Company NameScott & White Building Design Limited
Company StatusDissolved
Company NumberSC202281
CategoryPrivate Limited Company
Incorporation Date10 December 1999(24 years, 4 months ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameWilliam Maclellan Scott
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1999(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray Limited Castlecraig Business Park
Springbank Road
Stirling
Central Region
FK7 7WT
Scotland
Director NameWilliam MacDonald White
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(same day as company formation)
RoleBuilding Design Consultant
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray Limited Castlecraig Business Park
Springbank Road
Stirling
Central Region
FK7 7WT
Scotland
Secretary NameWilliam MacDonald White
NationalityBritish
StatusResigned
Appointed10 December 1999(same day as company formation)
RoleBuilding Design Consultant
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray Limited Castlecraig Business Park
Springbank Road
Stirling
Central Region
FK7 7WT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
ConstituencyStirling
WardStirling East
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1William Macdonald White
50.00%
Ordinary
50 at £1William Mclellan Scott
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,721
Cash£10,981
Current Liabilities£13,702

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
10 February 2014Application to strike the company off the register (3 pages)
10 February 2014Application to strike the company off the register (3 pages)
7 January 2014Termination of appointment of William White as a secretary (1 page)
7 January 2014Termination of appointment of William White as a director (1 page)
7 January 2014Termination of appointment of William White as a secretary (1 page)
7 January 2014Termination of appointment of William White as a director (1 page)
11 October 2013Total exemption small company accounts made up to 31 August 2013 (13 pages)
11 October 2013Total exemption small company accounts made up to 31 August 2013 (13 pages)
11 October 2013Previous accounting period shortened from 31 March 2014 to 31 August 2013 (1 page)
11 October 2013Previous accounting period shortened from 31 March 2014 to 31 August 2013 (1 page)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 April 2013Registered office address changed from 6 Shillinghill Alloa Clackmannanshire FK10 1JT Scotland on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 6 Shillinghill Alloa Clackmannanshire FK10 1JT Scotland on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 6 Shillinghill Alloa Clackmannanshire FK10 1JT Scotland on 8 April 2013 (1 page)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 100
(5 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 100
(5 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2010Registered office address changed from Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Central Region FK7 7WT Scotland on 20 December 2010 (1 page)
20 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
20 December 2010Registered office address changed from Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Central Region FK7 7WT Scotland on 20 December 2010 (1 page)
20 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 February 2010Director's details changed for William Maclellan Scott on 18 February 2010 (2 pages)
24 February 2010Director's details changed for William Maclellan Scott on 18 February 2010 (2 pages)
22 February 2010Director's details changed for William Macdonald White on 18 February 2010 (2 pages)
22 February 2010Registered office address changed from 11 Shillinghill Alloa Clackmannanshire FK10 1JT on 22 February 2010 (1 page)
22 February 2010Registered office address changed from 11 Shillinghill Alloa Clackmannanshire FK10 1JT on 22 February 2010 (1 page)
22 February 2010Director's details changed for William Macdonald White on 18 February 2010 (2 pages)
22 February 2010Secretary's details changed for William Macdonald White on 18 February 2010 (1 page)
22 February 2010Secretary's details changed for William Macdonald White on 18 February 2010 (1 page)
6 January 2010Director's details changed for William Maclellan Scott on 5 January 2010 (2 pages)
6 January 2010Director's details changed for William Macdonald White on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for William Macdonald White on 6 January 2010 (1 page)
6 January 2010Secretary's details changed for William Macdonald White on 6 January 2010 (1 page)
6 January 2010Director's details changed for William Macdonald White on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
6 January 2010Secretary's details changed for William Macdonald White on 6 January 2010 (1 page)
6 January 2010Director's details changed for William Macdonald White on 6 January 2010 (2 pages)
6 January 2010Director's details changed for William Maclellan Scott on 5 January 2010 (2 pages)
6 January 2010Director's details changed for William Maclellan Scott on 5 January 2010 (2 pages)
6 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 December 2008Return made up to 10/12/08; full list of members (4 pages)
15 December 2008Return made up to 10/12/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 December 2007Return made up to 10/12/07; full list of members (2 pages)
11 December 2007Return made up to 10/12/07; full list of members (2 pages)
19 December 2006Return made up to 10/12/06; full list of members (2 pages)
19 December 2006Return made up to 10/12/06; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 December 2005Return made up to 10/12/05; full list of members (2 pages)
20 December 2005Return made up to 10/12/05; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 December 2004Return made up to 10/12/04; full list of members (7 pages)
16 December 2004Return made up to 10/12/04; full list of members (7 pages)
19 December 2003Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2003Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
30 June 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 December 2002Return made up to 10/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2002Return made up to 10/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2001Return made up to 10/12/01; full list of members (6 pages)
24 December 2001Return made up to 10/12/01; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 December 2000Return made up to 10/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2000Return made up to 10/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
5 January 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
15 December 1999Secretary resigned (1 page)
15 December 1999Secretary resigned (1 page)
10 December 1999Incorporation (23 pages)
10 December 1999Incorporation (23 pages)