Company NameNovatrust Limited
Company StatusDissolved
Company NumberSC360395
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)
Previous NameSt. Vincent Street (485) Limited

Business Activity

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

Directors

Director NameMr David Thomson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(2 months after company formation)
Appointment Duration7 years (closed 26 July 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusClosed
Appointed27 July 2009(2 months after company formation)
Appointment Duration7 years (closed 26 July 2016)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameMr Alan Lamont Barr
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence Address2 Dunglass Avenue
Glasgow
G2 5TQ
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed28 May 2009(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2016Termination of appointment of Lycidas Nominees Limited as a director on 11 April 2016 (1 page)
11 April 2016Termination of appointment of Lycidas Nominees Limited as a director on 11 April 2016 (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
15 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
9 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(4 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(4 pages)
10 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
15 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
1 December 2010Director's details changed for David Thomson on 31 October 2010 (2 pages)
1 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
1 December 2010Director's details changed for David Thomson on 31 October 2010 (2 pages)
10 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 November 2009Director's details changed for David Thomson on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Lycidas Secretaries Limited on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
17 November 2009Secretary's details changed for Lycidas Secretaries Limited on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Lycidas Nominees Limited on 1 October 2009 (2 pages)
17 November 2009Director's details changed for David Thomson on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Lycidas Secretaries Limited on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Lycidas Nominees Limited on 1 October 2009 (2 pages)
17 November 2009Director's details changed for David Thomson on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Lycidas Nominees Limited on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
31 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(6 pages)
31 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(6 pages)
28 July 2009Appointment terminated director alan barr (1 page)
28 July 2009Secretary appointed lycidas secretaries LIMITED (1 page)
28 July 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
28 July 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
28 July 2009Company name changed st. Vincent street (485) LIMITED\certificate issued on 28/07/09 (2 pages)
28 July 2009Company name changed st. Vincent street (485) LIMITED\certificate issued on 28/07/09 (2 pages)
28 July 2009Secretary appointed lycidas secretaries LIMITED (1 page)
28 July 2009Director appointed david thomson (1 page)
28 July 2009Director appointed david thomson (1 page)
28 July 2009Appointment terminated director alan barr (1 page)
28 May 2009Incorporation (19 pages)
28 May 2009Incorporation (19 pages)