Company NameScot Sheridan Developments (Glenrothes) Limited
Company StatusDissolved
Company NumberSC223484
CategoryPrivate Limited Company
Incorporation Date21 September 2001(22 years, 7 months ago)
Dissolution Date3 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robin Graham Wills
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(1 week, 3 days after company formation)
Appointment Duration13 years, 9 months (closed 03 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCombe Cottage Harting Coombe
Rogate
Hampshire
GU31 5DR
Secretary NameMr Iain David Maclachlan
NationalityBritish
StatusClosed
Appointed01 October 2001(1 week, 3 days after company formation)
Appointment Duration13 years, 9 months (closed 03 July 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Briarwell Road
Milngavie
Glasgow
G62 6AW
Scotland
Director NameMr Iain David Maclachlan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 week, 3 days after company formation)
Appointment Duration13 years, 1 month (resigned 04 November 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Briarwell Road
Milngavie
Glasgow
G62 6AW
Scotland
Director NameJoan Helen Mercer
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(2 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2012)
RoleCompany Director
Correspondence Address10 Luxfield Road
London
SE9 4EZ
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Location

Registered AddressStirling House
226 St. Vincent Street
Glasgow
G2 5RQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

51 at £1Robin Holdings LTD
51.00%
Ordinary A
49 at £1Iain Dvid Maclachlan
49.00%
Ordinary B

Financials

Year2014
Net Worth-£358,454
Cash£6
Current Liabilities£361,741

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015Application to strike the company off the register (3 pages)
24 February 2015Application to strike the company off the register (3 pages)
19 February 2015Termination of appointment of Iain David Maclachlan as a director on 4 November 2014 (2 pages)
19 February 2015Termination of appointment of Iain David Maclachlan as a director on 4 November 2014 (2 pages)
19 February 2015Termination of appointment of Iain David Maclachlan as a director on 4 November 2014 (2 pages)
1 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
1 October 2014Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages)
1 October 2014Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to Stirling House 226 St. Vincent Street Glasgow G2 5RQ on 1 October 2014 (1 page)
1 October 2014Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages)
1 October 2014Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages)
1 October 2014Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to Stirling House 226 St. Vincent Street Glasgow G2 5RQ on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to Stirling House 226 St. Vincent Street Glasgow G2 5RQ on 1 October 2014 (1 page)
1 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(6 pages)
21 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 September 2012Director's details changed for Mr Robin Graham Wills on 3 August 2012 (3 pages)
13 September 2012Director's details changed for Mr Robin Graham Wills on 3 August 2012 (3 pages)
13 September 2012Director's details changed for Mr Robin Graham Wills on 3 August 2012 (3 pages)
2 May 2012Termination of appointment of Joan Mercer as a director (1 page)
2 May 2012Termination of appointment of Joan Mercer as a director (1 page)
12 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
24 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
8 June 2010Director's details changed for Joan Helen Mercer on 7 June 2010 (2 pages)
8 June 2010Director's details changed for Joan Helen Mercer on 7 June 2010 (2 pages)
8 June 2010Director's details changed for Joan Helen Mercer on 7 June 2010 (2 pages)
24 November 2009Director's details changed for Joan Helen Mercer on 23 October 2009 (2 pages)
24 November 2009Director's details changed for Joan Helen Mercer on 23 October 2009 (2 pages)
4 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 January 2009Director's change of particulars / joan davey / 06/01/2009 (1 page)
15 January 2009Director's change of particulars / joan davey / 06/01/2009 (1 page)
27 October 2008Return made up to 21/09/08; full list of members (4 pages)
27 October 2008Return made up to 21/09/08; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Return made up to 21/09/07; full list of members (3 pages)
22 October 2007Return made up to 21/09/07; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 October 2006Return made up to 21/09/06; full list of members (3 pages)
19 October 2006Return made up to 21/09/06; full list of members (3 pages)
29 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
29 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
10 November 2005Return made up to 21/09/05; full list of members (3 pages)
10 November 2005Return made up to 21/09/05; full list of members (3 pages)
25 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
25 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
24 February 2005Dec mort/charge * (2 pages)
24 February 2005Dec mort/charge * (2 pages)
12 October 2004Return made up to 21/09/04; full list of members (7 pages)
12 October 2004Return made up to 21/09/04; full list of members (7 pages)
10 May 2004Full accounts made up to 31 December 2003 (11 pages)
10 May 2004Full accounts made up to 31 December 2003 (11 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
24 December 2003Partic of mort/charge * (5 pages)
24 December 2003Partic of mort/charge * (5 pages)
10 December 2003Dec mort/charge * (5 pages)
10 December 2003Dec mort/charge * (5 pages)
17 October 2003Return made up to 21/09/03; full list of members (7 pages)
17 October 2003Return made up to 21/09/03; full list of members (7 pages)
14 September 2003Full accounts made up to 31 December 2002 (10 pages)
14 September 2003Full accounts made up to 31 December 2002 (10 pages)
18 June 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
18 June 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
4 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2002Return made up to 21/09/02; full list of members (5 pages)
1 October 2002Return made up to 21/09/02; full list of members (5 pages)
2 September 2002Director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
21 November 2001Partic of mort/charge * (6 pages)
21 November 2001Partic of mort/charge * (6 pages)
15 November 2001Partic of mort/charge * (6 pages)
15 November 2001Partic of mort/charge * (6 pages)
6 November 2001Alterations to a floating charge (11 pages)
6 November 2001Alterations to a floating charge (11 pages)
3 November 2001Ad 10/10/01--------- £ si 98@1=98 £ ic 2/100 (1 page)
3 November 2001Ad 10/10/01--------- £ si 98@1=98 £ ic 2/100 (1 page)
1 November 2001Partic of mort/charge * (6 pages)
1 November 2001Partic of mort/charge * (6 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001Secretary resigned (1 page)
12 October 2001New secretary appointed;new director appointed (2 pages)
12 October 2001Memorandum and Articles of Association (16 pages)
12 October 2001Memorandum and Articles of Association (16 pages)
12 October 2001New secretary appointed;new director appointed (2 pages)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
3 October 2001Ad 01/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 October 2001Ad 01/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 September 2001Incorporation (22 pages)
21 September 2001Incorporation (22 pages)