Company NameSerco Services Scotland Limited
Company StatusDissolved
Company Number02688840
CategoryPrivate Limited Company
Incorporation Date19 February 1992(32 years, 2 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter John Holden
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(8 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 09 September 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dukes Close
Alton
Hampshire
GU34 1PH
Secretary NameMrs Francesca Anne Todd
NationalityBritish
StatusClosed
Appointed18 February 2002(10 years after company formation)
Appointment Duration1 year, 6 months (closed 09 September 2003)
RoleCompany Director
Correspondence Address26 Glebe Road
Cheam
Surrey
SM2 7NT
Director NameMr Jeremy Paul Clayton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992
Appointment Duration1 year, 6 months (resigned 01 September 1993)
RoleCivil Servant
Correspondence Address18 Dorothy Road
London
SW11 2JP
Director NameMr Richard Frederick Charles How
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992
Appointment Duration1 year, 6 months (resigned 01 September 1993)
RoleCivil Servant
Correspondence Address16 Tennyson Road
Harpenden
Hertfordshire
AL5 4BB
Secretary NameMr Richard Frederick Charles How
NationalityBritish
StatusResigned
Appointed14 February 1992
Appointment Duration1 year, 6 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address16 Tennyson Road
Harpenden
Hertfordshire
AL5 4BB
Director NameMr Iestyn Milton Williams
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(1 year, 6 months after company formation)
Appointment Duration6 months (resigned 05 March 1994)
RoleCompany Director
Correspondence AddressWillow House 191 Ashley Park Avenue
Walton On Thames
Surrey
KT12 1ET
Director NameGerrard Rodgers
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 March 1996)
RoleCompany Director
Correspondence AddressBrecon House Canon Hill Close
Bray
Maidenhead
Berkshire
SL6 2DH
Director NameDavid Ernest Perkins
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(1 year, 6 months after company formation)
Appointment Duration6 months (resigned 05 March 1994)
RoleFinance Director
Correspondence AddressFlat 41 Devonhurst Place
9 Heathfield Terrace Chiswick
London
W4 4JB
Director NameDr George Gowans Gray
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(1 year, 6 months after company formation)
Appointment Duration6 months (resigned 05 March 1994)
RoleCompany Director
Correspondence AddressRhossili Salisbury Terrace
Mytchett
Camberley
Surrey
GU16 6DB
Secretary NameAlan Lewis Robson
NationalityBritish
StatusResigned
Appointed01 September 1993(1 year, 6 months after company formation)
Appointment Duration6 months (resigned 05 March 1994)
RoleCompany Director
Correspondence Address134 The Avenue
Sunbury On Thames
Middlesex
TW16 5EA
Director NameThomas Clement
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1994(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 01 March 1996)
RoleAccountant
Correspondence Address31 Wester Links
Fortrose
Ross Shire
IV10 8RZ
Scotland
Secretary NameThomas Clement
NationalityBritish
StatusResigned
Appointed05 March 1994(2 years after company formation)
Appointment Duration2 years (resigned 13 March 1996)
RoleAccountant
Correspondence Address31 Wester Links
Fortrose
Ross Shire
IV10 8RZ
Scotland
Director NameMr James Livingstone
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 March 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFailte 4 Coach Close
Kilsyth
Lanarkshire
G65 0QB
Scotland
Director NameEverton Bryan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 1999)
RoleCompany Director
Correspondence Address1 Hartland Close
Elmscott Gardens Winchmore Hill
London
N21 2BG
Director NameRuby McGregor-Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(4 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2000)
RoleChartered Accountant
Correspondence Address84 Harvest Road
Englefield Green
Egham
Surrey
TW20 0QR
Secretary NameRoger Phillip Hogbin
NationalityBritish
StatusResigned
Appointed01 March 1996(4 years after company formation)
Appointment Duration6 months (resigned 01 September 1996)
RoleCompany Director
Correspondence Address3 Ostlers View
Billingshurst
West Sussex
RH14 9LU
Secretary NameRuby McGregor-Smith
NationalityBritish
StatusResigned
Appointed01 September 1996(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 June 1998)
RoleCompany Director
Correspondence Address84 Harvest Road
Englefield Green
Egham
Surrey
TW20 0QR
Director NameKevin Stanley Beeston
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 May 2000)
RoleCompany Director
Correspondence AddressSerco House
16bartley Wood Business Park
Bartley Way Hook
Hampshire
RG27 9UY
Secretary NameRichard Ivor Taylor
NationalityBritish
StatusResigned
Appointed12 June 1998(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 January 2000)
RoleCompany Director
Correspondence Address6 Torridon Close
Goldsworth Park
Woking
Surrey
GU21 3DB
Secretary NameStephen Richard Andrews
NationalityBritish
StatusResigned
Appointed20 January 2000(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 January 2001)
RoleChartered Accountant
Correspondence Address78 Faraday Road
London
SW19 8PB
Secretary NameMr David Leigh Merritt
NationalityBritish
StatusResigned
Appointed31 January 2001(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Stile Hall Gardens
Chiswick
London
W4 3BS
Director NameSecretary Of State For The Environment (Corporation)
StatusResigned
Appointed19 February 1992(same day as company formation)
Correspondence Address2 Marsham Street
London
SW1P 3EB

Location

Registered AddressDolphin House
Windmill Road
Sunbury On Thames
Middlesex
TW16 7HT
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2003Return made up to 01/06/03; full list of members (5 pages)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
11 February 2003Application for striking-off (2 pages)
14 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
17 September 2002Registered office changed on 17/09/02 from: c/o serco defence estate manag serco house 11 bartley way bartley wood hook hampshire RG27 9XB (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Return made up to 19/02/02; full list of members (5 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Return made up to 19/02/01; full list of members (6 pages)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
3 July 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
29 March 2000Accounts for a dormant company made up to 31 December 1998 (6 pages)
25 February 2000Return made up to 19/02/00; full list of members (6 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000Secretary resigned (1 page)
24 May 1999Director resigned (1 page)
19 April 1999Return made up to 19/02/99; no change of members (4 pages)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
17 August 1998Registered office changed on 17/08/98 from: serco house hayes road southall middlesex UB2 5NJ (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998Secretary resigned (1 page)
13 February 1998Return made up to 19/02/98; full list of members (6 pages)
9 February 1998New director appointed (2 pages)
28 April 1997Secretary's particulars changed;director's particulars changed (1 page)
16 April 1997Return made up to 19/02/97; no change of members (4 pages)
16 April 1997Director's particulars changed (1 page)
7 April 1997Full accounts made up to 31 December 1996 (12 pages)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
30 September 1996New secretary appointed (2 pages)
11 September 1996Secretary resigned (1 page)
24 March 1996Full accounts made up to 31 December 1995 (14 pages)
19 March 1996Return made up to 19/02/96; no change of members (4 pages)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)