Company NameSycamore Promotions Limited
Company StatusDissolved
Company NumberSC261203
CategoryPrivate Limited Company
Incorporation Date22 December 2003(20 years, 4 months ago)
Dissolution Date29 April 2019 (5 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEric Crawford McFarlane
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2003(same day as company formation)
RolePromotional Bus Gifts Supplier
Country of ResidenceScotland
Correspondence Address3 Sycamore Way
Milton Of Campsie
Glasgow
G66 8AZ
Scotland
Secretary NameRoger David Whipp
NationalityBritish
StatusResigned
Appointed22 December 2003(same day as company formation)
RoleRetired
Correspondence Address1 Sycamore Way
Milton Of Campsie
Glasgow
East Dunbartonshire
G66 8AZ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed22 December 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Telephone01360 312056
Telephone regionKillearn

Location

Registered Address50 Darnley Street
Glasgow
G41 2SE
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£12,028
Cash£7
Current Liabilities£13,899

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 April 2019Final Gazette dissolved following liquidation (1 page)
29 January 2019Order of court for early dissolution (1 page)
8 September 2017Registered office address changed from 3 Sycamore Way Milton of Campsie Glasgow G66 8AZ to 50 Darnley Street Glasgow G41 2SE on 8 September 2017 (2 pages)
8 September 2017Registered office address changed from 3 Sycamore Way Milton of Campsie Glasgow G66 8AZ to 50 Darnley Street Glasgow G41 2SE on 8 September 2017 (2 pages)
3 February 2017Notice of winding up order (1 page)
3 February 2017Court order notice of winding up (1 page)
3 February 2017Court order notice of winding up (1 page)
3 February 2017Notice of winding up order (1 page)
27 April 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
27 April 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
8 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
21 June 2014Compulsory strike-off action has been suspended (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
15 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
2 March 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 February 2011Termination of appointment of Roger Whipp as a secretary (1 page)
4 February 2011Termination of appointment of Roger Whipp as a secretary (1 page)
7 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Eric Crawford Mcfarlane on 1 December 2009 (2 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Eric Crawford Mcfarlane on 1 December 2009 (2 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Eric Crawford Mcfarlane on 1 December 2009 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 December 2008Return made up to 22/12/08; full list of members (3 pages)
22 December 2008Return made up to 22/12/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
25 January 2008Return made up to 22/12/07; full list of members (2 pages)
25 January 2008Return made up to 22/12/07; full list of members (2 pages)
1 February 2007Return made up to 22/12/06; full list of members (2 pages)
1 February 2007Return made up to 22/12/06; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
31 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 February 2006Return made up to 22/12/05; full list of members (2 pages)
6 February 2006Return made up to 22/12/05; full list of members (2 pages)
17 January 2005Return made up to 22/12/04; full list of members (6 pages)
17 January 2005Return made up to 22/12/04; full list of members (6 pages)
19 October 2004Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
19 October 2004Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
13 January 2004Director resigned (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004Secretary resigned (1 page)
22 December 2003Incorporation (14 pages)
22 December 2003Incorporation (14 pages)