Company NameButterfly Inc Ltd
Company StatusDissolved
Company NumberSC379834
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 10 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)
Previous NameScot Childcare Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Anne Logie Sinclair
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2013(3 years after company formation)
Appointment Duration1 year, 3 months (closed 17 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Glasgow Road
Paisley
Renfrewshire
PA1 3PN
Scotland
Director NameMrs Ann Bruce Rushforth
Date of BirthMarch 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaerleon House 4 Ledcameroch Crescent
Bearsden
Glasgow
East Dunbartonshire
G61 4AD
Scotland
Director NameMhairi Ann Rushforth
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHomelea House Faith Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland

Location

Registered AddressHomelea House Faith Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

1 at £1Mhairi Rushforth
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
2 August 2013Appointment of Mrs Anne Logie Sinclair as a director (2 pages)
2 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(3 pages)
2 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(3 pages)
2 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(3 pages)
2 August 2013Appointment of Mrs Anne Logie Sinclair as a director (2 pages)
2 August 2013Termination of appointment of Mhairi Rushforth as a director (1 page)
2 August 2013Termination of appointment of Mhairi Rushforth as a director (1 page)
10 July 2013Termination of appointment of Mhairi Rushforth as a director (2 pages)
10 July 2013Termination of appointment of Mhairi Rushforth as a director (2 pages)
10 July 2013Appointment of Anne Logie Sinclair as a director (3 pages)
10 July 2013Appointment of Anne Logie Sinclair as a director (3 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
4 October 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
26 April 2012Registered office address changed from Crosslet House Argyll Avenue Dumbarton Dunbartonshire G82 3NS Scotland on 26 April 2012 (1 page)
26 April 2012Registered office address changed from Crosslet House Argyll Avenue Dumbarton Dunbartonshire G82 3NS Scotland on 26 April 2012 (1 page)
20 March 2012Appointment of Mhairi Ann Rushforth as a director (2 pages)
20 March 2012Company name changed scot childcare LTD\certificate issued on 20/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2012Termination of appointment of Ann Rushforth as a director (1 page)
20 March 2012Termination of appointment of Ann Rushforth as a director (1 page)
20 March 2012Company name changed scot childcare LTD\certificate issued on 20/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2012Appointment of Mhairi Ann Rushforth as a director (2 pages)
27 October 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
5 August 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
5 August 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
29 July 2011Registered office address changed from Napier House Erskine Ferry Road Old Kilpatrick Glasgow Dunbartonshire G60 5EU Scotland on 29 July 2011 (1 page)
29 July 2011Registered office address changed from Napier House Erskine Ferry Road Old Kilpatrick Glasgow Dunbartonshire G60 5EU Scotland on 29 July 2011 (1 page)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)