Company NameSturrock Fm Limited
Company StatusDissolved
Company NumberSC302151
CategoryPrivate Limited Company
Incorporation Date10 May 2006(17 years, 11 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Brian Thomas Johnston
Date of BirthMarch 1945 (Born 79 years ago)
NationalityScottish
StatusClosed
Appointed10 May 2006(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address9 Gillespie Road
Edinburgh
EH13 0LN
Scotland
Director NameMr Robert McIvor
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address96 St Leonard Street
Lanark
Strathclyde
ML11 7BJ
Scotland
Secretary NameMr Robert McIvor
NationalityBritish
StatusClosed
Appointed10 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address96 St Leonard Street
Lanark
Strathclyde
ML11 7BJ
Scotland
Director NameMr Luis Soto
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleManager
Correspondence Address4 Firdene Park Falkirk Road
Linlithgow
West Lothian
EH49 7PQ
Scotland

Location

Registered Address15 Bankhead Drive
Edinburgh
Midlothian
EH11 4DW
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Sturrock Power Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2014Application to strike the company off the register (3 pages)
11 July 2014Application to strike the company off the register (3 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 1
(5 pages)
24 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 1
(5 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 July 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
19 July 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
24 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
5 September 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
5 September 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
8 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
21 May 2010Accounts for a small company made up to 30 November 2009 (5 pages)
21 May 2010Accounts for a small company made up to 30 November 2009 (5 pages)
11 May 2010Director's details changed for Robert Mcivor on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Robert Mcivor on 10 May 2010 (2 pages)
11 May 2010Director's details changed for Brian Thomas Johnston on 10 May 2010 (2 pages)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Brian Thomas Johnston on 10 May 2010 (2 pages)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
9 September 2009Appointment terminated director luis soto (1 page)
9 September 2009Appointment terminated director luis soto (1 page)
4 June 2009Full accounts made up to 30 November 2008 (14 pages)
4 June 2009Return made up to 10/05/09; full list of members (4 pages)
4 June 2009Full accounts made up to 30 November 2008 (14 pages)
4 June 2009Return made up to 10/05/09; full list of members (4 pages)
4 August 2008Full accounts made up to 30 November 2007 (13 pages)
4 August 2008Full accounts made up to 30 November 2007 (13 pages)
4 June 2008Return made up to 10/05/08; full list of members (4 pages)
4 June 2008Return made up to 10/05/08; full list of members (4 pages)
4 October 2007Full accounts made up to 30 November 2006 (12 pages)
4 October 2007Full accounts made up to 30 November 2006 (12 pages)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 June 2007Ad 04/05/06--------- £ si 1000@1=1000 (1 page)
8 June 2007Ad 04/05/06--------- £ si 1000@1=1000 (1 page)
8 June 2007Return made up to 10/05/07; full list of members (2 pages)
8 June 2007Return made up to 10/05/07; full list of members (2 pages)
30 March 2007Accounting reference date shortened from 31/05/07 to 30/11/06 (1 page)
30 March 2007Accounting reference date shortened from 31/05/07 to 30/11/06 (1 page)
10 May 2006Incorporation (26 pages)
10 May 2006Incorporation (26 pages)