Company NameScotcomputers Limited
Company StatusDissolved
Company NumberSC298430
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)
Dissolution Date21 November 2014 (9 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Samuel Wylie Walker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 20 196 Rose Street
Edinburgh
EH2 4AT
Scotland
Director NameMr Alan James Macquarrie
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address3 Glenheath Drive
Glenboig
Coatbridge
Lanarkshire
ML5 2SU
Scotland
Secretary NameMr Alan James Macquarrie
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Glenheath Drive
Glenboig
Coatbridge
Lanarkshire
ML5 2SU
Scotland

Contact

Websitewww.scotcomputers.co.uk
Email address[email protected]
Telephone01236 873488
Telephone regionCoatbridge

Location

Registered AddressSuite 20 196 Rose Street
Edinburgh
EH2 4AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Alan Macquarrie
50.00%
Ordinary
1 at £1Samuel Wylie Walker
50.00%
Ordinary

Financials

Year2014
Net Worth-£119,516
Cash£2,158
Current Liabilities£27,910

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
5 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 2
(3 pages)
5 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 2
(3 pages)
5 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 2
(3 pages)
31 December 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
31 December 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
4 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
29 April 2013Director's details changed for Mr Samuel Wylie Walker on 25 April 2013 (2 pages)
29 April 2013Director's details changed for Mr Samuel Wylie Walker on 25 April 2013 (2 pages)
29 April 2013Registered office address changed from 28 Main Street Uddingston Glasgow Lanarkshire G71 7LS Scotland on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 28 Main Street Uddingston Glasgow Lanarkshire G71 7LS Scotland on 29 April 2013 (1 page)
17 April 2013Termination of appointment of Alan Macquarrie as a secretary (1 page)
17 April 2013Termination of appointment of Alan Macquarrie as a director (1 page)
17 April 2013Termination of appointment of Alan Macquarrie as a secretary (1 page)
17 April 2013Termination of appointment of Alan Macquarrie as a director (1 page)
4 August 2012Registered office address changed from Muiredge Terrace 3B Glasgow Road Baillieston Glasgow G69 6JS Scotland on 4 August 2012 (1 page)
4 August 2012Registered office address changed from Muiredge Terrace 3B Glasgow Road Baillieston Glasgow G69 6JS Scotland on 4 August 2012 (1 page)
4 August 2012Registered office address changed from Muiredge Terrace 3B Glasgow Road Baillieston Glasgow G69 6JS Scotland on 4 August 2012 (1 page)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 November 2011Registered office address changed from 3 Glenheath Drive Glenboig Coatbridge Lanarkshire ML5 2SU on 14 November 2011 (1 page)
14 November 2011Registered office address changed from 3 Glenheath Drive Glenboig Coatbridge Lanarkshire ML5 2SU on 14 November 2011 (1 page)
29 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
18 March 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
17 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Alan Macquarrie on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Alan Macquarrie on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Samuel Wylie Walker on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Samuel Wylie Walker on 17 March 2010 (2 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
26 March 2009Return made up to 09/03/09; full list of members (4 pages)
26 March 2009Return made up to 09/03/09; full list of members (4 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
28 April 2008Return made up to 09/03/08; full list of members (4 pages)
28 April 2008Return made up to 09/03/08; full list of members (4 pages)
28 April 2008Director and secretary's change of particulars / alan macquarrie / 01/01/2008 (1 page)
28 April 2008Director and secretary's change of particulars / alan macquarrie / 01/01/2008 (1 page)
28 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
12 March 2007Return made up to 09/03/07; full list of members (3 pages)
12 March 2007Return made up to 09/03/07; full list of members (3 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
12 June 2006Registered office changed on 12/06/06 from: 4 moncrieff ave, lenzie glasgow dumbartonshire G66 4NL (1 page)
12 June 2006Registered office changed on 12/06/06 from: 4 moncrieff ave, lenzie glasgow dumbartonshire G66 4NL (1 page)
9 March 2006Incorporation (13 pages)
9 March 2006Incorporation (13 pages)