Rogate
Petersfield
Hampshire
GU31 5DR
Director Name | Mr Alan Joseph Booth |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 23 Holeburn Road Glasgow G43 2XW Scotland |
Director Name | Mr Iain David Maclachlan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Briarwell Road Milngavie Glasgow G62 6AW Scotland |
Secretary Name | Mr Iain David Maclachlan |
---|---|
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Briarwell Road Milngavie Glasgow G62 6AW Scotland |
Registered Address | Stirling House 226 St. Vincent Street Glasgow G2 5RQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Scot Sheridan Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,952 |
Cash | £93 |
Current Liabilities | £136,721 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2015 | Termination of appointment of Alan Joseph Booth as a director on 30 April 2015 (2 pages) |
8 June 2015 | Termination of appointment of Alan Joseph Booth as a director on 30 April 2015 (2 pages) |
15 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | Application to strike the company off the register (3 pages) |
28 April 2015 | Application to strike the company off the register (3 pages) |
30 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Termination of appointment of Iain David Maclachlan as a secretary on 4 November 2014 (1 page) |
30 March 2015 | Termination of appointment of Iain David Maclachlan as a director on 4 November 2014 (1 page) |
30 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Termination of appointment of Iain David Maclachlan as a secretary on 4 November 2014 (1 page) |
30 March 2015 | Termination of appointment of Iain David Maclachlan as a secretary on 4 November 2014 (1 page) |
30 March 2015 | Termination of appointment of Iain David Maclachlan as a director on 4 November 2014 (1 page) |
30 March 2015 | Termination of appointment of Iain David Maclachlan as a director on 4 November 2014 (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 February 2014 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 12 February 2014 (1 page) |
12 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages) |
12 February 2014 | Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages) |
12 February 2014 | Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages) |
12 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 12 February 2014 (1 page) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 May 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 September 2012 | Director's details changed for Mr Robin Graham Wills on 30 August 2012 (3 pages) |
13 September 2012 | Director's details changed for Mr Robin Graham Wills on 30 August 2012 (3 pages) |
29 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
18 October 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
14 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
24 September 2010 | Company name changed scot sheridan (hillington) LIMITED\certificate issued on 24/09/10
|
24 September 2010 | Company name changed scot sheridan (hillington) LIMITED\certificate issued on 24/09/10
|
24 September 2010 | Resolutions
|
24 September 2010 | Resolutions
|
18 January 2010 | Incorporation (42 pages) |
18 January 2010 | Incorporation (42 pages) |