Company NameAlzheimer Scotland Renfrew Shop Limited
Company StatusDissolved
Company NumberSC296818
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 2 months ago)
Dissolution Date29 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr John Notman Laurie
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Boyd Orr Drive
Penicuik
Midlothian
EH26 0JR
Scotland
Director NameDavid Elliott McClements
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address81 Stevenson Avenue
Polmont
Stirlingshire
FK2 0GU
Scotland
Secretary NameMr Kevin John Craik
StatusClosed
Appointed25 February 2011(5 years after company formation)
Appointment Duration4 years, 3 months (closed 29 May 2015)
RoleCompany Director
Correspondence Address22 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
Secretary NameStephen Balmer
NationalityBritish
StatusResigned
Appointed08 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address3/3 Liddesdale Place
Edinburgh
EH3 5JW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address22 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Alzheimer Scotland-action On Dementia
100.00%
Ordinary

Financials

Year2014
Turnover£41,007
Net Worth£19
Cash£1,210
Current Liabilities£4,051

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
16 January 2015Application to strike the company off the register (3 pages)
14 October 2014Statement of capital on 14 October 2014
  • GBP 1.00
(6 pages)
13 October 2014Solvency statement dated 29/08/2014 (1 page)
13 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 October 2014Statement by directors (1 page)
24 September 2014Full accounts made up to 31 March 2014 (12 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders (4 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders (4 pages)
10 October 2013Full accounts made up to 31 March 2013 (11 pages)
23 July 2013Auditor's resignation (2 pages)
22 July 2013Auditor's resignation (2 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
11 September 2012Full accounts made up to 31 March 2012 (11 pages)
24 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
14 November 2011Full accounts made up to 31 March 2011 (11 pages)
25 February 2011Termination of appointment of Stephen Balmer as a secretary (1 page)
25 February 2011Appointment of Mr Kevin John Craik as a secretary (1 page)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 October 2010Full accounts made up to 31 March 2010 (7 pages)
3 March 2010Director's details changed for David Elliott Mcclements on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for David Elliott Mcclements on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
18 December 2009Full accounts made up to 31 March 2009 (7 pages)
10 March 2009Return made up to 08/02/09; full list of members (3 pages)
12 December 2008Full accounts made up to 31 March 2008 (7 pages)
30 April 2008Director's change of particulars / david mcclements / 28/04/2008 (1 page)
5 March 2008Return made up to 08/02/08; full list of members (3 pages)
26 November 2007Full accounts made up to 31 March 2007 (7 pages)
23 February 2007Return made up to 08/02/07; full list of members (2 pages)
3 April 2006Ad 08/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006New director appointed (1 page)
9 February 2006Director resigned (1 page)
9 February 2006New secretary appointed (1 page)
9 February 2006New director appointed (1 page)
9 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2006Incorporation (20 pages)