Company NameScots Accident & Investigation (Services) Ltd.
Company StatusDissolved
Company NumberSC227883
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)
Dissolution Date16 March 2017 (7 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr Hugh Gordon Alex Johnston
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Merryton Crescent
Nairn
Highland
IV12 5AQ
Scotland
Secretary NameMrs Juliet Margret Johnston
NationalityBritish
StatusClosed
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Merryton Crescent
Nairn
Inverness-Shire
IV12 5AQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Ardross Street
Inverness
IV3 5NS
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Hugh Gordon Alexander Johnston
50.00%
Ordinary
1 at £1Juliet Margret Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,076
Cash£67
Current Liabilities£117,488

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 March 2017Final Gazette dissolved following liquidation (1 page)
16 March 2017Final Gazette dissolved following liquidation (1 page)
10 January 2017Notice of final meeting of creditors (3 pages)
10 January 2017Notice of final meeting of creditors (3 pages)
25 July 2016Notice of winding up order (1 page)
25 July 2016Court order notice of winding up (1 page)
25 July 2016Registered office address changed from Greenlanes Merryton Nairn IV12 5AQ to 10 Ardross Street Inverness IV3 5NS on 25 July 2016 (2 pages)
25 July 2016Registered office address changed from Greenlanes Merryton Nairn IV12 5AQ to 10 Ardross Street Inverness IV3 5NS on 25 July 2016 (2 pages)
25 July 2016Court order notice of winding up (1 page)
25 July 2016Notice of winding up order (1 page)
24 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 2
(4 pages)
24 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 2
(4 pages)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
25 February 2016Total exemption small company accounts made up to 28 February 2015 (8 pages)
25 February 2016Total exemption small company accounts made up to 28 February 2015 (8 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
16 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
16 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
6 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
13 June 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
7 May 2013Total exemption small company accounts made up to 28 February 2012 (7 pages)
7 May 2013Total exemption small company accounts made up to 28 February 2012 (7 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
6 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
6 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
6 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 March 2010Secretary's details changed for Mrs Juliet Margret Johnston on 7 March 2010 (1 page)
8 March 2010Secretary's details changed for Mrs Juliet Margret Johnston on 7 March 2010 (1 page)
8 March 2010Director's details changed for Hugh Gordon Alex Johnston on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
8 March 2010Secretary's details changed for Mrs Juliet Margret Johnston on 7 March 2010 (1 page)
8 March 2010Director's details changed for Hugh Gordon Alex Johnston on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Hugh Gordon Alex Johnston on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 June 2009Return made up to 08/02/09; full list of members (8 pages)
22 June 2009Return made up to 08/02/09; full list of members (8 pages)
26 March 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
13 May 2008Return made up to 08/02/08; no change of members (6 pages)
13 May 2008Return made up to 08/02/08; no change of members (6 pages)
11 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 March 2007Return made up to 08/02/07; full list of members (6 pages)
6 March 2007Return made up to 08/02/07; full list of members (6 pages)
5 April 2006Return made up to 08/02/06; full list of members (6 pages)
5 April 2006Return made up to 08/02/06; full list of members (6 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
11 February 2005Return made up to 08/02/05; full list of members (6 pages)
11 February 2005Return made up to 08/02/05; full list of members (6 pages)
22 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
9 March 2004Return made up to 08/02/04; full list of members (6 pages)
9 March 2004Return made up to 08/02/04; full list of members (6 pages)
21 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
21 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
17 April 2003Return made up to 08/02/03; full list of members (6 pages)
17 April 2003Return made up to 08/02/03; full list of members (6 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
8 February 2002Incorporation (16 pages)
8 February 2002Incorporation (16 pages)