Company NameD & M Sherlock Ltd.
Company StatusDissolved
Company NumberSC281223
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)
Dissolution Date23 November 2021 (2 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr David Alexander Sherlock
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMrs Margaret Anne Sherlock
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameMrs Margaret Anne Sherlock
NationalityBritish
StatusClosed
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1David Alexander Sherlock
8.33%
Ordinary A-j
1 at £1Margaret Anne Sherlock
8.33%
Ordinary A-j
5 at £1David Alexander Sherlock
41.67%
Ordinary
5 at £1Margaret Anne Sherlock
41.67%
Ordinary

Financials

Year2014
Net Worth£33,188
Cash£83,102
Current Liabilities£52,014

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
27 August 2021Application to strike the company off the register (3 pages)
31 March 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
24 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
10 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
26 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 March 2017Director's details changed for David Alexander Sherlock on 5 April 2016 (2 pages)
13 March 2017Director's details changed for Margaret Anne Sherlock on 5 April 2016 (2 pages)
13 March 2017Director's details changed for Margaret Anne Sherlock on 5 April 2016 (2 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
13 March 2017Secretary's details changed for Margaret Anne Sherlock on 5 April 2016 (1 page)
13 March 2017Secretary's details changed for Margaret Anne Sherlock on 5 April 2016 (1 page)
13 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
13 March 2017Director's details changed for David Alexander Sherlock on 5 April 2016 (2 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 12
(6 pages)
17 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 12
(6 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 12
(6 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 12
(6 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 12
(6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 12
(6 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 12
(6 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 12
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 March 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 9 March 2012 (1 page)
9 March 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 9 March 2012 (1 page)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
9 March 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 9 March 2012 (1 page)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 April 2009Return made up to 08/03/09; full list of members (4 pages)
3 April 2009Return made up to 08/03/09; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 March 2008Return made up to 08/03/08; full list of members (4 pages)
25 March 2008Return made up to 08/03/08; full list of members (4 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 May 2007Return made up to 08/03/07; full list of members (3 pages)
25 May 2007Return made up to 08/03/07; full list of members (3 pages)
24 May 2007Registered office changed on 24/05/07 from: c/o sinclair wood & co 90 mitchell street glasgow, strathclyde G1 3NQ (1 page)
24 May 2007Registered office changed on 24/05/07 from: c/o sinclair wood & co 90 mitchell street glasgow, strathclyde G1 3NQ (1 page)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 March 2006Return made up to 08/03/06; full list of members (7 pages)
27 March 2006Return made up to 08/03/06; full list of members (7 pages)
22 June 2005New director appointed (2 pages)
22 June 2005New secretary appointed;new director appointed (2 pages)
22 June 2005Ad 08/03/05--------- £ si 11@1=11 £ ic 1/12 (2 pages)
22 June 2005New director appointed (2 pages)
22 June 2005New secretary appointed;new director appointed (2 pages)
22 June 2005Ad 08/03/05--------- £ si 11@1=11 £ ic 1/12 (2 pages)
14 March 2005Registered office changed on 14/03/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Secretary resigned;director resigned (1 page)
14 March 2005Registered office changed on 14/03/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
14 March 2005Secretary resigned;director resigned (1 page)
14 March 2005Director resigned (1 page)
8 March 2005Incorporation (9 pages)
8 March 2005Incorporation (9 pages)