Company NameScratchweld Limited
Company StatusDissolved
Company NumberSC339744
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorge Fleming
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleWelder
Correspondence Address10 Cauldeen Road
Inverness
Highland
IV2 4HJ
Scotland
Secretary NameCatherine Jane Fleming
NationalityBritish
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleSecretary
Correspondence Address10 Cauldeen Road
Inverness
Highland
IV2 4HJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1George Fleming
100.00%
Ordinary

Financials

Year2014
Net Worth£7,069
Cash£24,540
Current Liabilities£17,471

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2015Voluntary strike-off action has been suspended (1 page)
24 October 2015Voluntary strike-off action has been suspended (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
20 February 2015Voluntary strike-off action has been suspended (1 page)
20 February 2015Voluntary strike-off action has been suspended (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
19 December 2014Application to strike the company off the register (3 pages)
19 December 2014Application to strike the company off the register (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
1 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
9 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
23 June 2009Return made up to 18/03/09; full list of members (3 pages)
23 June 2009Return made up to 18/03/09; full list of members (3 pages)
16 April 2008Director appointed george fleming (2 pages)
16 April 2008Secretary appointed catherine jane fleming (2 pages)
16 April 2008Secretary appointed catherine jane fleming (2 pages)
16 April 2008Director appointed george fleming (2 pages)
27 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
27 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
27 March 2008Appointment terminated secretary brian reid LTD. (1 page)
27 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
27 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
27 March 2008Appointment terminated secretary brian reid LTD. (1 page)
18 March 2008Incorporation (17 pages)
18 March 2008Incorporation (17 pages)