Company NameRemedy Finance Ltd
Company StatusDissolved
Company NumberSC373431
CategoryPrivate Limited Company
Incorporation Date22 February 2010(14 years, 2 months ago)
Dissolution Date16 October 2015 (8 years, 6 months ago)
Previous NamesSkean Dhu Finance Ltd. and Remedy Finance Ltd Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Pearse John Flynn
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed25 August 2014(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 16 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameNancy Reid
NationalityBritish
StatusClosed
Appointed26 August 2014(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 16 October 2015)
RoleCompany Director
Correspondence Address70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameNicola Docherty
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address12 Millbarr Grove
Barrmill
Beith
KA15 1GA
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Brian Ferguson
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2014(4 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 August 2014)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence Address24 Park Circus
Ayr
KA7 2DL
Scotland
Director NameMrs Deborah Anne Ferguson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2014(4 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 August 2014)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address24 Park Circus
Ayr
KA7 2DL
Scotland
Director NameMs Caroline Michelle Reynolds
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2014(4 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 August 2014)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence Address12 Millbarr Grove
Barrmill
Beith
Ayrshire
KA15 1GA
Scotland

Location

Registered Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

25 at £1Brian Ferguson
24.04%
Ordinary
25 at £1Caroline Reynolds
24.04%
Ordinary
25 at £1Deborah Ferguson
24.04%
Ordinary
25 at £1Nicola Docherty
24.04%
Ordinary
1 at £1Brian Ferguson
0.96%
Special C
1 at £1Caroline Reynolds
0.96%
Special B
1 at £1Deborah Ferguson
0.96%
Special D
1 at £1Nicola Docherty
0.96%
Special A

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2015First Gazette notice for compulsory strike-off (1 page)
26 June 2015First Gazette notice for compulsory strike-off (1 page)
30 August 2014Appointment of Nancy Reid as a secretary on 26 August 2014 (3 pages)
30 August 2014Appointment of Nancy Reid as a secretary on 26 August 2014 (3 pages)
29 August 2014Termination of appointment of Caroline Michelle Reynolds as a director on 26 August 2014 (2 pages)
29 August 2014Appointment of Mr Pearse Flynn as a director on 25 August 2014 (3 pages)
29 August 2014Termination of appointment of Nicola Docherty as a director on 26 August 2014 (2 pages)
29 August 2014Appointment of Mr Pearse Flynn as a director on 25 August 2014 (3 pages)
29 August 2014Termination of appointment of Brian Ferguson as a director on 26 August 2014 (2 pages)
29 August 2014Termination of appointment of Caroline Michelle Reynolds as a director on 26 August 2014 (2 pages)
29 August 2014Termination of appointment of Brian Ferguson as a director on 26 August 2014 (2 pages)
29 August 2014Termination of appointment of Deborah Anne Ferguson as a director on 26 August 2014 (2 pages)
29 August 2014Termination of appointment of Nicola Docherty as a director on 26 August 2014 (2 pages)
29 August 2014Termination of appointment of Deborah Anne Ferguson as a director on 26 August 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 June 2014Company name changed remedy finance LTD LTD\certificate issued on 16/06/14
  • RES15 ‐ Change company name resolution on 2014-06-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 June 2014Company name changed remedy finance LTD LTD\certificate issued on 16/06/14
  • RES15 ‐ Change company name resolution on 2014-06-16
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2014Company name changed skean dhu finance LTD.\certificate issued on 13/06/14
  • RES15 ‐ Change company name resolution on 2014-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2014Company name changed skean dhu finance LTD.\certificate issued on 13/06/14
  • RES15 ‐ Change company name resolution on 2014-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 June 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 April 2014Appointment of Ms Caroline Reynolds as a director (2 pages)
5 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 104
(5 pages)
5 April 2014Appointment of Ms Caroline Reynolds as a director (2 pages)
5 April 2014Appointment of Mr Brian Ferguson as a director (2 pages)
5 April 2014Appointment of Mr Brian Ferguson as a director (2 pages)
5 April 2014Appointment of Mrs Deborah Anne Ferguson as a director (2 pages)
5 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 104
(5 pages)
5 April 2014Appointment of Mrs Deborah Anne Ferguson as a director (2 pages)
27 March 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 27 March 2014 (1 page)
27 March 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 27 March 2014 (1 page)
18 December 2013Director's details changed for Nicola Docherty on 23 February 2013 (4 pages)
18 December 2013Director's details changed for Nicola Docherty on 23 February 2013 (4 pages)
1 October 2013Registered office address changed from 126 West Regent Street Glasgow Lanarkshire G2 2BH on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 126 West Regent Street Glasgow Lanarkshire G2 2BH on 1 October 2013 (1 page)
4 September 2013Accounts for a dormant company made up to 31 July 2011 (5 pages)
4 September 2013Annual return made up to 22 February 2011 with a full list of shareholders (14 pages)
4 September 2013Annual return made up to 22 February 2013 with a full list of shareholders (14 pages)
4 September 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
4 September 2013Annual return made up to 22 February 2012 with a full list of shareholders (14 pages)
4 September 2013Order of court - restore and wind up (1 page)
4 September 2013Annual return made up to 22 February 2011 with a full list of shareholders (14 pages)
4 September 2013Annual return made up to 22 February 2012 with a full list of shareholders (14 pages)
4 September 2013Accounts for a dormant company made up to 31 July 2011 (5 pages)
4 September 2013Annual return made up to 22 February 2013 with a full list of shareholders (14 pages)
4 September 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
4 September 2013Order of court - restore and wind up (1 page)
27 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2011First Gazette notice for compulsory strike-off (1 page)
7 October 2011First Gazette notice for compulsory strike-off (1 page)
11 July 2011Withdraw the company strike off application (2 pages)
11 July 2011Withdraw the company strike off application (2 pages)
20 May 2011First Gazette notice for voluntary strike-off (1 page)
20 May 2011First Gazette notice for voluntary strike-off (1 page)
4 May 2011Application to strike the company off the register (4 pages)
4 May 2011Application to strike the company off the register (4 pages)
1 September 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
1 September 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
17 August 2010Previous accounting period shortened from 31 March 2011 to 31 July 2010 (3 pages)
17 August 2010Previous accounting period shortened from 31 March 2011 to 31 July 2010 (3 pages)
18 June 2010Registered office address changed from , 27 Lauriston Street, Edinburgh, Midlothian, EH3 9DQ, Scotland on 18 June 2010 (2 pages)
18 June 2010Registered office address changed from , 27 Lauriston Street, Edinburgh, Midlothian, EH3 9DQ, Scotland on 18 June 2010 (2 pages)
10 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 100
(2 pages)
10 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 100
(2 pages)
10 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
10 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
2 March 2010Appointment of Nicola Docherty as a director (3 pages)
2 March 2010Appointment of Nicola Docherty as a director (3 pages)
26 February 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
26 February 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
26 February 2010Termination of appointment of Peter Trainer as a director (2 pages)
26 February 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
26 February 2010Termination of appointment of Peter Trainer as a director (2 pages)
26 February 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
22 February 2010Incorporation (22 pages)
22 February 2010Incorporation (22 pages)