Company NameSc256350 Ltd
Company StatusDissolved
Company NumberSC256350
CategoryPrivate Limited Company
Incorporation Date21 September 2003(20 years, 7 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)
Previous NameT.E.L.T. Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMarc McKay
NationalityBritish
StatusClosed
Appointed21 September 2003(same day as company formation)
RoleProject Manager
Correspondence AddressFlat 1/R, 4 Hampden Terrace
Glasgow
Director NameMrs Norma McKay
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(6 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 17 October 2014)
RoleArtist
Country of ResidenceScotland
Correspondence Address6 Church Street
Uddingston
Glasgow
Lanarkshire
G71 7PT
Scotland
Director NameRobert McKay
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2003(same day as company formation)
RoleConsultant
Correspondence Address27 Victoria Park Drive South
Whiteinch
Glasgow
G14 9RH
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 September 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed21 September 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 September 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address6 Church Street
Uddingston
Glasgow
Lanarkshire
G71 7PT
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Miss Alison Currie
50.00%
Ordinary
1 at £1Mrs Norma Mckay
50.00%
Ordinary

Financials

Year2014
Net Worth£579
Cash£7,014
Current Liabilities£240

Accounts

Latest Accounts20 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End20 September

Filing History

17 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
13 June 2014Application to strike the company off the register (3 pages)
13 June 2014Application to strike the company off the register (3 pages)
6 March 2014Restoration by order of the court (2 pages)
6 March 2014Restoration by order of the court (2 pages)
17 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2011First Gazette notice for voluntary strike-off (1 page)
28 October 2011First Gazette notice for voluntary strike-off (1 page)
17 October 2011Application to strike the company off the register (4 pages)
17 October 2011Application to strike the company off the register (4 pages)
30 March 2011Total exemption small company accounts made up to 20 September 2010 (3 pages)
30 March 2011Total exemption small company accounts made up to 20 September 2010 (3 pages)
1 November 2010Annual return made up to 21 September 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 2
(3 pages)
1 November 2010Annual return made up to 21 September 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 2
(3 pages)
27 October 2010Appointment of Mrs Norma Mckay as a director (2 pages)
27 October 2010Appointment of Mrs Norma Mckay as a director (2 pages)
11 October 2010Termination of appointment of Robert Mckay as a director (1 page)
11 October 2010Termination of appointment of Robert Mckay as a director (1 page)
12 November 2009Total exemption small company accounts made up to 20 September 2009 (3 pages)
12 November 2009Total exemption small company accounts made up to 20 September 2009 (3 pages)
22 September 2009Return made up to 21/09/09; full list of members (3 pages)
22 September 2009Return made up to 21/09/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 20 September 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 20 September 2008 (4 pages)
2 October 2008Return made up to 21/09/08; full list of members (3 pages)
2 October 2008Return made up to 21/09/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 20 September 2007 (4 pages)
13 December 2007Total exemption small company accounts made up to 20 September 2007 (4 pages)
17 October 2007Return made up to 21/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 2007Return made up to 21/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2006Total exemption small company accounts made up to 20 September 2006 (4 pages)
2 October 2006Return made up to 21/09/06; full list of members (6 pages)
2 October 2006Return made up to 21/09/06; full list of members (6 pages)
2 October 2006Total exemption small company accounts made up to 20 September 2006 (4 pages)
22 December 2005Total exemption small company accounts made up to 20 September 2005 (4 pages)
22 December 2005Total exemption small company accounts made up to 20 September 2005 (4 pages)
23 September 2005Return made up to 21/09/05; full list of members (6 pages)
23 September 2005Return made up to 21/09/05; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 20 September 2004 (4 pages)
27 October 2004Accounting reference date shortened from 30/09/04 to 20/09/04 (1 page)
27 October 2004Total exemption small company accounts made up to 20 September 2004 (4 pages)
27 October 2004Accounting reference date shortened from 30/09/04 to 20/09/04 (1 page)
12 October 2004Return made up to 21/09/04; full list of members (6 pages)
12 October 2004Return made up to 21/09/04; full list of members (6 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Secretary resigned (1 page)
11 October 2003New director appointed (2 pages)
11 October 2003New secretary appointed (2 pages)
11 October 2003New director appointed (2 pages)
11 October 2003New secretary appointed (2 pages)
21 September 2003Incorporation (15 pages)
21 September 2003Incorporation (15 pages)