Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EUROPEAN SUPPLY CHAIN SOLUTIONS LTD.
Company Information for

EUROPEAN SUPPLY CHAIN SOLUTIONS LTD.

24 ROSE STREET, ABERDEEN, AB10,
Company Registration Number
SC301676
Private Limited Company
Dissolved

Dissolved 2015-04-29

Company Overview

About European Supply Chain Solutions Ltd.
EUROPEAN SUPPLY CHAIN SOLUTIONS LTD. was founded on 2006-05-03 and had its registered office in 24 Rose Street. The company was dissolved on the 2015-04-29 and is no longer trading or active.

Key Data
Company Name
EUROPEAN SUPPLY CHAIN SOLUTIONS LTD.
 
Legal Registered Office
24 ROSE STREET
ABERDEEN
 
Filing Information
Company Number SC301676
Date formed 2006-05-03
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-05-31
Date Dissolved 2015-04-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-22 01:49:09
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 EUROPEAN SUPPLY CHAIN SOLUTIONS LTD.

Current Directors
Officer Role Date Appointed
PLENDERLEATH RUNCIE LLP
Company Secretary 2008-02-01
LORNA MACINTYRE
Director 2006-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
PLENDERLEATH RUNCIE LLP
Company Secretary 2006-05-03 2008-02-01
BRIAN REID LTD.
Nominated Secretary 2006-05-03 2006-05-03
STEPHEN MABBOTT LTD.
Nominated Director 2006-05-03 2006-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PLENDERLEATH RUNCIE LLP CONBIT UK LTD Company Secretary 2017-01-01 CURRENT 2014-09-22 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP FISCAL INSTRUMENTATION LTD. Company Secretary 2016-02-29 CURRENT 2006-02-28 Active
PLENDERLEATH RUNCIE LLP MUNRO'S TRAVEL LIMITED Company Secretary 2014-08-13 CURRENT 2014-08-13 Active
PLENDERLEATH RUNCIE LLP GEDUS TRADING LIMITED Company Secretary 2009-09-15 CURRENT 2009-09-15 Dissolved 2014-09-13
PLENDERLEATH RUNCIE LLP KEITH MCMILLAN ASSOCIATES LTD. Company Secretary 2009-05-12 CURRENT 2009-05-12 Dissolved 2017-08-08
PLENDERLEATH RUNCIE LLP NANDSAID LIMITED Company Secretary 2009-01-27 CURRENT 2007-05-08 Dissolved 2017-05-30
PLENDERLEATH RUNCIE LLP HEAT CONNECTION LIMITED Company Secretary 2009-01-27 CURRENT 2004-09-10 Active
PLENDERLEATH RUNCIE LLP APPLIED MEDICAL INFORMATICS LIMITED Company Secretary 2008-11-19 CURRENT 2008-11-19 Dissolved 2015-05-29
PLENDERLEATH RUNCIE LLP INNES TRANSPORT LIMITED Company Secretary 2008-10-31 CURRENT 2008-10-31 Active
PLENDERLEATH RUNCIE LLP J X T LIMITED Company Secretary 2008-09-19 CURRENT 2008-09-19 Active
PLENDERLEATH RUNCIE LLP ABERDEEN LIFE COACHING LIMITED Company Secretary 2008-06-19 CURRENT 2008-06-19 Active
PLENDERLEATH RUNCIE LLP DESERTOASIS LIMITED Company Secretary 2008-02-01 CURRENT 1993-09-09 Dissolved 2014-08-01
PLENDERLEATH RUNCIE LLP OSM EHS SOLUTIONS LIMITED Company Secretary 2008-02-01 CURRENT 2006-07-17 Dissolved 2014-01-31
PLENDERLEATH RUNCIE LLP WAVE AIR LIMITED Company Secretary 2008-02-01 CURRENT 1999-03-23 Dissolved 2013-10-18
PLENDERLEATH RUNCIE LLP HOLBURN INVESTMENTS LIMITED Company Secretary 2008-02-01 CURRENT 2006-06-12 Dissolved 2014-01-24
PLENDERLEATH RUNCIE LLP TERRASKILL LIMITED Company Secretary 2008-02-01 CURRENT 1996-07-22 Dissolved 2015-12-08
PLENDERLEATH RUNCIE LLP APEX OILTOOLS LTD. Company Secretary 2008-02-01 CURRENT 2001-07-02 Dissolved 2018-01-30
PLENDERLEATH RUNCIE LLP THE COACH HOUSE PROPERTY CO. LTD. Company Secretary 2008-02-01 CURRENT 2007-04-25 Active
PLENDERLEATH RUNCIE LLP GREENRAY LIMITED Company Secretary 2008-02-01 CURRENT 2008-02-01 Active
PLENDERLEATH RUNCIE LLP PR TRUSTEES LIMITED Company Secretary 2008-02-01 CURRENT 1999-05-27 Active
PLENDERLEATH RUNCIE LLP APEX TUBULARS HOLDING CO. LTD. Company Secretary 2008-02-01 CURRENT 2000-05-26 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP DON CABS LIMITED Company Secretary 2008-02-01 CURRENT 2001-03-15 Liquidation
PLENDERLEATH RUNCIE LLP RIGGS BAY PROPERTIES LIMITED Company Secretary 2008-02-01 CURRENT 2005-04-18 Active
PLENDERLEATH RUNCIE LLP RELIANT PROPERTIES (PETERHEAD) LTD. Company Secretary 2008-02-01 CURRENT 2005-07-01 Active
PLENDERLEATH RUNCIE LLP FLEETDALE LIMITED Company Secretary 2008-02-01 CURRENT 2006-01-05 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP KPW ASSOCIATES LTD. Company Secretary 2008-02-01 CURRENT 2007-03-26 Active
PLENDERLEATH RUNCIE LLP FIELDMONT LIMITED Company Secretary 2008-02-01 CURRENT 2007-08-17 Active
PLENDERLEATH RUNCIE LLP APEX TUBULARS GROUP LIMITED Company Secretary 2008-02-01 CURRENT 1984-01-17 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP ORKNEY SUSTAINABLE ENERGY LIMITED Company Secretary 2008-02-01 CURRENT 1995-09-19 Active
PLENDERLEATH RUNCIE LLP D-TAK LIMITED Company Secretary 2008-02-01 CURRENT 1997-04-01 Active - Proposal to Strike off
PLENDERLEATH RUNCIE LLP EVOLVE LIMITED Company Secretary 2008-02-01 CURRENT 2000-06-12 Active
PLENDERLEATH RUNCIE LLP D. & S. PROPERTIES ABERDEEN LTD. Company Secretary 2008-02-01 CURRENT 2002-03-11 Active
PLENDERLEATH RUNCIE LLP GRAMPIAN BUSINESS COLLECTIONS LIMITED Company Secretary 2008-02-01 CURRENT 2003-02-04 Liquidation
PLENDERLEATH RUNCIE LLP BISHOPSTON ENTERPRISES LIMITED Company Secretary 2008-02-01 CURRENT 2005-07-25 Active
PLENDERLEATH RUNCIE LLP APEX TUBULARS LIMITED Company Secretary 2008-02-01 CURRENT 2007-09-26 Active
PLENDERLEATH RUNCIE LLP GLOBALDETAIL LIMITED Company Secretary 2008-02-01 CURRENT 1993-07-12 Liquidation

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
2015-04-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-294.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2014-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-29LRESSPSPECIAL RESOLUTION TO WIND UP
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-16AR0103/05/14 FULL LIST
2014-02-18AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-13AR0103/05/13 FULL LIST
2012-11-08AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-10AR0103/05/12 FULL LIST
2012-02-10AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-31AR0103/05/11 FULL LIST
2011-05-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLENDERLEATH RUNCIE LLP / 03/05/2011
2010-11-19AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-20AR0103/05/10 FULL LIST
2010-07-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLENDERLEATH RUNCIE LLP / 03/05/2010
2009-10-30AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2008-12-01410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-23AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-18363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2008-02-07288aNEW SECRETARY APPOINTED
2008-02-07288bSECRETARY RESIGNED
2007-05-30363sRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2006-06-08288aNEW SECRETARY APPOINTED
2006-06-01288aNEW DIRECTOR APPOINTED
2006-05-05288bDIRECTOR RESIGNED
2006-05-05288bSECRETARY RESIGNED
2006-05-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN SUPPLY CHAIN SOLUTIONS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-08-29
Appointment of Liquidators2014-08-29
Resolutions for Winding-up2014-08-29
Fines / Sanctions
No fines or sanctions have been issued against EUROPEAN SUPPLY CHAIN SOLUTIONS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-12-01 Satisfied LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2008-11-28 Satisfied LLOYDS TSB SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROPEAN SUPPLY CHAIN SOLUTIONS LTD.

Intangible Assets
Patents
We have not found any records of EUROPEAN SUPPLY CHAIN SOLUTIONS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN SUPPLY CHAIN SOLUTIONS LTD.
Trademarks
We have not found any records of EUROPEAN SUPPLY CHAIN SOLUTIONS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN SUPPLY CHAIN SOLUTIONS LTD.. 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 (82990 - Other business support service activities not elsewhere classified) as EUROPEAN SUPPLY CHAIN SOLUTIONS LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN SUPPLY CHAIN SOLUTIONS LTD. 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyEUROPEAN SUPPLY CHAIN SOLUTIONS LTD.Event Date2014-08-27
Company Number: SC301676 Registered Office: C/o Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester, M3 2HW. Principal Trading Address: 4 Devanha Gardens South, Ferryhill, Aberdeen, AB11 7UG. Notice is hereby given that the creditors of the above-named company are required on or before 24 September 2014 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester, M3 2HW (IP No 8608), and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are proved.This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 27 August 2014. Further details contact: Toyah Collins, Email: toyahcollins@clarkebell.com, Tel: 0161 907 4044. John Paul Bell , Liquidator 26 August 2014.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEUROPEAN SUPPLY CHAIN SOLUTIONS LTD.Event Date2014-08-27
Company Number: SC301676 Name of Company: EUROPEAN SUPPLY CHAIN SOLUTIONS LIMITED . Nature of Business: Consultancy Service. Type of Liquidation: Members. Address of Registered Office: C/o Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester, M3 2HW. Principal Trading Address: 4 Devanha Gardens South, Ferryhill, Aberdeen, AB11 7UG. Liquidator's Name and Address: John Paul Bell, of Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Office Holder Number: 8608. Further details contact: Toyah Collins, Email: toyahcollins@clarkebell.com, Tel: 0161 907 4044. Date of Appointment: 27 August 2014. By whom Appointed: Members.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEUROPEAN SUPPLY CHAIN SOLUTIONS LTD.Event Date
Company Number: SC301676 C/o Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester, M3 2HW Principal Trading Address: 4 Devanha Gardens South, Ferryhill, Aberdeen, AB11 7UG. At a General Meeting of the above named company, duly convened and held at 4 Devanha Gardens South, Ferryhill, Aberdeen, AB11 7UG on 27 August 2014, the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and John Paul Bell, of Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW, (IP No 8608) be and is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Toyah Collins, Email: toyahcollins@clarkebell.com, Tel: 0161 907 4044. Lorna MacIntyre , Director 26 August 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPEAN SUPPLY CHAIN SOLUTIONS LTD. 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 EUROPEAN SUPPLY CHAIN SOLUTIONS LTD. 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.