Company NameSidlaw Investigation Ltd
Company StatusDissolved
Company NumberSC246344
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date23 May 2023 (11 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr William Percy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(6 days after company formation)
Appointment Duration20 years, 1 month (closed 23 May 2023)
RoleInvestigator
Country of ResidenceScotland
Correspondence Address46 Court Street
Dundee
DD3 7QT
Scotland
Secretary NameMargaret Carr Percy
NationalityBritish
StatusClosed
Appointed01 April 2003(6 days after company formation)
Appointment Duration20 years, 1 month (closed 23 May 2023)
RoleCompany Director
Correspondence Address46 Court Street
Dundee
DD3 7QT
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address46 Court Street
Dundee
DD3 7QT
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1William Percy
51.00%
Ordinary
49 at £1Margaret Carr Percy
49.00%
Ordinary

Financials

Year2014
Net Worth£37,585
Cash£24,109
Current Liabilities£6,093

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

23 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2023First Gazette notice for voluntary strike-off (1 page)
24 February 2023Application to strike the company off the register (1 page)
27 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
28 March 2022Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
27 July 2021Registered office address changed from PO Box Suite 531 9-10 Dock Street Dundee DD1 4BT Scotland to 46 Court Street Dundee DD3 7QT on 27 July 2021 (1 page)
15 July 2021Micro company accounts made up to 31 March 2021 (2 pages)
8 September 2020Micro company accounts made up to 31 March 2020 (2 pages)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
30 July 2018Notification of Margaret Carr Percy as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Registered office address changed from Suite 531 17 Union Street Dundee DD1 4BG to PO Box Suite 531 9-10 Dock Street Dundee DD1 4BT on 1 September 2017 (1 page)
1 September 2017Registered office address changed from Suite 531 17 Union Street Dundee DD1 4BG to PO Box Suite 531 9-10 Dock Street Dundee DD1 4BT on 1 September 2017 (1 page)
11 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
28 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
27 July 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 100
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 July 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Register(s) moved to registered office address (1 page)
2 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Register(s) moved to registered office address (1 page)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 April 2011Register inspection address has been changed (1 page)
21 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
21 April 2011Register inspection address has been changed (1 page)
21 April 2011Register(s) moved to registered inspection location (1 page)
21 April 2011Register(s) moved to registered inspection location (1 page)
21 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for William Percy on 9 April 2010 (2 pages)
9 April 2010Director's details changed for William Percy on 9 April 2010 (2 pages)
9 April 2010Secretary's details changed for Margaret Carr Percy on 9 April 2010 (1 page)
9 April 2010Director's details changed for William Percy on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
9 April 2010Secretary's details changed for Margaret Carr Percy on 9 April 2010 (1 page)
9 April 2010Secretary's details changed for Margaret Carr Percy on 9 April 2010 (1 page)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 March 2009Return made up to 25/03/09; full list of members (3 pages)
27 March 2009Return made up to 25/03/09; full list of members (3 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
21 April 2008Return made up to 25/03/08; full list of members (3 pages)
21 April 2008Return made up to 25/03/08; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 April 2007Return made up to 25/03/07; full list of members (2 pages)
3 April 2007Return made up to 25/03/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 April 2006Return made up to 25/03/06; full list of members (2 pages)
7 April 2006Return made up to 25/03/06; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 April 2005Return made up to 25/03/05; full list of members (2 pages)
13 April 2005Return made up to 25/03/05; full list of members (2 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 April 2004Return made up to 25/03/04; full list of members (6 pages)
6 April 2004Return made up to 25/03/04; full list of members (6 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Secretary resigned (1 page)
25 March 2003Incorporation (9 pages)
25 March 2003Incorporation (9 pages)