Company NameScottcraig Properties Limited
Company StatusDissolved
Company NumberSC323487
CategoryPrivate Limited Company
Incorporation Date11 May 2007(16 years, 10 months ago)
Dissolution Date2 January 2015 (9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Brian Thomas Meechan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(same day as company formation)
RoleGarage Proprietor
Country of ResidenceScotland
Correspondence Address14 Woodland Gait
Cluny
Fife
KY2 6NS
Scotland
Director NameElaine Margaret Meechan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Woodland Gait
Cluny
Kirkcaldy
Fife
KY2 6NA
Scotland
Secretary NameElaine Margaret Meechan
NationalityBritish
StatusClosed
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Woodland Gait
Cluny
Kirkcaldy
Fife
KY2 6NA
Scotland

Location

Registered AddressBaltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Shareholders

40 at £1Brian Meechan
40.00%
Ordinary
40 at £1Elaine Meechan
40.00%
Ordinary
10 at £1Mr Craig Meechan
10.00%
Ordinary
10 at £1Mrs Scott Meechan
10.00%
Ordinary

Financials

Year2014
Net Worth-£45,385
Cash£100
Current Liabilities£196,450

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2014First Gazette notice for compulsory strike-off (1 page)
12 September 2014First Gazette notice for compulsory strike-off (1 page)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 June 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 100
(5 pages)
21 June 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 100
(5 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 June 2012Director's details changed for Elaine Margaret Meechan on 11 May 2012 (2 pages)
21 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
21 June 2012Director's details changed for Elaine Margaret Meechan on 11 May 2012 (2 pages)
20 February 2012Total exemption full accounts made up to 30 April 2011 (14 pages)
20 February 2012Total exemption full accounts made up to 30 April 2011 (14 pages)
14 February 2012Registered office address changed from Cairnfield, 14 School Road Balmullo St. Andrews Fife KY16 0BD on 14 February 2012 (1 page)
14 February 2012Registered office address changed from Cairnfield, 14 School Road Balmullo St. Andrews Fife KY16 0BD on 14 February 2012 (1 page)
9 September 2011Second filing of AR01 previously delivered to Companies House made up to 11 May 2011 (16 pages)
9 September 2011Second filing of AR01 previously delivered to Companies House made up to 11 May 2011 (16 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/09/2011
(6 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/09/2011
(6 pages)
21 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 May 2009Return made up to 11/05/09; full list of members (4 pages)
29 May 2009Return made up to 11/05/09; full list of members (4 pages)
20 April 2009Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
20 April 2009Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
4 March 2009Accounts made up to 31 May 2008 (1 page)
4 March 2009Accounts made up to 31 May 2008 (1 page)
6 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 June 2008Return made up to 11/05/08; full list of members (7 pages)
11 June 2008Return made up to 11/05/08; full list of members (7 pages)
11 May 2007Incorporation (19 pages)
11 May 2007Incorporation (19 pages)