Company NameSixtyfour (Scotland) Limited
Company StatusDissolved
Company NumberSC337276
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 2 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Sharlene Jane Moore
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside Caerlee Estate
Peebles Road
Innerleithen
Peeblesshire
EH44 6QY
Scotland
Secretary NameMr Stewart Moore
NationalityBritish
StatusClosed
Appointed07 July 2008(5 months after company formation)
Appointment Duration9 years, 7 months (closed 06 February 2018)
RoleManager
Correspondence AddressBraeside Caerlee Estate
Peebles Road
Innerleithen
Peeblesshire
EH44 6QY
Scotland
Director NameMr Stewart Andrew Moore
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2015(7 years after company formation)
Appointment Duration3 years (closed 06 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House, 87 High Street
Tillicoultry
Clackmannanshire
FK13 6AA
Scotland
Director NameMr Stewart Moore
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard View
Waterheads
Peebleshire
EH45 8QX
Scotland
Secretary NameSharlene Moore
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard View
Watershead
Eddelston
Peebleshire
EH45 8QX
Scotland

Location

Registered AddressVictoria House, 87 High Street
Tillicoultry
Clackmannanshire
FK13 6AA
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North

Financials

Year2013
Net Worth£1,171
Cash£10,817
Current Liabilities£33,801

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
9 November 2017Application to strike the company off the register (3 pages)
9 November 2017Application to strike the company off the register (3 pages)
20 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
17 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
6 October 2015Appointment of Mr Stewart Moore as a director on 6 February 2015 (2 pages)
6 October 2015Appointment of Mr Stewart Moore as a director on 6 February 2015 (2 pages)
17 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 March 2015Director's details changed for Mrs Sharlene Moore on 1 January 2015 (2 pages)
16 March 2015Secretary's details changed for Mr Stewart Moore on 1 January 2015 (1 page)
16 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Director's details changed for Mrs Sharlene Moore on 1 January 2015 (2 pages)
16 March 2015Director's details changed for Mrs Sharlene Moore on 1 January 2015 (2 pages)
16 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Secretary's details changed for Mr Stewart Moore on 1 January 2015 (1 page)
16 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Secretary's details changed for Mr Stewart Moore on 1 January 2015 (1 page)
29 January 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
13 March 2014Director's details changed for Mrs Sharlene Moore on 6 February 2013 (2 pages)
13 March 2014Secretary's details changed for Mr Stewart Moore on 6 February 2013 (1 page)
13 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Director's details changed for Mrs Sharlene Moore on 6 February 2013 (2 pages)
13 March 2014Secretary's details changed for Mr Stewart Moore on 6 February 2013 (1 page)
13 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Secretary's details changed for Mr Stewart Moore on 6 February 2013 (1 page)
13 March 2014Director's details changed for Mrs Sharlene Moore on 6 February 2013 (2 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption full accounts made up to 30 April 2012 (13 pages)
30 November 2012Total exemption full accounts made up to 30 April 2012 (13 pages)
9 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 June 2011Previous accounting period shortened from 30 June 2011 to 30 April 2011 (3 pages)
15 June 2011Previous accounting period shortened from 30 June 2011 to 30 April 2011 (3 pages)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
6 June 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
3 June 2011First Gazette notice for compulsory strike-off (1 page)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
14 December 2009Secretary's details changed for Stewart Moore on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Sharlene Moore on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Sharlene Moore on 14 December 2009 (2 pages)
14 December 2009Secretary's details changed for Stewart Moore on 14 December 2009 (2 pages)
6 December 2009Amended accounts made up to 30 June 2009 (11 pages)
6 December 2009Amended accounts made up to 30 June 2009 (11 pages)
30 November 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
30 November 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
21 April 2009Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
21 April 2009Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
2 March 2009Return made up to 05/02/09; full list of members (3 pages)
2 March 2009Return made up to 05/02/09; full list of members (3 pages)
5 August 2008Appointment terminated secretary sharlene moore (1 page)
5 August 2008Secretary appointed stewart moore (1 page)
5 August 2008Secretary appointed stewart moore (1 page)
5 August 2008Appointment terminated secretary sharlene moore (1 page)
5 August 2008Appointment terminated director stewart moore (1 page)
5 August 2008Appointment terminated director stewart moore (1 page)
5 February 2008Incorporation (16 pages)
5 February 2008Incorporation (16 pages)