Company NameScot Sheridan (Gateway) Limited
Company StatusDissolved
Company NumberSC371284
CategoryPrivate Limited Company
Incorporation Date18 January 2010(14 years, 3 months ago)
Dissolution Date4 September 2015 (8 years, 7 months ago)
Previous NameScot Sheridan (Hillington) Limited

Business Activity

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

Directors

Director NameMr Robin Graham Wills
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCombe Cottage Harting Coombe
Rogate
Petersfield
Hampshire
GU31 5DR
Director NameMr Alan Joseph Booth
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address23 Holeburn Road
Glasgow
G43 2XW
Scotland
Director NameMr Iain David Maclachlan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Briarwell Road
Milngavie
Glasgow
G62 6AW
Scotland
Secretary NameMr Iain David Maclachlan
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address6 Briarwell Road
Milngavie
Glasgow
G62 6AW
Scotland

Location

Registered AddressStirling House
226 St. Vincent Street
Glasgow
G2 5RQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Scot Sheridan Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,952
Cash£93
Current Liabilities£136,721

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2015Termination of appointment of Alan Joseph Booth as a director on 30 April 2015 (2 pages)
8 June 2015Termination of appointment of Alan Joseph Booth as a director on 30 April 2015 (2 pages)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015Application to strike the company off the register (3 pages)
28 April 2015Application to strike the company off the register (3 pages)
30 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Termination of appointment of Iain David Maclachlan as a secretary on 4 November 2014 (1 page)
30 March 2015Termination of appointment of Iain David Maclachlan as a director on 4 November 2014 (1 page)
30 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Termination of appointment of Iain David Maclachlan as a secretary on 4 November 2014 (1 page)
30 March 2015Termination of appointment of Iain David Maclachlan as a secretary on 4 November 2014 (1 page)
30 March 2015Termination of appointment of Iain David Maclachlan as a director on 4 November 2014 (1 page)
30 March 2015Termination of appointment of Iain David Maclachlan as a director on 4 November 2014 (1 page)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 February 2014Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 12 February 2014 (1 page)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(6 pages)
12 February 2014Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages)
12 February 2014Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages)
12 February 2014Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(6 pages)
12 February 2014Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 12 February 2014 (1 page)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 May 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2012Director's details changed for Mr Robin Graham Wills on 30 August 2012 (3 pages)
13 September 2012Director's details changed for Mr Robin Graham Wills on 30 August 2012 (3 pages)
29 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
18 October 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
18 October 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
12 October 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
12 October 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
14 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
24 September 2010Company name changed scot sheridan (hillington) LIMITED\certificate issued on 24/09/10
  • CONNOT ‐
(3 pages)
24 September 2010Company name changed scot sheridan (hillington) LIMITED\certificate issued on 24/09/10
  • CONNOT ‐
(3 pages)
24 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-17
(1 page)
24 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-17
(1 page)
18 January 2010Incorporation (42 pages)
18 January 2010Incorporation (42 pages)