Company NameScotiabond Ltd
Company StatusDissolved
Company NumberSC201790
CategoryPrivate Limited Company
Incorporation Date24 November 1999(24 years, 5 months ago)
Dissolution Date27 July 2018 (5 years, 8 months ago)
Previous NamePoint 1 Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Innes Nicolson Macleod
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1999(3 weeks, 2 days after company formation)
Appointment Duration18 years, 7 months (closed 27 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInnis-Mara Meadowbank
Olivers Brae
Stornoway
Isle Of Lewis
HS1 2SU
Scotland
Secretary NameMrs Maria Macleod
NationalityBritish
StatusClosed
Appointed17 December 1999(3 weeks, 2 days after company formation)
Appointment Duration18 years, 7 months (closed 27 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInnis Mara
Olivers Brae
Stornoway
Isle Of Lewis
HS1 2SU
Scotland
Director NameMrs Maria Macleod
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(11 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 27 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInnis Mara Olivers Brae
Stornoway
Western Isles
HS1 2SU
Scotland
Director NameScott Connor
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(9 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2004)
RoleCompany Director
Correspondence Address12
Flesherin
Isle Of Lewis
HS2 0HE
Scotland
Director NameMr Terry Mark Ovenstone
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2013)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address13 Flesherin
Isle Of Lewis
HS2 0HE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 November 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 November 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£299,270
Cash£85,515
Current Liabilities£205,602

Accounts

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

Filing History

27 July 2018Final Gazette dissolved following liquidation (1 page)
27 April 2018Return of final meeting of voluntary winding up (3 pages)
2 February 2018Satisfaction of charge 5 in full (1 page)
11 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-29
(1 page)
11 November 2014Registered office address changed from Churchouse 16 James Street Stornoway Western Isles HS1 2QN to Titanium 1 King's Inch Place Renfrew PA4 8WF on 11 November 2014 (2 pages)
11 November 2014Registered office address changed from Churchouse 16 James Street Stornoway Western Isles HS1 2QN to Titanium 1 King's Inch Place Renfrew PA4 8WF on 11 November 2014 (2 pages)
11 July 2014Company name changed point 1 LIMITED\certificate issued on 11/07/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2014Company name changed point 1 LIMITED\certificate issued on 11/07/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 250,000
(5 pages)
5 February 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 250,000
(5 pages)
15 October 2013Termination of appointment of Terry Ovenstone as a director (1 page)
15 October 2013Termination of appointment of Terry Ovenstone as a director (1 page)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
13 March 2013Second filing of AR01 previously delivered to Companies House made up to 24 November 2012 (15 pages)
13 March 2013Second filing of AR01 previously delivered to Companies House made up to 24 November 2012 (15 pages)
16 January 2013Annual return made up to 24 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/03/2013
(5 pages)
16 January 2013Annual return made up to 24 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/03/2013
(5 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 August 2012Appointment of Mr Terry Mark Ovenstone as a director (2 pages)
17 August 2012Appointment of Mr Terry Mark Ovenstone as a director (2 pages)
13 March 2012Appointment of Mrs Maria Macleod as a director (2 pages)
13 March 2012Appointment of Mrs Maria Macleod as a director (2 pages)
1 February 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
27 July 2011Registered office address changed from 48 Bayhead Street Stornoway Isle of Lewis HS1 2DZ United Kingdom on 27 July 2011 (1 page)
27 July 2011Registered office address changed from 48 Bayhead Street Stornoway Isle of Lewis HS1 2DZ United Kingdom on 27 July 2011 (1 page)
4 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Mr Innes Nicolson Macleod on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Innes Nicolson Macleod on 5 January 2010 (2 pages)
6 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Mr Innes Nicolson Macleod on 5 January 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 December 2008Return made up to 24/11/08; full list of members (3 pages)
16 December 2008Registered office changed on 16/12/2008 from innis mara, oliver's brae stornoway isle of lewis HS1 2SU (1 page)
16 December 2008Registered office changed on 16/12/2008 from innis mara, oliver's brae stornoway isle of lewis HS1 2SU (1 page)
16 December 2008Return made up to 24/11/08; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 February 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 December 2007Return made up to 24/11/07; full list of members (2 pages)
11 December 2007Return made up to 24/11/07; full list of members (2 pages)
26 January 2007Return made up to 24/11/06; full list of members (2 pages)
26 January 2007Return made up to 24/11/06; full list of members (2 pages)
25 January 2007Location of debenture register (1 page)
25 January 2007Location of debenture register (1 page)
25 January 2007Location of register of members (1 page)
25 January 2007Registered office changed on 25/01/07 from: 48 bayhead stornoway isle of lewis HS1 2DZ (1 page)
25 January 2007Location of register of members (1 page)
25 January 2007Registered office changed on 25/01/07 from: 48 bayhead stornoway isle of lewis HS1 2DZ (1 page)
15 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 March 2006Registered office changed on 22/03/06 from: tannochside business park tannochside drive uddingston G71 5PD (1 page)
22 March 2006Registered office changed on 22/03/06 from: tannochside business park tannochside drive uddingston G71 5PD (1 page)
1 February 2006Return made up to 24/11/05; full list of members (6 pages)
1 February 2006Return made up to 24/11/05; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 December 2004Return made up to 24/11/04; full list of members (6 pages)
6 December 2004Return made up to 24/11/04; full list of members (6 pages)
11 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
28 November 2003Secretary's particulars changed (1 page)
28 November 2003Return made up to 24/11/03; full list of members (7 pages)
28 November 2003Director's particulars changed (1 page)
28 November 2003Return made up to 24/11/03; full list of members (7 pages)
28 November 2003Director's particulars changed (1 page)
28 November 2003Secretary's particulars changed (1 page)
10 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 February 2003Registered office changed on 11/02/03 from: 133 binniehill road cumbernauld glasgow lanarkshire G68 9DT (1 page)
11 February 2003Registered office changed on 11/02/03 from: 133 binniehill road cumbernauld glasgow lanarkshire G68 9DT (1 page)
24 January 2003Return made up to 24/11/02; full list of members (7 pages)
24 January 2003Return made up to 24/11/02; full list of members (7 pages)
18 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 January 2002Partic of mort/charge * (5 pages)
23 January 2002Partic of mort/charge * (5 pages)
29 November 2001Return made up to 24/11/01; full list of members (6 pages)
29 November 2001Return made up to 24/11/01; full list of members (6 pages)
8 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 December 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
19 December 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
4 December 2000Partic of mort/charge * (6 pages)
4 December 2000Partic of mort/charge * (6 pages)
28 November 2000Return made up to 24/11/00; full list of members (6 pages)
28 November 2000Return made up to 24/11/00; full list of members (6 pages)
2 November 2000Ad 24/01/00-07/02/00 £ si 249999@1=249999 £ ic 1/250000 (2 pages)
2 November 2000Ad 24/01/00-07/02/00 £ si 249999@1=249999 £ ic 1/250000 (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
22 March 2000Memorandum and Articles of Association (9 pages)
22 March 2000Memorandum and Articles of Association (9 pages)
6 March 2000Company name changed scotiabond LIMITED\certificate issued on 07/03/00 (2 pages)
6 March 2000Company name changed scotiabond LIMITED\certificate issued on 07/03/00 (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 2000Secretary resigned (1 page)
12 January 2000Secretary resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000Registered office changed on 12/01/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
12 January 2000Registered office changed on 12/01/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 2000New director appointed (2 pages)
12 January 2000Nc inc already adjusted 17/12/99 (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000Nc inc already adjusted 17/12/99 (1 page)
24 November 1999Incorporation (13 pages)
24 November 1999Incorporation (13 pages)