Company NameStevenscott Investments Limited
Company StatusDissolved
Company NumberSC329897
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)
Dissolution Date17 April 2015 (9 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Aileen Elizabeth Mackay
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address23 Southfield Road
Cumbernauld
Glasgow
G68 0AN
Scotland
Director NameMr Graham Manson Young Mackay
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address23 Southfield Road
Cumbernauld
Glasgow
G68 0AN
Scotland
Secretary NameMrs Aileen Elizabeth Mackay
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Southfield Road
Cumbernauld
Glasgow
G68 0AN
Scotland

Location

Registered Address23 Southfield Road
Cumbernauld
G68 9DQ
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North

Shareholders

1000 at £1Graham Manson Young Mackay
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
15 December 2014Application to strike the company off the register (3 pages)
15 December 2014Application to strike the company off the register (3 pages)
8 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(5 pages)
8 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(5 pages)
4 September 2014Registered office address changed from Suite 3 Beckford Steet Business Centre 28 Beckford Street Hamilton South Lanarkshire ML3 0BT Scotland to 23 Southfield Road Cumbernauld G68 9DQ on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Suite 3 Beckford Steet Business Centre 28 Beckford Street Hamilton South Lanarkshire ML3 0BT Scotland to 23 Southfield Road Cumbernauld G68 9DQ on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Suite 3 Beckford Steet Business Centre 28 Beckford Street Hamilton South Lanarkshire ML3 0BT Scotland to 23 Southfield Road Cumbernauld G68 9DQ on 4 September 2014 (1 page)
15 May 2014Accounts made up to 31 August 2013 (2 pages)
15 May 2014Accounts made up to 31 August 2013 (2 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders (5 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders (5 pages)
28 May 2013Accounts made up to 31 August 2012 (2 pages)
28 May 2013Registered office address changed from Westwood House, 27 Orchard Street, Motherwell North Lanarkshire ML1 3JE on 28 May 2013 (1 page)
28 May 2013Registered office address changed from Westwood House, 27 Orchard Street, Motherwell North Lanarkshire ML1 3JE on 28 May 2013 (1 page)
28 May 2013Accounts made up to 31 August 2012 (2 pages)
6 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
9 May 2012Accounts made up to 31 August 2011 (2 pages)
9 May 2012Accounts made up to 31 August 2011 (2 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
9 May 2011Accounts made up to 31 August 2010 (2 pages)
9 May 2011Accounts made up to 31 August 2010 (2 pages)
3 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Aileen Elizabeth Mackay on 28 August 2010 (2 pages)
3 September 2010Director's details changed for Graham Manson Young Mackay on 28 August 2010 (2 pages)
3 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Aileen Elizabeth Mackay on 28 August 2010 (2 pages)
3 September 2010Director's details changed for Graham Manson Young Mackay on 28 August 2010 (2 pages)
17 May 2010Accounts made up to 31 August 2009 (2 pages)
17 May 2010Accounts made up to 31 August 2009 (2 pages)
28 August 2009Return made up to 28/08/09; full list of members (3 pages)
28 August 2009Return made up to 28/08/09; full list of members (3 pages)
29 May 2009Accounts made up to 31 August 2008 (2 pages)
29 May 2009Accounts made up to 31 August 2008 (2 pages)
29 August 2008Return made up to 28/08/08; full list of members (3 pages)
29 August 2008Return made up to 28/08/08; full list of members (3 pages)
28 August 2007Incorporation (16 pages)
28 August 2007Incorporation (16 pages)