Company NameScottish Nitriding Services Limited
Company StatusDissolved
Company NumberSC048783
CategoryPrivate Limited Company
Incorporation Date3 June 1971(52 years, 11 months ago)
Dissolution Date24 April 2015 (8 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameRoss Stewart
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1989(17 years, 9 months after company formation)
Appointment Duration26 years, 1 month (closed 24 April 2015)
RoleMetallurgist
Country of ResidenceScotland
Correspondence Address10 Herries Road
Glasgow
Lanarkshire
G41 4DF
Scotland
Secretary NameDaniel Stewart
NationalityBritish
StatusClosed
Appointed08 March 1989(17 years, 9 months after company formation)
Appointment Duration26 years, 1 month (closed 24 April 2015)
RoleCompany Director
Correspondence Address28 Park Crescent
Torrance
Glasgow

Location

Registered Address10 Agamemnon Street
Clydebank
Dunbartonshire
G81 4DY
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Shareholders

100 at £1Ross Stewart
50.00%
Ordinary
99 at £1Mrs Elaine Stewart
49.50%
Ordinary
1 at £1Daniel Stewart
0.50%
Ordinary

Financials

Year2014
Net Worth£61,394
Cash£6,871
Current Liabilities£5,477

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
11 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 200
(4 pages)
11 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 200
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 April 2012Registered office address changed from 138 Clydeholm Road Clydeside Industrial Estate Glasgow G14 0QQ on 17 April 2012 (1 page)
17 April 2012Registered office address changed from 138 Clydeholm Road Clydeside Industrial Estate Glasgow G14 0QQ on 17 April 2012 (1 page)
17 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Ross Stewart on 22 February 2010 (2 pages)
21 April 2010Director's details changed for Ross Stewart on 22 February 2010 (2 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 May 2009Return made up to 11/03/09; full list of members (3 pages)
15 May 2009Return made up to 11/03/09; full list of members (3 pages)
24 July 2008Return made up to 11/03/08; full list of members (3 pages)
24 July 2008Return made up to 11/03/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 April 2007Return made up to 11/03/07; full list of members (2 pages)
26 April 2007Return made up to 11/03/07; full list of members (2 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 April 2006Return made up to 11/03/06; full list of members (6 pages)
5 April 2006Return made up to 11/03/06; full list of members (6 pages)
17 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 March 2005Return made up to 11/03/05; full list of members (6 pages)
15 March 2005Return made up to 11/03/05; full list of members (6 pages)
28 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 April 2004Return made up to 11/03/04; full list of members (6 pages)
14 April 2004Return made up to 11/03/04; full list of members (6 pages)
3 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 March 2003Return made up to 11/03/03; full list of members (6 pages)
21 March 2003Return made up to 11/03/03; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 March 2002Return made up to 11/03/02; full list of members (6 pages)
15 March 2002Return made up to 11/03/02; full list of members (6 pages)
6 June 2001 (6 pages)
6 June 2001 (6 pages)
16 March 2001Return made up to 11/03/01; full list of members (6 pages)
16 March 2001Return made up to 11/03/01; full list of members (6 pages)
20 March 2000Return made up to 11/03/00; full list of members (6 pages)
20 March 2000Return made up to 11/03/00; full list of members (6 pages)
15 March 2000Full accounts made up to 31 December 1999 (6 pages)
15 March 2000Full accounts made up to 31 December 1999 (6 pages)
26 March 1999Return made up to 11/03/99; full list of members (6 pages)
26 March 1999Return made up to 11/03/99; full list of members (6 pages)
24 March 1999 (6 pages)
24 March 1999 (6 pages)
11 May 1998 (5 pages)
11 May 1998 (5 pages)
9 March 1998Return made up to 11/03/98; no change of members (4 pages)
9 March 1998Return made up to 11/03/98; no change of members (4 pages)
30 July 1997 (5 pages)
30 July 1997 (5 pages)
23 April 1997Return made up to 11/03/97; no change of members (4 pages)
23 April 1997Return made up to 11/03/97; no change of members (4 pages)
11 October 1996 (6 pages)
11 October 1996 (6 pages)
13 March 1996Return made up to 11/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 1996Return made up to 11/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 August 1995 (5 pages)
21 August 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)