Company NameSchiehallion Investments Limited
Company StatusDissolved
Company NumberSC359828
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gordon William Henry
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Ledcameroch Crescent
Bearsden
Glasgow
East Dunbartonshire
G61 4AD
Scotland
Director NameMrs Janette Spence Henry
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2009(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address14 Ledcameroch Crescent
Bearsden
Glasgow
East Dunbartonshire
G61 4AD
Scotland
Secretary NameJanette Spence Henry
NationalityBritish
StatusClosed
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address14 Ledcameroch Crescent
Bearsden
Glasgow
East Dunbartonshire
G61 4AD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 May 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address22 Kilmardinny Avenue
Bearsden
Glasgow
G61 3NS
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North

Shareholders

50 at £1Gordon Henry
50.00%
Ordinary
50 at £1Janette Henry
50.00%
Ordinary

Financials

Year2014
Net Worth£126,416
Cash£20
Current Liabilities£126,316

Accounts

Latest Accounts30 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
1 May 2020Application to strike the company off the register (1 page)
17 March 2020Total exemption full accounts made up to 30 March 2019 (7 pages)
19 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
5 July 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
26 May 2017Registered office address changed from 14 Ledcameroch Crescent Bearsden Glasgow East Dunbartonshire G61 4AD to 22 Kilmardinny Avenue Bearsden Glasgow G61 3NS on 26 May 2017 (1 page)
26 May 2017Registered office address changed from 14 Ledcameroch Crescent Bearsden Glasgow East Dunbartonshire G61 4AD to 22 Kilmardinny Avenue Bearsden Glasgow G61 3NS on 26 May 2017 (1 page)
26 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
22 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
6 August 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 August 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 100
(5 pages)
24 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 100
(5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
29 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
18 February 2011Previous accounting period extended from 31 May 2010 to 30 September 2010 (1 page)
18 February 2011Previous accounting period extended from 31 May 2010 to 30 September 2010 (1 page)
18 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
18 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
2 November 2010Registered office address changed from 40 St Enoch Square Glasgow G1 4DH on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from 40 St Enoch Square Glasgow G1 4DH on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from 40 St Enoch Square Glasgow G1 4DH on 2 November 2010 (2 pages)
2 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
6 January 2010Appointment of Gordon William Henry as a director (2 pages)
6 January 2010Appointment of Janette Spence Henry as a director (1 page)
6 January 2010Statement of capital following an allotment of shares on 1 August 2009
  • GBP 101
(2 pages)
6 January 2010Appointment of Janette Spence Henry as a director (1 page)
6 January 2010Statement of capital following an allotment of shares on 1 August 2009
  • GBP 101
(2 pages)
6 January 2010Appointment of Janette Spence Henry as a secretary (2 pages)
6 January 2010Appointment of Gordon William Henry as a director (2 pages)
6 January 2010Statement of capital following an allotment of shares on 1 August 2009
  • GBP 101
(2 pages)
6 January 2010Appointment of Janette Spence Henry as a secretary (2 pages)
21 May 2009Appointment terminated director stephen george mabbott (1 page)
21 May 2009Appointment terminated director stephen george mabbott (1 page)
21 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
21 May 2009Appointment terminated secretary brian reid LTD. (1 page)
21 May 2009Appointment terminated secretary brian reid LTD. (1 page)
21 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
19 May 2009Incorporation (18 pages)
19 May 2009Incorporation (18 pages)