Company NameScotia Draughting Ltd
Company StatusDissolved
Company NumberSC321375
CategoryPrivate Limited Company
Incorporation Date17 April 2007(16 years, 11 months ago)
Dissolution Date10 November 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Derek Tollan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RoleStructural Designer
Country of ResidenceScotland
Correspondence Address13 Hope Street
Lanark
ML11 7NL
Scotland
Secretary NameKathleen Elizabeth Tollan
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address13 Hope Street
Lanark
ML11 7NL
Scotland

Contact

Telephone07 729762202
Telephone regionMobile

Location

Registered Address13 Hope Street
Lanark
ML11 7NL
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£4,181
Cash£28,240
Current Liabilities£24,781

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
13 August 2020Application to strike the company off the register (3 pages)
17 July 2020Micro company accounts made up to 30 April 2020 (6 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 April 2019 (5 pages)
18 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
25 June 2018Micro company accounts made up to 30 April 2018 (5 pages)
17 April 2018Change of details for Mrs Kathleen Elizabeth Tollan as a person with significant control on 9 April 2018 (2 pages)
17 April 2018Change of details for Mr James Derek Tollan as a person with significant control on 9 April 2018 (2 pages)
17 April 2018Secretary's details changed for Kathleen Elizabeth Tollan on 9 April 2018 (1 page)
17 April 2018Director's details changed for Mr James Derek Tollan on 9 April 2018 (2 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
28 June 2017Micro company accounts made up to 30 April 2017 (6 pages)
28 June 2017Micro company accounts made up to 30 April 2017 (6 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
10 April 2017Registered office address changed from 2 Beechwood Gate the Beeches Lanark South Lanarkshrie ML11 9FL to 13 Hope Street Lanark ML11 7NL on 10 April 2017 (1 page)
10 April 2017Registered office address changed from 2 Beechwood Gate the Beeches Lanark South Lanarkshrie ML11 9FL to 13 Hope Street Lanark ML11 7NL on 10 April 2017 (1 page)
28 June 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 June 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
15 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
1 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 April 2010Director's details changed for James Derek Tollan on 17 April 2010 (2 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for James Derek Tollan on 17 April 2010 (2 pages)
19 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
11 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 April 2009Return made up to 17/04/09; full list of members (3 pages)
27 April 2009Return made up to 17/04/09; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 May 2008Return made up to 17/04/08; full list of members (3 pages)
16 May 2008Return made up to 17/04/08; full list of members (3 pages)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Secretary's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Registered office changed on 29/05/07 from: 3 cartland avenue carluke south lanarkshire ML8 5TQ (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Registered office changed on 29/05/07 from: 3 cartland avenue carluke south lanarkshire ML8 5TQ (1 page)
17 April 2007Incorporation (13 pages)
17 April 2007Incorporation (13 pages)