Company NameSc Tayside Limited
Company StatusDissolved
Company NumberSC317476
CategoryPrivate Limited Company
Incorporation Date28 February 2007(17 years, 2 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)
Previous NamesCastlelaw (No.681) Limited and AWC3 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Sean Cruickshank
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(2 years after company formation)
Appointment Duration6 years, 11 months (closed 23 February 2016)
RoleSales
Country of ResidenceScotland
Correspondence AddressDigital It Centre 10 Douglas Street
Dundee
Tayside
DD1 5AJ
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PG
Scotland
Director NameMr Angus William Cruickshank
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(1 week, 6 days after company formation)
Appointment Duration2 years (resigned 17 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTreetons
474 Perth Road
Dundee
DD2 1LL
Scotland
Secretary NameAlison Cruickshank
NationalityBritish
StatusResigned
Appointed11 March 2008(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2009)
RoleCompany Director
Correspondence AddressTree Tops
474 Perth Road
Dundee
DD2 1LL
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed28 February 2007(same day as company formation)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered AddressDigital It Centre
10 Douglas Street
Dundee
Tayside
DD1 5AJ
Scotland
ConstituencyDundee West
WardWest End

Shareholders

100 at £1Sean Cruickshank
100.00%
Ordinary

Financials

Year2014
Net Worth£2,968
Cash£177
Current Liabilities£27,343

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
2 December 2015Application to strike the company off the register (3 pages)
2 December 2015Application to strike the company off the register (3 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 February 2013Registered office address changed from Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ Scotland on 28 February 2013 (1 page)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 February 2013Registered office address changed from 10 Chevaliers Pend Dundee Angus DD4 9RH on 28 February 2013 (1 page)
28 February 2013Registered office address changed from 10 Chevaliers Pend Dundee Angus DD4 9RH on 28 February 2013 (1 page)
28 February 2013Registered office address changed from Digital It Centre 10 Douglas Street Dundee Tayside DD1 5AJ Scotland on 28 February 2013 (1 page)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 April 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
21 April 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
18 March 2011Director's details changed for Sean Cruikshank on 18 March 2011 (2 pages)
18 March 2011Director's details changed for Sean Cruikshank on 18 March 2011 (2 pages)
22 September 2010Company name changed AWC3 LIMITED\certificate issued on 22/09/10
  • CONNOT ‐
(3 pages)
22 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-16
(1 page)
22 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-16
(1 page)
22 September 2010Company name changed AWC3 LIMITED\certificate issued on 22/09/10
  • CONNOT ‐
(3 pages)
12 March 2010Director's details changed for Sean Cruikshank on 15 December 2009 (2 pages)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Sean Cruikshank on 15 December 2009 (2 pages)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
9 March 2010Registered office address changed from Unit 2 Digital It Centre 10 Douglas Street Dundee Angus DD1 5AJ on 9 March 2010 (2 pages)
9 March 2010Registered office address changed from Unit 2 Digital It Centre 10 Douglas Street Dundee Angus DD1 5AJ on 9 March 2010 (2 pages)
9 March 2010Registered office address changed from Unit 2 Digital It Centre 10 Douglas Street Dundee Angus DD1 5AJ on 9 March 2010 (2 pages)
20 January 2010Registered office address changed from Digital It Centtre 10 Douglas Street Dundee Tayside DD1 5AJ on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from Digital It Centtre 10 Douglas Street Dundee Tayside DD1 5AJ on 20 January 2010 (2 pages)
15 January 2010Director's details changed for Sean Cruikshank on 8 January 2010 (3 pages)
15 January 2010Director's details changed for Sean Cruikshank on 8 January 2010 (3 pages)
15 January 2010Director's details changed for Sean Cruikshank on 8 January 2010 (3 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 July 2009Appointment terminated secretary alison cruickshank (1 page)
7 July 2009Appointment terminated secretary alison cruickshank (1 page)
14 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2009Appointment terminated director angus cruickshank (1 page)
25 March 2009Director appointed sean cruikshank (1 page)
25 March 2009Appointment terminated director angus cruickshank (1 page)
25 March 2009Director appointed sean cruikshank (1 page)
6 March 2009Return made up to 28/02/09; full list of members (3 pages)
6 March 2009Return made up to 28/02/09; full list of members (3 pages)
5 March 2009Ad 26/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 March 2009Ad 26/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 June 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
26 June 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
17 March 2008Appointment terminated secretary thorntons law LLP (1 page)
17 March 2008Appointment terminated secretary thorntons law LLP (1 page)
17 March 2008Secretary appointed alison cruickshank (2 pages)
17 March 2008Secretary appointed alison cruickshank (2 pages)
17 March 2008Registered office changed on 17/03/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ (1 page)
17 March 2008Registered office changed on 17/03/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ (1 page)
11 March 2008Return made up to 28/02/08; full list of members (3 pages)
11 March 2008Return made up to 28/02/08; full list of members (3 pages)
27 March 2007Memorandum and Articles of Association (13 pages)
27 March 2007Memorandum and Articles of Association (13 pages)
21 March 2007New director appointed (2 pages)
21 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2007Director resigned (1 page)
21 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2007New director appointed (2 pages)
21 March 2007Director resigned (1 page)
16 March 2007Company name changed castlelaw (no.681) LIMITED\certificate issued on 16/03/07 (2 pages)
16 March 2007Company name changed castlelaw (no.681) LIMITED\certificate issued on 16/03/07 (2 pages)
28 February 2007Incorporation (17 pages)
28 February 2007Incorporation (17 pages)