Company NameSocial Marketing Scotland Ltd.
Company StatusDissolved
Company NumberSC375592
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen James Burns
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Corrour Road
Glasgow
Lanarkshire
G43 2DT
Scotland
Director NameMr Paul Joseph Matthew McColgan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Chapelton Mains
West Kilbride
North Ayrshire
KA23 9LU
Scotland
Secretary NamePaul McColgan
NationalityBritish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address9 Chapelton Mains
West Kilbride
North Ayrshire
KA23 9LU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 March 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Milne Craig Abercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
29 May 2019Application to strike the company off the register (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 September 2018Registered office address changed from C/O Cook & Co Suite 525 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to C/O Milne Craig Abercorn House 79 Renfrew Road Paisley PA3 4DA on 4 September 2018 (1 page)
4 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 June 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 June 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(5 pages)
7 June 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(5 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(5 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(5 pages)
18 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
18 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(5 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(5 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
4 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
16 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
11 August 2010Registered office address changed from Suite 535, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ United Kingdom on 11 August 2010 (2 pages)
11 August 2010Appointment of Paul Mccolgan as a secretary (3 pages)
11 August 2010Appointment of Paul Joseph Matthew Mccolgan as a director (3 pages)
11 August 2010Appointment of Paul Joseph Matthew Mccolgan as a director (3 pages)
11 August 2010Appointment of Stephen James Burns as a director (3 pages)
11 August 2010Appointment of Stephen James Burns as a director (3 pages)
11 August 2010Appointment of Paul Mccolgan as a secretary (3 pages)
11 August 2010Registered office address changed from Suite 535, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ United Kingdom on 11 August 2010 (2 pages)
6 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
6 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
25 March 2010Incorporation (22 pages)
25 March 2010Incorporation (22 pages)