Company NameScotair Properties Limited
Company StatusDissolved
Company NumberSC256242
CategoryPrivate Limited Company
Incorporation Date18 September 2003(20 years, 7 months ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameEric Thomas Armstrong
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2003(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address54 Beach Road
Troon
Ayrshire
KA10 6SX
Scotland
Director NameLynda Margaret Nicolson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address12 Lynn Drive
Milngavie
Glasgow
G62 8HN
Scotland
Secretary NameLynda Margaret Nicolson
NationalityBritish
StatusClosed
Appointed18 September 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address12 Lynn Drive
Milngavie
Glasgow
G62 8HN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone07 836591615
Telephone regionMobile

Location

Registered Address54 Beach Road
Troon
Ayrshire
KA10 6SX
Scotland
ConstituencyCentral Ayrshire
WardTroon

Shareholders

1 at £1Eric Thomas Armstrong
50.00%
Ordinary
1 at £1Linda Margaret Nicolson
50.00%
Ordinary

Financials

Year2014
Net Worth£20,813
Cash£23,289
Current Liabilities£2,476

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
10 February 2014Application to strike the company off the register (3 pages)
10 February 2014Application to strike the company off the register (3 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(5 pages)
27 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(5 pages)
24 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 October 2010Director's details changed for Eric Thomas Armstrong on 2 October 2009 (2 pages)
5 October 2010Director's details changed for Lynda Margaret Nicolson on 2 October 2009 (2 pages)
5 October 2010Director's details changed for Eric Thomas Armstrong on 2 October 2009 (2 pages)
5 October 2010Director's details changed for Eric Thomas Armstrong on 2 October 2009 (2 pages)
5 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Lynda Margaret Nicolson on 2 October 2009 (2 pages)
5 October 2010Director's details changed for Lynda Margaret Nicolson on 2 October 2009 (2 pages)
5 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 October 2009Return made up to 18/09/09; full list of members (4 pages)
1 October 2009Return made up to 18/09/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 September 2008Return made up to 18/09/08; full list of members (4 pages)
29 September 2008Return made up to 18/09/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 September 2007Return made up to 18/09/07; full list of members (2 pages)
24 September 2007Return made up to 18/09/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 October 2006Return made up to 18/09/06; full list of members (2 pages)
12 October 2006Return made up to 18/09/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 November 2005Return made up to 18/09/05; full list of members (2 pages)
1 November 2005Return made up to 18/09/05; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 October 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New secretary appointed;new director appointed (2 pages)
2 October 2003New secretary appointed;new director appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003Secretary resigned (1 page)
18 September 2003Incorporation (16 pages)
18 September 2003Incorporation (16 pages)