Company NameScottish Place-Name Data Limited
Company StatusDissolved
Company NumberSC250926
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 June 2003(20 years, 10 months ago)
Dissolution Date22 December 2015 (8 years, 3 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameMr Peter Drummond
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2003(5 months, 1 week after company formation)
Appointment Duration12 years, 1 month (closed 22 December 2015)
RoleRetired Deputy Head Teacher
Country of ResidenceScotland
Correspondence Address8 Academy Place
Coatbridge
Lanarkshire
ML5 3AX
Scotland
Director NameMr Ian Alastair Fraser
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2003(5 months, 1 week after company formation)
Appointment Duration12 years, 1 month (closed 22 December 2015)
RoleRetired Lecturer
Country of ResidenceScotland
Correspondence Address21 Cowan Road
Edinburgh
Midlothian
EH11 1RL
Scotland
Director NameDr Carole Ann Hough
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2003(5 months, 1 week after company formation)
Appointment Duration12 years, 1 month (closed 22 December 2015)
RoleLecturer
Country of ResidenceScotland
Correspondence Address58 Campsie Drive
Bearsden
Glasgow
G61 3HX
Scotland
Director NameDr Robert Simon Taylor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2006(3 years after company formation)
Appointment Duration9 years, 6 months (closed 22 December 2015)
RoleResearch Fellow
Country of ResidenceScotland
Correspondence Address7 Seaside Place
Aberdour
Fife
KY3 0TX
Scotland
Director NameProf Thomas Owen Matthew Clancy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2009(6 years after company formation)
Appointment Duration6 years, 5 months (closed 22 December 2015)
RoleLecturer
Country of ResidenceScotland
Correspondence Address11 Rosslyn Terrace
Glasgow
Strathclyde
G12 9NA
Scotland
Director NameDr Rachel Butter
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(7 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 22 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCeltic And Gaelic University Of Glasgow
3 University Gardens
Glasgow
Strathclyde
G12 8QQ
Scotland
Director NameMargaret Ann Mackay
Date of BirthAugust 1945 (Born 78 years ago)
NationalityCanadian/British
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleUniversity Lecturer
Correspondence Address18/5 Robertsons Close
Cowgate
Edinburgh
EH1 1LY
Scotland
Director NameDr Doreen Jennifer Waugh
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleRetired Deputy Head
Correspondence AddressWhite Cottage
Howgate
Penicuik
Midlothian
EH26 8QD
Scotland
Secretary NameProf Hector Lewis Macqueen
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Falcon Gardens
Edinburgh
Midlothian
EH10 4AL
Scotland
Director NameProf Hector Lewis Macqueen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(5 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 30 March 2011)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address47 Falcon Gardens
Edinburgh
Midlothian
EH10 4AL
Scotland
Director NameDavvit Broun
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 June 2008)
RoleUniversity Lecturer
Correspondence Address67 Argyle Way
Dunblane
Perthshire
FK15 9DY
Scotland

Contact

Websitewww.scotsdictionaries.org.uk
Email address[email protected]
Telephone0131 6504149
Telephone regionEdinburgh

Location

Registered AddressDepartment Of English Language 3
University Avenue
Glasgow
G12 8QQ
Scotland
ConstituencyGlasgow North
WardHillhead

Financials

Year2014
Net Worth£130
Cash£130

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
26 August 2015Application to strike the company off the register (3 pages)
26 August 2015Application to strike the company off the register (3 pages)
11 June 2015Annual return made up to 11 June 2015 no member list (7 pages)
11 June 2015Annual return made up to 11 June 2015 no member list (7 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 June 2014Annual return made up to 11 June 2014 no member list (7 pages)
11 June 2014Annual return made up to 11 June 2014 no member list (7 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 June 2013Annual return made up to 11 June 2013 no member list (7 pages)
11 June 2013Annual return made up to 11 June 2013 no member list (7 pages)
11 June 2013Registered office address changed from Scottish Place-Name Survey 27-29 George Square Celtic & Scottish Studies Edinburgh, Midlothian, EH8 9LD on 11 June 2013 (1 page)
11 June 2013Registered office address changed from Scottish Place-Name Survey 27-29 George Square Celtic & Scottish Studies Edinburgh, Midlothian, EH8 9LD on 11 June 2013 (1 page)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (1 page)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (1 page)
16 July 2012Annual return made up to 11 June 2012 (28 pages)
16 July 2012Annual return made up to 11 June 2012 (28 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (1 page)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (1 page)
16 June 2011Director's details changed for Dr Carole Ann Hough on 11 June 2011 (2 pages)
16 June 2011Termination of appointment of Hector Macqueen as a secretary (1 page)
16 June 2011Annual return made up to 11 June 2011 no member list (7 pages)
16 June 2011Director's details changed for Ian Alastair Fraser on 11 June 2011 (2 pages)
16 June 2011Director's details changed for Dr. Robert Simon Taylor on 30 March 2011 (2 pages)
16 June 2011Director's details changed for Professor Thomas Owen Matthew Clancy on 11 June 2011 (2 pages)
16 June 2011Director's details changed for Peter Drummond on 11 June 2011 (2 pages)
16 June 2011Director's details changed for Dr Carole Ann Hough on 11 June 2011 (2 pages)
16 June 2011Director's details changed for Peter Drummond on 11 June 2011 (2 pages)
16 June 2011Director's details changed for Professor Thomas Owen Matthew Clancy on 11 June 2011 (2 pages)
16 June 2011Annual return made up to 11 June 2011 no member list (7 pages)
16 June 2011Director's details changed for Dr. Robert Simon Taylor on 30 March 2011 (2 pages)
16 June 2011Termination of appointment of Hector Macqueen as a secretary (1 page)
16 June 2011Director's details changed for Ian Alastair Fraser on 11 June 2011 (2 pages)
19 May 2011Appointment of Dr Rachel Butter as a director (3 pages)
19 May 2011Appointment of Dr Rachel Butter as a director (3 pages)
6 April 2011Termination of appointment of Doreen Waugh as a director (2 pages)
6 April 2011Termination of appointment of Hector Macqueen as a director (2 pages)
6 April 2011Termination of appointment of Hector Macqueen as a director (2 pages)
6 April 2011Termination of appointment of Margaret Mackay as a director (2 pages)
6 April 2011Termination of appointment of Doreen Waugh as a director (2 pages)
6 April 2011Termination of appointment of Margaret Mackay as a director (2 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (2 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (2 pages)
15 July 2010Annual return made up to 11 June 2010 (20 pages)
15 July 2010Annual return made up to 11 June 2010 (20 pages)
28 July 2009Total exemption small company accounts made up to 30 June 2009 (2 pages)
28 July 2009Director appointed professor thomas owen matthew clancy (2 pages)
28 July 2009Total exemption small company accounts made up to 30 June 2009 (2 pages)
28 July 2009Director appointed professor thomas owen matthew clancy (2 pages)
20 July 2009Annual return made up to 11/06/09 (7 pages)
20 July 2009Annual return made up to 11/06/09 (7 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
18 July 2008Annual return made up to 11/06/08
  • 363(288) ‐ Director resigned
(7 pages)
18 July 2008Annual return made up to 11/06/08
  • 363(288) ‐ Director resigned
(7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
25 June 2007Annual return made up to 11/06/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2007Annual return made up to 11/06/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
6 July 2006New director appointed (4 pages)
6 July 2006New director appointed (4 pages)
29 June 2006Annual return made up to 11/06/06 (6 pages)
29 June 2006Annual return made up to 11/06/06 (6 pages)
23 February 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
23 February 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
14 June 2005Annual return made up to 11/06/05
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2005Annual return made up to 11/06/05
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
14 March 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
9 July 2004Annual return made up to 11/06/04 (6 pages)
9 July 2004Annual return made up to 11/06/04 (6 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
11 June 2003Incorporation (34 pages)
11 June 2003Incorporation (34 pages)