Company NameSliabhclachd Limited
Company StatusDissolved
Company NumberSC229852
CategoryPrivate Limited Company
Incorporation Date3 April 2002(22 years, 1 month ago)
Dissolution Date3 April 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Steven John Davidson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed17 October 2006(4 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 03 April 2018)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressAce Sd Co Sec Sliabhclachd Falkirk Business Hub
45 Vicar Street
Falkirk
FK1 1LL
Scotland
Secretary NameMr Steven John Davidson
NationalityScottish
StatusResigned
Appointed04 April 2002(1 day after company formation)
Appointment Duration12 years, 9 months (resigned 11 January 2015)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressBaddoch 4 Cunningham Road
Stenhousemuir
Larbert
Stirlingshire
FK5 4HH
Scotland
Director NameMr Steven John Davidson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed01 January 2004(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 August 2006)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressBaddoch 4 Cunningham Road
Stenhousemuir
Larbert
Stirlingshire
FK5 4HH
Scotland
Director NameJacqui Sandie Davidson
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(4 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 October 2006)
RoleStudent
Correspondence Address4 Cunningham Road
Stenhousemuir
Larbert
Stirlingshire
FK5 4HH
Scotland
Director NameMrs Brora Cecilia Davidson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed17 October 2006(4 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 January 2015)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressBaddoch 4 Cunningham Road
Stenhousemuir
Larbert
Stirlingshire
FK5 4HH
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameAce Sd (Corporation)
StatusResigned
Appointed11 January 2015(12 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 December 2017)
Correspondence AddressAce Sd - The Hub 45 Vicar Street
Falkirk Business Hub
Falkirk
FK1 1LL
Scotland
Director NameBrandanes Limited (Corporation)
StatusResigned
Appointed11 January 2015(12 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 December 2017)
Correspondence Address4 Cunningham Road
Stenhousemuir
Larbert
Stirlingshire
FK5 4HH
Scotland
Secretary NameAce Sd Limited (Corporation)
StatusResigned
Appointed11 January 2015(12 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 December 2017)
Correspondence AddressAce Sd Limited - The Hub Falkirk Business Hub
45 Vicar Street
Falkirk
FK1 1LL
Scotland

Location

Registered AddressAce Sd Co Sec Sliabhclachd Falkirk Business Hub
45 Vicar Street
Falkirk
FK1 1LL
Scotland
ConstituencyFalkirk
WardFalkirk North

Shareholders

100 at £1Ace Sd
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
7 January 2018Application to strike the company off the register (3 pages)
7 January 2018Application to strike the company off the register (3 pages)
20 December 2017Termination of appointment of Brandanes Limited as a director on 19 December 2017 (1 page)
20 December 2017Termination of appointment of Ace Sd Limited as a secretary on 19 December 2017 (1 page)
20 December 2017Termination of appointment of Ace Sd Limited as a secretary on 19 December 2017 (1 page)
20 December 2017Termination of appointment of Ace Sd as a director on 19 December 2017 (1 page)
20 December 2017Termination of appointment of Ace Sd as a director on 19 December 2017 (1 page)
20 December 2017Termination of appointment of Brandanes Limited as a director on 19 December 2017 (1 page)
6 June 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
6 June 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
1 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
1 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
4 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
(4 pages)
11 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
(4 pages)
11 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
(4 pages)
19 January 2015Director's details changed for Mr Steven John Davidson on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from Acd Sd Co Sec Sliabhclachd Limited 45 Vicar Street Falkirk Business Hub Falkirk FK1 1LL Scotland to Ace Sd Co Sec Sliabhclachd Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL on 19 January 2015 (1 page)
19 January 2015Director's details changed for Mr Steven John Davidson on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from Ace Sd Co Sec Sliabhclachd - the Hub Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland to Ace Sd Co Sec Sliabhclachd Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Ace Sd Co Sec Sliabhclachd - the Hub Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland to Ace Sd Co Sec Sliabhclachd Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Acd Sd Co Sec Sliabhclachd Limited 45 Vicar Street Falkirk Business Hub Falkirk FK1 1LL Scotland to Ace Sd Co Sec Sliabhclachd Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL on 19 January 2015 (1 page)
12 January 2015Termination of appointment of Brora Cecilia Davidson as a director on 11 January 2015 (1 page)
12 January 2015Appointment of Ace Sd Limited as a secretary on 11 January 2015 (2 pages)
12 January 2015Appointment of Ace Sd as a director on 11 January 2015 (2 pages)
12 January 2015Termination of appointment of Steven John Davidson as a secretary on 11 January 2015 (1 page)
12 January 2015Termination of appointment of Steven John Davidson as a secretary on 11 January 2015 (1 page)
12 January 2015Appointment of Brandanes Limited as a director on 11 January 2015 (2 pages)
12 January 2015Registered office address changed from 4 Cunningham Road Stenhousemuir FK5 4HH to Ace Sd Co Sec Sliabhclachd - the Hub Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL on 12 January 2015 (1 page)
12 January 2015Registered office address changed from 4 Cunningham Road Stenhousemuir FK5 4HH to Ace Sd Co Sec Sliabhclachd - the Hub Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL on 12 January 2015 (1 page)
12 January 2015Appointment of Ace Sd Limited as a secretary on 11 January 2015 (2 pages)
12 January 2015Appointment of Brandanes Limited as a director on 11 January 2015 (2 pages)
12 January 2015Appointment of Ace Sd as a director on 11 January 2015 (2 pages)
12 January 2015Termination of appointment of Brora Cecilia Davidson as a director on 11 January 2015 (1 page)
9 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
10 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
3 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
6 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
6 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
6 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
5 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
2 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
2 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
9 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Brora Cecilia Davidson on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Brora Cecilia Davidson on 6 April 2010 (2 pages)
9 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Brora Cecilia Davidson on 6 April 2010 (2 pages)
9 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
6 May 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 May 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 April 2009Registered office changed on 06/04/2009 from baddoch 4 cunningham road stnehousemuir FK5 4HH (1 page)
6 April 2009Return made up to 03/04/09; full list of members (4 pages)
6 April 2009Registered office changed on 06/04/2009 from baddoch 4 cunningham road stnehousemuir FK5 4HH (1 page)
6 April 2009Return made up to 03/04/09; full list of members (4 pages)
8 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
8 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
8 April 2008Return made up to 03/04/08; full list of members (4 pages)
8 April 2008Return made up to 03/04/08; full list of members (4 pages)
3 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
3 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
10 April 2007Return made up to 03/04/07; full list of members (2 pages)
10 April 2007Return made up to 03/04/07; full list of members (2 pages)
26 October 2006New director appointed (1 page)
26 October 2006New director appointed (1 page)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (1 page)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (1 page)
14 August 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
14 August 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
26 July 2006New director appointed (1 page)
26 July 2006New director appointed (1 page)
4 April 2006Return made up to 03/04/06; full list of members (2 pages)
4 April 2006Return made up to 03/04/06; full list of members (2 pages)
2 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
2 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
5 April 2005Return made up to 03/04/05; full list of members (2 pages)
5 April 2005Return made up to 03/04/05; full list of members (2 pages)
19 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
19 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
23 March 2004Return made up to 03/04/04; full list of members (7 pages)
23 March 2004Return made up to 03/04/04; full list of members (7 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
9 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
24 May 2003Return made up to 03/04/03; full list of members (6 pages)
24 May 2003Return made up to 03/04/03; full list of members (6 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
16 April 2002Registered office changed on 16/04/02 from: 4 cunningham road stenhousemuir FK5 4HH (1 page)
16 April 2002Registered office changed on 16/04/02 from: 4 cunningham road stenhousemuir FK5 4HH (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Registered office changed on 09/04/02 from: 4 cunningham road stenhousemuir scotland FK5 4HH (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002Registered office changed on 09/04/02 from: 4 cunningham road stenhousemuir scotland FK5 4HH (1 page)
9 April 2002Secretary resigned (1 page)
3 April 2002Incorporation (6 pages)
3 April 2002Incorporation (6 pages)