Company NameScotia Golf Cars Limited
Company StatusDissolved
Company NumberSC182019
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 3 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSteven McTaggart
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPilmore
Shieldhill Road
Quothquan
Biggar
ML12 6ND
Scotland
Secretary NameMrs Margaret Christine McTaggart
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressPilmore Shieldhill Road
Quothquan
Biggar
Lanarkshire
ML12 6NA
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.scotiagolfcars.com

Location

Registered Address7th Floor 90 St Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Steven Mctaggart
100.00%
Ordinary

Financials

Year2014
Net Worth£14,664
Cash£121
Current Liabilities£56,442

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved following liquidation (1 page)
6 January 2015Final Gazette dissolved following liquidation (1 page)
6 October 2014Order of court for early dissolution (1 page)
6 October 2014Order of court for early dissolution (1 page)
28 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 28 May 2014 (2 pages)
28 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 28 May 2014 (2 pages)
19 June 2013Registered office address changed from 85 High Street Biggar Lanarkshire ML12 6DL on 19 June 2013 (4 pages)
19 June 2013Registered office address changed from 85 High Street Biggar Lanarkshire ML12 6DL on 19 June 2013 (4 pages)
19 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 100
(3 pages)
22 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 100
(3 pages)
17 January 2013Termination of appointment of Margaret Christine Mctaggart as a secretary on 31 December 2012 (2 pages)
17 January 2013Termination of appointment of Margaret Christine Mctaggart as a secretary on 31 December 2012 (2 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 January 2011 (11 pages)
19 July 2011Total exemption small company accounts made up to 31 January 2011 (11 pages)
24 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
19 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
13 January 2010Director's details changed for Steven Mctaggart on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Steven Mctaggart on 12 January 2010 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
28 May 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
12 January 2009Return made up to 12/01/09; full list of members (3 pages)
12 January 2009Return made up to 12/01/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
9 September 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
15 January 2008Return made up to 12/01/08; full list of members (2 pages)
15 January 2008Return made up to 12/01/08; full list of members (2 pages)
28 September 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
28 September 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
16 April 2007Return made up to 12/01/07; full list of members (2 pages)
16 April 2007Return made up to 12/01/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
31 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
13 January 2006Return made up to 12/01/06; full list of members (2 pages)
13 January 2006Return made up to 12/01/06; full list of members (2 pages)
6 September 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
6 September 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
18 January 2005Return made up to 12/01/05; full list of members (6 pages)
18 January 2005Return made up to 12/01/05; full list of members (6 pages)
2 August 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
2 August 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
24 January 2004Return made up to 12/01/04; full list of members (6 pages)
24 January 2004Return made up to 12/01/04; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
5 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
15 January 2003Return made up to 12/01/03; full list of members (6 pages)
15 January 2003Return made up to 12/01/03; full list of members (6 pages)
20 September 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
20 September 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
24 January 2002Return made up to 12/01/02; full list of members (6 pages)
24 January 2002Return made up to 12/01/02; full list of members (6 pages)
28 June 2001 (6 pages)
28 June 2001 (6 pages)
18 January 2001Return made up to 12/01/01; full list of members (6 pages)
18 January 2001Return made up to 12/01/01; full list of members (6 pages)
12 July 2000 (6 pages)
12 July 2000 (6 pages)
11 May 2000Ad 31/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 2000Ad 31/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 January 2000Return made up to 12/01/00; full list of members (6 pages)
26 January 2000Return made up to 12/01/00; full list of members (6 pages)
1 September 1999Partic of mort/charge * (6 pages)
1 September 1999Partic of mort/charge * (6 pages)
24 April 1999Full accounts made up to 31 January 1999 (8 pages)
24 April 1999Full accounts made up to 31 January 1999 (8 pages)
21 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 1999Return made up to 12/01/99; full list of members (6 pages)
26 January 1999Return made up to 12/01/99; full list of members (6 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998Director resigned (1 page)
12 January 1998Incorporation (18 pages)
12 January 1998Incorporation (18 pages)