Company NameAuldhall Limited
Company StatusDissolved
Company NumberSC180125
CategoryPrivate Limited Company
Incorporation Date30 October 1997(26 years, 6 months ago)
Dissolution Date20 June 2014 (9 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Roarty
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(1 month after company formation)
Appointment Duration16 years, 6 months (closed 20 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Imperial Way
Bothwell
G71 8NZ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed30 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr Ian Michael Hamilton
NationalityBritish
StatusResigned
Appointed01 December 1997(1 month after company formation)
Appointment Duration11 years, 1 month (resigned 05 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Dunglass View
Strathblane
Glasgow
G63 9BQ
Scotland
Director NameDouglas Fraser McKinlay
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(11 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 November 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Waterside Avenue
Glasgow
G77 6TJ
Scotland
Secretary NameDouglas Fraser McKinlay
NationalityBritish
StatusResigned
Appointed05 January 2009(11 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 October 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Waterside Avenue
Glasgow
G77 6TJ
Scotland

Location

Registered Address11/12 Newton Terrace
Glasgow
G3 7PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Michael James Roarty
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2014First Gazette notice for voluntary strike-off (1 page)
19 February 2014Application to strike the company off the register (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
14 December 2012Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2012-12-14
  • GBP 100
(5 pages)
1 May 2012Registered office address changed from Df Mckinlay Ca 32 Waterside Avenue Newton Mearns Glasgow G77 6TJ on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Df Mckinlay Ca 32 Waterside Avenue Newton Mearns Glasgow G77 6TJ on 1 May 2012 (1 page)
30 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 October 2011Termination of appointment of Douglas Mckinlay as a secretary (1 page)
31 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
8 November 2010Termination of appointment of Douglas Mckinlay as a director (1 page)
12 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Director's details changed for Michael James Roarty on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Douglas Fraser Mckinlay on 27 October 2009 (2 pages)
28 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
30 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 February 2009Return made up to 30/10/08; full list of members (3 pages)
14 January 2009Director and secretary appointed douglas fraser mckinlay (2 pages)
14 January 2009Registered office changed on 14/01/2009 from 4 imperial way bothwell G71 8NZ (1 page)
14 January 2009Appointment terminated secretary ian hamilton (1 page)
12 January 2009Return made up to 30/10/07; no change of members (6 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
20 November 2007Registered office changed on 20/11/07 from: 13 bath street glasgow G2 1HY (1 page)
7 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
15 November 2006Return made up to 30/10/06; full list of members (6 pages)
24 July 2006Return made up to 30/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2006Registered office changed on 17/03/06 from: 4 imperial way bothwell G71 8PJ (1 page)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 July 2005Registered office changed on 12/07/05 from: c/o hbm sayers 13 bath street glasgow G2 1HY (1 page)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
4 November 2004Return made up to 30/10/04; full list of members (6 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
12 November 2003Return made up to 30/10/03; full list of members (6 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
2 November 2002Return made up to 30/10/02; full list of members (6 pages)
26 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
26 November 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
3 November 2001Return made up to 30/10/01; full list of members (6 pages)
4 November 2000Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 04/11/00
(6 pages)
16 November 1999Return made up to 30/10/99; full list of members (6 pages)
23 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 December 1998Accounting reference date extended from 31/10/98 to 31/03/99 (2 pages)
25 November 1998Ad 30/11/97--------- £ si 98@1 (2 pages)
24 November 1998Return made up to 30/10/98; full list of members
  • 363(287) ‐ Registered office changed on 24/11/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 December 1997Registered office changed on 08/12/97 from: office of hamilton burns & moore bath street, glasgow G2 1HY (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997New secretary appointed (2 pages)
30 October 1997Incorporation (16 pages)