Company NameScotia Consultants Ltd
Company StatusDissolved
Company NumberSC263851
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Alastair Crosthwaite
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2004(2 days after company formation)
Appointment Duration11 years, 11 months (closed 26 January 2016)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address15 Delvin Road
Cathcart
Glasgow
G44 3AB
Scotland
Director NameGraeme Thomas Scott
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2004(1 month, 2 weeks after company formation)
Appointment Duration11 years, 9 months (closed 26 January 2016)
RoleTelecoms
Country of ResidenceScotland
Correspondence Address4 Townhead Terrace
Paisley
Renfrewshire
PA1 2AX
Scotland
Director NameMr Gordon Andrew Keen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2004(4 months, 4 weeks after company formation)
Appointment Duration11 years, 6 months (closed 26 January 2016)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address15 St. Ronans Drive
Rutherglen
Glasgow
G73 3SR
Scotland
Secretary NameMr Alastair Crosthwaite
NationalityBritish
StatusClosed
Appointed01 September 2004(6 months, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Delvin Road
Cathcart
Glasgow
G44 3AB
Scotland
Secretary NameMr Paolo Antonio Pietro Bardelli
NationalityBritish
StatusResigned
Appointed25 February 2004(2 days after company formation)
Appointment Duration6 months, 1 week (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address123 Merrylee Road
Glasgow
G43 2RB
Scotland
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Location

Registered Address126 Drymen Road
Bearsden
Glasgow
G61 3RB
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£105,751
Cash£15,523
Current Liabilities£230,657

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2015First Gazette notice for compulsory strike-off (1 page)
9 October 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2011Compulsory strike-off action has been suspended (1 page)
25 August 2011Compulsory strike-off action has been suspended (1 page)
24 June 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2011First Gazette notice for compulsory strike-off (1 page)
16 December 2010Compulsory strike-off action has been suspended (1 page)
16 December 2010Compulsory strike-off action has been suspended (1 page)
24 September 2010First Gazette notice for compulsory strike-off (1 page)
24 September 2010First Gazette notice for compulsory strike-off (1 page)
24 February 2009Compulsory strike-off action has been suspended (1 page)
24 February 2009Compulsory strike-off action has been suspended (1 page)
9 January 2009First Gazette notice for compulsory strike-off (1 page)
9 January 2009First Gazette notice for compulsory strike-off (1 page)
2 April 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 May 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 October 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
19 October 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
6 October 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
6 October 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
5 April 2005Return made up to 23/02/05; full list of members (7 pages)
5 April 2005Ad 31/01/05--------- £ si 28@1=28 £ ic 122/150 (2 pages)
5 April 2005Return made up to 23/02/05; full list of members (7 pages)
5 April 2005Ad 31/01/05--------- £ si 28@1=28 £ ic 122/150 (2 pages)
9 October 2004New secretary appointed (2 pages)
9 October 2004Secretary resigned (1 page)
9 October 2004Secretary resigned (1 page)
9 October 2004New secretary appointed (2 pages)
11 August 2004Ad 22/07/04--------- £ si 118@1=118 £ ic 4/122 (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Ad 22/07/04--------- £ si 118@1=118 £ ic 4/122 (2 pages)
2 May 2004New director appointed (2 pages)
2 May 2004New director appointed (2 pages)
15 March 2004Ad 25/02/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New secretary appointed (2 pages)
15 March 2004Registered office changed on 15/03/04 from: 4 townhead terrace paisley PA1 2AX (1 page)
15 March 2004Registered office changed on 15/03/04 from: 4 townhead terrace paisley PA1 2AX (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New secretary appointed (2 pages)
15 March 2004Ad 25/02/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 March 2004Director resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004Director resigned (1 page)
23 February 2004Incorporation (11 pages)
23 February 2004Incorporation (11 pages)