Company NameS.L.D. (Inverness) Ltd.
Company StatusDissolved
Company NumberSC193916
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 1 month ago)
Dissolution Date25 May 2019 (4 years, 11 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJohn Souter
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1999(2 weeks, 1 day after company formation)
Appointment Duration20 years, 2 months (closed 25 May 2019)
RoleEntertainer
Country of ResidenceInverness
Correspondence AddressDruid House Old Dinburgh Road South
Inverness
IV2 6AR
Scotland
Secretary NameMr Kevin Ross McLoughlin
NationalityBritish
StatusResigned
Appointed17 March 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Sycamore Crescent
Inverness
Highland
IV2 3RZ
Scotland
Secretary NameAndrew Robert Souter
NationalityBritish
StatusResigned
Appointed27 February 2002(2 years, 12 months after company formation)
Appointment Duration5 years (resigned 21 March 2007)
RoleCompany Director
Correspondence AddressCornriggs
Resaurie,Smithton
Inverness
Inverness Shire
IV2 7NH
Scotland
Director NameDonna Todd
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(8 years after company formation)
Appointment Duration5 years (resigned 04 April 2012)
RoleFinancial Controller
Correspondence AddressDruid House
Old Edinburgh Road
Inverness
IV2 6AR
Scotland
Secretary NameDonna Todd
NationalityBritish
StatusResigned
Appointed21 March 2007(8 years after company formation)
Appointment Duration6 years, 9 months (resigned 24 December 2013)
RoleFinancial Controller
Correspondence AddressDruid House
Old Edinburgh Road
Inverness
IV2 6AR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Hastings & Co
82 Mitchell Street
Glasgow
G1 3NA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1John Souter
100.00%
Ordinary

Financials

Year2014
Net Worth£61,087
Current Liabilities£212,277

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

22 June 2009Delivered on: 10 July 2009
Satisfied on: 23 November 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
30 December 2003Delivered on: 8 January 2004
Satisfied on: 9 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
24 October 2000Delivered on: 30 October 2000
Satisfied on: 5 September 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

25 May 2019Final Gazette dissolved following liquidation (1 page)
25 February 2019Notice of final meeting of creditors (4 pages)
15 January 2018Registered office address changed from Druid House Old Edinburgh Road South Inverness IV2 6AR to C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 15 January 2018 (2 pages)
15 January 2018Registered office address changed from Druid House Old Edinburgh Road South Inverness IV2 6AR to C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 15 January 2018 (2 pages)
11 December 2017Court order notice of winding up (1 page)
11 December 2017Court order notice of winding up (1 page)
11 December 2017Notice of winding up order (1 page)
11 December 2017Notice of winding up order (1 page)
10 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
10 March 2017Director's details changed for John Souter on 2 January 2017 (2 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
10 March 2017Director's details changed for John Souter on 2 January 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 50
(3 pages)
14 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 50
(3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 50
(3 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 50
(3 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 50
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 November 2014Registered office address changed from 15 Morningfield Drive Inverness IV2 6AY to Druid House Old Edinburgh Road South Inverness IV2 6AR on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 15 Morningfield Drive Inverness IV2 6AY to Druid House Old Edinburgh Road South Inverness IV2 6AR on 11 November 2014 (1 page)
6 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50
(3 pages)
1 April 2014Director's details changed for John Souter on 18 March 2013 (2 pages)
1 April 2014Registered office address changed from 17 Morningfield Road Inverness IV2 6AU United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 17 Morningfield Road Inverness IV2 6AU United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 17 Morningfield Road Inverness IV2 6AU United Kingdom on 1 April 2014 (1 page)
1 April 2014Director's details changed for John Souter on 18 March 2013 (2 pages)
1 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50
(3 pages)
1 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50
(3 pages)
19 February 2014Termination of appointment of Donna Todd as a secretary (1 page)
19 February 2014Termination of appointment of Donna Todd as a secretary (1 page)
31 January 2014Cancellation of shares. Statement of capital on 31 January 2014
  • GBP 50
(4 pages)
31 January 2014Purchase of own shares. (3 pages)
31 January 2014Purchase of own shares. (3 pages)
31 January 2014Cancellation of shares. Statement of capital on 31 January 2014
  • GBP 50
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 November 2013Satisfaction of charge 3 in full (4 pages)
23 November 2013Satisfaction of charge 3 in full (4 pages)
16 August 2013Registered office address changed from Druid House Old Edinburgh Road South Inverness IV2 6AR on 16 August 2013 (1 page)
16 August 2013Registered office address changed from Druid House Old Edinburgh Road South Inverness IV2 6AR on 16 August 2013 (1 page)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 April 2012Termination of appointment of Donna Todd as a director (2 pages)
27 April 2012Termination of appointment of Donna Todd as a director (2 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 August 2009Return made up to 02/03/08; full list of members; amend (5 pages)
26 August 2009Return made up to 02/03/07; no change of members; amend (4 pages)
26 August 2009Return made up to 02/03/02; full list of members; amend (5 pages)
26 August 2009Return made up to 02/03/05; full list of members; amend (5 pages)
26 August 2009Return made up to 02/03/04; no change of members; amend (4 pages)
26 August 2009Return made up to 02/03/09; no change of members; amend (4 pages)
26 August 2009Return made up to 02/03/09; no change of members; amend (4 pages)
26 August 2009Return made up to 02/03/03; no change of members; amend (4 pages)
26 August 2009Return made up to 02/03/07; no change of members; amend (4 pages)
26 August 2009Return made up to 02/03/06; no change of members; amend (4 pages)
26 August 2009Return made up to 02/03/06; no change of members; amend (4 pages)
26 August 2009Return made up to 02/03/08; full list of members; amend (5 pages)
26 August 2009Return made up to 02/03/03; no change of members; amend (4 pages)
26 August 2009Return made up to 02/03/04; no change of members; amend (4 pages)
26 August 2009Return made up to 02/03/05; full list of members; amend (5 pages)
26 August 2009Return made up to 02/03/02; full list of members; amend (5 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 March 2009Return made up to 02/03/09; no change of members (3 pages)
2 March 2009Return made up to 02/03/09; no change of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 April 2008Return made up to 02/03/08; no change of members (3 pages)
28 April 2008Return made up to 02/03/08; no change of members (3 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 September 2007Dec mort/charge * (2 pages)
5 September 2007Dec mort/charge * (2 pages)
25 April 2007Return made up to 02/03/07; full list of members (2 pages)
25 April 2007Return made up to 02/03/07; full list of members (2 pages)
30 March 2007New secretary appointed;new director appointed (2 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007New secretary appointed;new director appointed (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 July 2006Return made up to 02/03/06; full list of members (6 pages)
6 July 2006Return made up to 02/03/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 September 2005Return made up to 02/03/05; full list of members (6 pages)
22 September 2005Return made up to 02/03/05; full list of members (6 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 July 2004Return made up to 02/03/04; full list of members (6 pages)
14 July 2004Return made up to 02/03/04; full list of members (6 pages)
8 January 2004Partic of mort/charge * (6 pages)
8 January 2004Partic of mort/charge * (6 pages)
7 January 2004Company name changed S.D.L. (inverness) LTD.\certificate issued on 07/01/04 (2 pages)
7 January 2004Company name changed S.D.L. (inverness) LTD.\certificate issued on 07/01/04 (2 pages)
29 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 November 2003Company name changed starburst discos LIMITED\certificate issued on 27/11/03 (2 pages)
27 November 2003Company name changed starburst discos LIMITED\certificate issued on 27/11/03 (2 pages)
27 October 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2003Registered office changed on 04/10/03 from: 26 lochlann avenue culloden inverness inverness shire IV2 7LT (1 page)
4 October 2003Registered office changed on 04/10/03 from: 26 lochlann avenue culloden inverness inverness shire IV2 7LT (1 page)
4 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Return made up to 02/03/02; full list of members (6 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Return made up to 02/03/02; full list of members (6 pages)
6 March 2002Secretary resigned (1 page)
1 February 2002Registered office changed on 01/02/02 from: 3 beaufort road inverness IV2 3NP (1 page)
1 February 2002Registered office changed on 01/02/02 from: 3 beaufort road inverness IV2 3NP (1 page)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 June 2001Full accounts made up to 31 March 2000 (12 pages)
11 June 2001Return made up to 02/03/01; full list of members (6 pages)
11 June 2001Return made up to 02/03/01; full list of members (6 pages)
11 June 2001Full accounts made up to 31 March 2000 (12 pages)
30 October 2000Partic of mort/charge * (6 pages)
30 October 2000Partic of mort/charge * (6 pages)
14 April 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 1999Memorandum and Articles of Association (9 pages)
30 March 1999Memorandum and Articles of Association (9 pages)
29 March 1999Company name changed antunit LIMITED\certificate issued on 30/03/99 (2 pages)
29 March 1999Company name changed antunit LIMITED\certificate issued on 30/03/99 (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999New secretary appointed (2 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Registered office changed on 25/03/99 from: 24 great king street edinburgh EH3 6QN (1 page)
25 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/03/99
(1 page)
25 March 1999New secretary appointed (2 pages)
25 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/03/99
(1 page)
25 March 1999Registered office changed on 25/03/99 from: 24 great king street edinburgh EH3 6QN (1 page)
25 March 1999New director appointed (2 pages)
2 March 1999Incorporation (13 pages)
2 March 1999Incorporation (13 pages)