Company NameStrathlomond Water Ltd
Company StatusDissolved
Company NumberSC369327
CategoryPrivate Limited Company
Incorporation Date27 November 2009(14 years, 4 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr James Middleton Anderson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOne Broomieknowe
Lasswade
Midlothian
EH18 1LN
Scotland
Director NameCheryl Lynn Anderson
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Sir William Wallace Wynd
Aberdeen
AB24 1UW
Scotland
Director NameCoral Amber Anderson
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Sir William Wallace Wynd
Aberdeen
AB24 1UW
Scotland

Location

Registered AddressOne
Broomieknowe
Lasswade
Midlothian
EH18 1LN
Scotland
ConstituencyMidlothian
WardBonnyrigg

Shareholders

1 at £0.5Cheryl Anderson
50.00%
Ordinary
1 at £0.5Coral Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2
Current Liabilities£249,000

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
5 October 2016Application to strike the company off the register (3 pages)
5 October 2016Application to strike the company off the register (3 pages)
24 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(3 pages)
24 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
28 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
16 July 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
16 July 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
9 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
17 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
17 June 2013Registered office address changed from 32 Sir William Wallace Wynd Aberdeen AB24 1UW Scotland on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 32 Sir William Wallace Wynd Aberdeen AB24 1UW Scotland on 17 June 2013 (1 page)
17 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
14 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
23 November 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 November 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
8 May 2012Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
30 March 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2012First Gazette notice for compulsory strike-off (1 page)
6 June 2011Amended accounts made up to 30 November 2010 (5 pages)
6 June 2011Amended accounts made up to 30 November 2010 (5 pages)
24 March 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
16 March 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
16 March 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
14 March 2011Termination of appointment of Cheryl Anderson as a director (1 page)
14 March 2011Appointment of Mr James Middleton Anderson as a director (2 pages)
14 March 2011Appointment of Mr James Middleton Anderson as a director (2 pages)
14 March 2011Termination of appointment of Coral Anderson as a director (1 page)
14 March 2011Termination of appointment of Coral Anderson as a director (1 page)
14 March 2011Termination of appointment of Cheryl Anderson as a director (1 page)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)