN DAVID WINN PINNACLE MOBILE LTD Director 2016-02-01 CURRENT 2000-10-27 Dissolved 2016-08-30
IAN DAVID WINN PINNACLE TECHNOLOGY CONSULTING LIMITED Director 2016-02-01 CURRENT 2000-06-23 Dissolved 2016-10-11
IAN DAVID WINN SOLWISE TELEPHONY LIMITED Director 2016-02-01 CURRENT 2001-03-09 Dissolved 2016-08-30
IAN DAVID WINN SPORTS CLUB TELECOM LIMITED Director 2016-02-01 CURRENT 2002-06-21 Dissolved 2016-10-11
IAN DAVID WINN STRAITON LEARNING SERVICES LIMITED Director 2016-02-01 CURRENT 2000-07-11 Dissolved 2016-10-11
IAN DAVID WINN STRAITON RESOURCING LIMITED Director 2016-02-01 CURRENT 2000-06-23 Dissolved 2016-10-11
IAN DAVID WINN GLEN GROUP LIMITED Director 2016-02-01 CURRENT 2004-10-25 Dissolved 2016-10-11
IAN DAVID WINN ICT INVESTMENTS LIMITED Director 2016-02-01 CURRENT 2002-08-05 Dissolved 2016-10-11
IAN DAVID WINN MACLELLAN IT LIMITED Director 2016-02-01 CURRENT 2000-10-27 Dissolved 2016-12-27
IAN DAVID WINN SIPSWITCH LIMITED Director 2016-02-01 CURRENT 2006-12-11 Dissolved 2017-05-09
IAN DAVID WINN PINNACLE TELECOM LIMITED Director 2016-02-01 CURRENT 1998-03-30 Dissolved 2017-05-09
IAN DAVID WINN I G SOFTWARE LIMITED Director 2016-02-01 CURRENT 1999-02-05 Dissolved 2017-05-09
IAN DAVID WINN WESTON COMMUNICATIONS GROUP LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2017-05-16
IAN DAVID WINN ACCUMULI SECURITY ASL LTD Director 2010-05-18 CURRENT 1996-03-20 Dissolved 2015-06-09

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
2016-10-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-20DS01APPLICATION FOR STRIKING-OFF
2016-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-03-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCALLAN
2016-02-08AP01DIRECTOR APPOINTED MR IAN DAVID WINN
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 9260
2016-01-11AR0108/01/16 FULL LIST
2015-12-31AP01DIRECTOR APPOINTED MR GAVIN ANTHONY PETER LYONS
2015-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 9260
2015-03-25AR0108/01/15 FULL LIST
2014-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-04-04TM01TERMINATE DIR APPOINTMENT
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BONNER
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2014 FROM COMPTHALL BRIGHTONS FALKIRK STIRLINGSHIRE FK2 0RW
2014-03-06AP01DIRECTOR APPOINTED NICHOLAS BRYAN THOMAS SCALLAN
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 9260
2014-01-13AR0108/01/14 FULL LIST
2013-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-02-05AR0108/01/13 FULL LIST
2012-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-02-22AR0108/01/12 FULL LIST
2011-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-02-01AR0108/01/11 FULL LIST
2010-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-04-09AR0108/01/10 FULL LIST
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUNCAN
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 100 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1QR
2010-02-18AP04CORPORATE SECRETARY APPOINTED WJM SECRETARTIES LIMITED
2010-02-18TM02APPOINTMENT TERMINATED, SECRETARY PETERKINS
2009-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-01-08363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-08-11288aDIRECTOR APPOINTED ALAN BONNER
2008-07-23AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR PETER FORD
2008-02-01288bDIRECTOR RESIGNED
2008-01-28CERTNMCOMPANY NAME CHANGED ECLECTIC HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/01/08
2008-01-08363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-07-31AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-08363aRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-08-04225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06
2006-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-05-17225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/07/05
2006-02-2888(2)RAD 14/02/06--------- £ SI 96000@.01=960 £ IC 8300/9260
2006-02-24AUDAUDITOR'S RESIGNATION
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 121 WEST REGENT STREET GLASGOW G2 2SD
2006-02-23288bSECRETARY RESIGNED
2006-02-23288bDIRECTOR RESIGNED
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-23288bDIRECTOR RESIGNED
2006-02-23288aNEW SECRETARY APPOINTED
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-23288bDIRECTOR RESIGNED
2006-02-23MISCAUDITORS RESIGNATION SECTION 394
2006-02-23225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05
2006-02-23RES13SHARE PUR & EXCHANGE AG 14/02/06
2006-02-08363aRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-12-02419a(Scot)DEC MORT/CHARGE *****
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-03-22410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-17363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-16RES04£ NC 1000/10000 07/07/
2004-07-16123NC INC ALREADY ADJUSTED 07/07/04
2004-07-1688(2)RAD 07/07/04--------- £ SI 829900@.01=8299 £ IC 1/8300
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-07288bDIRECTOR RESIGNED
2004-06-04123NC INC ALREADY ADJUSTED 02/06/04
2004-06-04122DIV S-DIV 02/06/04
2004-06-04RES13SHARES DIVIDED/SUBDIVID 02/06/04
2004-06-04RES04£ NC 100/1000 02/06/0
2004-06-03CERTNMCOMPANY NAME CHANGED ECLECTIC BUSINESS SOLUTIONS LIMI TED CERTIFICATE ISSUED ON 03/06/04
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to STRAITON GROUP MANAGEMENT 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 STRAITON GROUP MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2005-03-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of STRAITON GROUP MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRAITON GROUP MANAGEMENT LIMITED
Trademarks
We have not found any records of STRAITON GROUP MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRAITON GROUP MANAGEMENT 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 (70100 - Activities of head offices) as STRAITON GROUP MANAGEMENT LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where STRAITON GROUP MANAGEMENT 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 STRAITON GROUP MANAGEMENT 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 STRAITON GROUP MANAGEMENT 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.