Company NameSomerco Industrial Limited
Company StatusDissolved
Company NumberSC213513
CategoryPrivate Limited Company
Incorporation Date5 December 2000(23 years, 5 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameGerry Somers
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2000(same day as company formation)
RoleEngineer
Correspondence Address16 Muirfield Road
Westerwood
Cumbernauld
G68 0EX
Scotland
Director NameJohn Somers
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2000(same day as company formation)
RoleEngineer
Correspondence Address40 Crathie Drive
Airdrie
Lanarkshire
ML6 0NR
Scotland
Director NameSteven Somers
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2000(same day as company formation)
RoleEngineer
Correspondence Address43 North Berwick Gardens
Cumbernauld
Glasgow
G68 0JH
Scotland
Secretary NameJohn Somers
NationalityBritish
StatusClosed
Appointed05 December 2000(same day as company formation)
RoleEngineer
Correspondence Address40 Crathie Drive
Airdrie
Lanarkshire
ML6 0NR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 December 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 December 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address34 Tollpark Road, Wardpark East
Cumbernauld
Glasgow
G68 0LW
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North

Shareholders

1.5k at £1Gerry Somers
50.00%
Ordinary
1.5k at £1Steven Somers
50.00%
Ordinary

Financials

Year2014
Net Worth-£163,035
Cash£202
Current Liabilities£193,762

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
3 February 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
3 February 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 3,000
(6 pages)
14 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 3,000
(6 pages)
14 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 3,000
(6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
4 March 2010Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 4 March 2010 (1 page)
4 March 2010Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 4 March 2010 (1 page)
4 March 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
4 March 2010Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 4 March 2010 (1 page)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 December 2008Return made up to 05/12/08; full list of members (6 pages)
18 December 2008Return made up to 05/12/08; full list of members (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 December 2007Return made up to 05/12/07; full list of members (7 pages)
20 December 2007Return made up to 05/12/07; full list of members (7 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 January 2007Return made up to 05/12/06; full list of members (7 pages)
12 January 2007Return made up to 05/12/06; full list of members (7 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
12 December 2005Return made up to 05/12/05; full list of members
  • 363(287) ‐ Registered office changed on 12/12/05
(7 pages)
12 December 2005Return made up to 05/12/05; full list of members
  • 363(287) ‐ Registered office changed on 12/12/05
(7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 December 2004Registered office changed on 14/12/04 from: 193 bath street glasgow G2 4HU (1 page)
14 December 2004Registered office changed on 14/12/04 from: 193 bath street glasgow G2 4HU (1 page)
13 December 2004Return made up to 05/12/04; full list of members
  • 363(287) ‐ Registered office changed on 13/12/04
(7 pages)
13 December 2004Return made up to 05/12/04; full list of members
  • 363(287) ‐ Registered office changed on 13/12/04
(7 pages)
5 January 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
5 January 2004Return made up to 05/12/03; full list of members (7 pages)
5 January 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
5 January 2004Return made up to 05/12/03; full list of members (7 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
10 January 2003Return made up to 05/12/02; full list of members (7 pages)
10 January 2003Return made up to 05/12/02; full list of members (7 pages)
27 September 2002Accounting reference date extended from 30/11/01 to 31/05/02 (1 page)
27 September 2002Accounting reference date extended from 30/11/01 to 31/05/02 (1 page)
31 December 2001Return made up to 05/12/01; full list of members (7 pages)
31 December 2001Return made up to 05/12/01; full list of members (7 pages)
15 November 2001Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
15 November 2001Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
17 December 2000New secretary appointed (2 pages)
17 December 2000New secretary appointed (2 pages)
17 December 2000Registered office changed on 17/12/00 from: 186 bath street glasgow (1 page)
17 December 2000New director appointed (2 pages)
17 December 2000New director appointed (2 pages)
17 December 2000New director appointed (2 pages)
17 December 2000New director appointed (2 pages)
17 December 2000New director appointed (2 pages)
17 December 2000Registered office changed on 17/12/00 from: 186 bath street glasgow (1 page)
17 December 2000New director appointed (2 pages)
7 December 2000Secretary resigned (1 page)
7 December 2000Secretary resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
5 December 2000Incorporation (16 pages)
5 December 2000Incorporation (16 pages)