Company NameStatfield Tachograph Ltd.
Company StatusDissolved
Company NumberSC241574
CategoryPrivate Limited Company
Incorporation Date23 December 2002(20 years, 5 months ago)
Dissolution Date12 January 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameLynne Anderson
Date of BirthFebruary 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2002(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address2 Hamilton Gardens
Edinburgh
Midlothian
EH15 1NH
Scotland
Secretary NameEric Shearer Anderson
NationalityBritish
StatusClosed
Appointed23 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Hamilton Gardens
Edinburgh
Midlothian
EH15 1NH
Scotland
Director NameEric Shearer Anderson
Date of BirthAugust 1946 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2010(7 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Rutland Square
Edinburgh
Lothian
EH1 2BD
Scotland
Director NameGeorge Anderson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 November 2010)
RoleDriver
Country of ResidenceScotland
Correspondence Address2 Hamilton Gardens
Edinburgh
Midlothian
EH15 1NH
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address14 Rutland Square
Edinburgh
EH1 2BD
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

49 at £1Eric Anderson
49.00%
Ordinary
49 at £1Lynne Anderson
49.00%
Ordinary
1 at £1Eric Anderson
1.00%
Ordinary B
1 at £1Lynne Anderson
1.00%
Ordinary A

Financials

Year2014
Net Worth-£8,318
Cash£293
Current Liabilities£8,611

Accounts

Latest Accounts31 March 2015 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015Application to strike the company off the register (3 pages)
15 September 2015Application to strike the company off the register (3 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 April 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
14 April 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
19 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(6 pages)
19 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(6 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(6 pages)
3 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(6 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
24 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
24 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
17 November 2010Appointment of Eric Shearer Anderson as a director (3 pages)
17 November 2010Termination of appointment of George Anderson as a director (2 pages)
17 November 2010Appointment of Eric Shearer Anderson as a director (3 pages)
17 November 2010Termination of appointment of George Anderson as a director (2 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
24 December 2009Director's details changed for George Anderson on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Lynne Anderson on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
24 December 2009Director's details changed for George Anderson on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Lynne Anderson on 24 December 2009 (2 pages)
6 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 September 2009Director appointed george anderson (2 pages)
2 September 2009Director appointed george anderson (2 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 January 2009Return made up to 23/12/08; full list of members (3 pages)
21 January 2009Return made up to 23/12/08; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 January 2008Return made up to 23/12/07; full list of members (2 pages)
22 January 2008Return made up to 23/12/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 January 2007Return made up to 23/12/06; full list of members (2 pages)
19 January 2007Location of debenture register (1 page)
19 January 2007Location of register of members (1 page)
19 January 2007Registered office changed on 19/01/07 from: rutland square house 12 rutland square edinburgh EH1 2BB (1 page)
19 January 2007Return made up to 23/12/06; full list of members (2 pages)
19 January 2007Location of debenture register (1 page)
19 January 2007Location of register of members (1 page)
19 January 2007Registered office changed on 19/01/07 from: rutland square house 12 rutland square edinburgh EH1 2BB (1 page)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 January 2006Return made up to 23/12/05; full list of members (6 pages)
16 January 2006Return made up to 23/12/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 January 2005Return made up to 23/12/04; full list of members (6 pages)
28 January 2005Return made up to 23/12/04; full list of members (6 pages)
15 March 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
15 March 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
17 December 2003Return made up to 23/12/03; full list of members (6 pages)
17 December 2003Return made up to 23/12/03; full list of members (6 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003Ad 23/12/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003Ad 23/12/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
23 December 2002Incorporation (15 pages)
23 December 2002Incorporation (15 pages)