Company NameGlenisla Limited
Company StatusDissolved
Company NumberSC279262
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 3 months ago)
Dissolution Date3 October 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLyall Paton Smith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Craigie Hill
Drumoig, Leuchars
St. Andrews
Fife
KY16 0NA
Scotland
Secretary NameLiam Paton Smith
NationalityBritish
StatusResigned
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Craigie Hill
Drumoig, Leuchars
St Andrews
Fife
KY16 0NA
Scotland
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered AddressCraigiehill House
Drumoig
Leuchars
St Andrews
KY16 0NA
Scotland
ConstituencyNorth East Fife
WardTay Bridgehead

Shareholders

10k at £1Lyall Paton Smith
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
10 December 2013Total exemption small company accounts made up to 28 February 2013 (1 page)
10 December 2013Total exemption small company accounts made up to 28 February 2013 (1 page)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 10,000
(3 pages)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 10,000
(3 pages)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 10,000
(3 pages)
4 December 2012Total exemption small company accounts made up to 28 February 2012 (1 page)
4 December 2012Total exemption small company accounts made up to 28 February 2012 (1 page)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
1 March 2012Director's details changed for Lyall Paton Smith on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Lyall Paton Smith on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Lyall Paton Smith on 1 March 2012 (2 pages)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
19 January 2012Total exemption small company accounts made up to 28 February 2011 (1 page)
19 January 2012Total exemption small company accounts made up to 28 February 2011 (1 page)
26 August 2011Total exemption small company accounts made up to 28 February 2010 (2 pages)
26 August 2011Total exemption small company accounts made up to 28 February 2010 (2 pages)
3 August 2011Annual return made up to 2 February 2011 with a full list of shareholders (13 pages)
3 August 2011Annual return made up to 2 February 2011 with a full list of shareholders (13 pages)
3 August 2011Annual return made up to 2 February 2011 with a full list of shareholders (13 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011Termination of appointment of Turner Little Company Secretaries Limited as a secretary (2 pages)
25 January 2011Termination of appointment of Turner Little Company Secretaries Limited as a secretary (2 pages)
14 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (15 pages)
14 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (15 pages)
14 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (15 pages)
8 March 2010Annual return made up to 2 February 2008 (4 pages)
8 March 2010Annual return made up to 2 February 2008 (4 pages)
8 March 2010Annual return made up to 2 February 2009 (4 pages)
8 March 2010Annual return made up to 2 February 2009 (4 pages)
8 March 2010Annual return made up to 2 February 2008 (4 pages)
8 March 2010Annual return made up to 2 February 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 28 February 2008 (1 page)
28 January 2010Total exemption small company accounts made up to 28 February 2008 (1 page)
28 January 2010Total exemption small company accounts made up to 28 February 2009 (1 page)
28 January 2010Total exemption small company accounts made up to 28 February 2009 (1 page)
13 February 2008Total exemption small company accounts made up to 28 February 2007 (1 page)
13 February 2008Total exemption small company accounts made up to 28 February 2007 (1 page)
5 February 2008Return made up to 02/02/07; full list of members (2 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008Return made up to 02/02/07; full list of members (2 pages)
5 February 2008Secretary resigned (1 page)
26 November 2007Registered office changed on 26/11/07 from: 11 craigie hill drumoig, leuchars st. Andrews KY16 0NA (1 page)
26 November 2007Registered office changed on 26/11/07 from: 11 craigie hill drumoig, leuchars st. Andrews KY16 0NA (1 page)
4 December 2006Total exemption small company accounts made up to 28 February 2006 (1 page)
4 December 2006Total exemption small company accounts made up to 28 February 2006 (1 page)
2 March 2006Return made up to 02/02/06; full list of members (8 pages)
2 March 2006Return made up to 02/02/06; full list of members (8 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
10 February 2005New director appointed (1 page)
10 February 2005New director appointed (1 page)
2 February 2005Incorporation (12 pages)
2 February 2005Incorporation (12 pages)