About

Registered Number: SC205435
Date of Incorporation: 24/03/2000 (24 years and 2 months ago)
Company Status: InsolvencyProceedings
Registered Address: 37 Albyn Place, Aberdeen, AB10 1JB

 

Satellite Workspace Ltd was registered on 24 March 2000, it's status is listed as "InsolvencyProceedings". We don't currently know the number of employees at Satellite Workspace Ltd. The companies director is listed as Fyffe, Catherine Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FYFFE, Catherine Jane 15 June 2001 - 1

Filing History

Document Type Date
2.26B(Scot) - N/A 17 March 2017
DISS16(SOAS) - N/A 02 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2015
DISS16(SOAS) - N/A 06 December 2014
GAZ1 - First notification of strike-off action in London Gazette 28 November 2014
DISS16(SOAS) - N/A 11 April 2014
GAZ1 - First notification of strike-off action in London Gazette 04 April 2014
2.21B(Scot) - N/A 23 December 2013
2.20B(Scot) - N/A 23 December 2013
2.20B(Scot) - N/A 21 June 2013
2.22B(Scot) - N/A 18 April 2013
2.20B(Scot) - N/A 26 March 2013
2.20B(Scot) - N/A 09 January 2013
2.16BZ(Scot) - N/A 06 September 2012
2.16B(Scot) - N/A 16 August 2012
2.11B(Scot) - N/A 02 July 2012
AD01 - Change of registered office address 25 June 2012
AR01 - Annual Return 16 April 2012
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 24 March 2010
MG01s - Particulars of a charge created by a company registered in Scotland 22 October 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 24 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 11 June 2008
410(Scot) - N/A 07 June 2008
410(Scot) - N/A 07 June 2008
363a - Annual Return 27 March 2008
353 - Register of members 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
410(Scot) - N/A 02 February 2008
410(Scot) - N/A 02 February 2008
410(Scot) - N/A 02 February 2008
AA - Annual Accounts 09 January 2007
287 - Change in situation or address of Registered Office 02 June 2006
363a - Annual Return 25 April 2006
410(Scot) - N/A 05 January 2006
AA - Annual Accounts 21 December 2005
410(Scot) - N/A 30 November 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 25 April 2005
363s - Annual Return 21 April 2004
419a(Scot) - N/A 06 April 2004
AA - Annual Accounts 28 January 2004
AA - Annual Accounts 28 May 2003
363s - Annual Return 16 May 2003
287 - Change in situation or address of Registered Office 20 March 2003
RESOLUTIONS - N/A 02 November 2002
287 - Change in situation or address of Registered Office 02 November 2002
AA - Annual Accounts 23 September 2002
363s - Annual Return 24 June 2002
410(Scot) - N/A 28 December 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
363s - Annual Return 05 June 2001
NEWINC - New incorporation documents 24 March 2000

Mortgages & Charges

Description Date Status Charge by
Standard security 16 October 2009 Outstanding

N/A

Standard security 03 June 2008 Outstanding

N/A

Standard security 03 June 2008 Outstanding

N/A

Standard security 25 January 2008 Outstanding

N/A

Standard security 25 January 2008 Outstanding

N/A

Standard security 25 January 2008 Outstanding

N/A

Standard security 22 December 2005 Outstanding

N/A

Bond & floating charge 23 November 2005 Outstanding

N/A

Bond & floating charge 19 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.