Company NameScotlight Limited
Company StatusDissolved
Company NumberSC382667
CategoryPrivate Limited Company
Incorporation Date27 July 2010(13 years, 8 months ago)
Dissolution Date7 August 2018 (5 years, 7 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 Thomas William Fraser
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Wells View
Innerleithen
Peeblesshire
EH44 6JD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 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
Appointed27 July 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Lothian Street
Dalkeith
Midlothian
EH22 1DS
Scotland
ConstituencyMidlothian
WardDalkeith
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
10 May 2018Application to strike the company off the register (3 pages)
7 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
15 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
15 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
(4 pages)
3 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
(4 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 August 2014Registered office address changed from 4 Lothian Street Dalkeith EH22 1DS to 4 Lothian Street Dalkeith Midlothian EH22 1DS on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 4 Lothian Street Dalkeith EH22 1DS to 4 Lothian Street Dalkeith Midlothian EH22 1DS on 18 August 2014 (1 page)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3
(4 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3
(4 pages)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
17 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
8 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
8 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
9 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 3
(4 pages)
9 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 3
(4 pages)
9 August 2010Appointment of Thomas William Fraser as a director (3 pages)
9 August 2010Appointment of Thomas William Fraser as a director (3 pages)
9 August 2010Statement of capital following an allotment of shares on 4 August 2010
  • GBP 3
(4 pages)
30 July 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
30 July 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
30 July 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
30 July 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 July 2010Incorporation (23 pages)
27 July 2010Incorporation (23 pages)