Milngavie
Glasgow
G62 6AW
Scotland
Director Name | Mr Robin Graham Wills |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Combe Cottage Harting Coombe Rogate Hampshire GU31 5DR |
Secretary Name | Mr Iain David Maclachlan |
---|---|
Status | Closed |
Appointed | 14 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Briarwell Road Milngavie Glasgow G62 6AW Scotland |
Director Name | Mr Alan Joseph Booth |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(same day as company formation) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 23 Holeburn Road Glasgow G43 2XW Scotland |
Website | www.scotsheridan.co.uk |
---|
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 | £78,970 |
Cash | £4,381 |
Current Liabilities | £247,982 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2016 | Compulsory strike-off action has been suspended (1 page) |
25 February 2016 | Compulsory strike-off action has been suspended (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory 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) |
1 October 2014 | Registered office address changed from Stirling Hiuse 226 St. Vincent Street Glasgow G2 5RQ Scotland to Stirling House 226 St Vincent Street Glasgow G2 5RQ on 1 October 2014 (1 page) |
1 October 2014 | Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages) |
1 October 2014 | Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages) |
1 October 2014 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to Stirling House 226 St Vincent Street Glasgow G2 5RQ on 1 October 2014 (1 page) |
1 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to Stirling House 226 St Vincent Street Glasgow G2 5RQ on 1 October 2014 (1 page) |
1 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to Stirling House 226 St Vincent Street Glasgow G2 5RQ on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Stirling Hiuse 226 St. Vincent Street Glasgow G2 5RQ Scotland to Stirling House 226 St Vincent Street Glasgow G2 5RQ on 1 October 2014 (1 page) |
1 October 2014 | Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages) |
1 October 2014 | Registered office address changed from Stirling Hiuse 226 St. Vincent Street Glasgow G2 5RQ Scotland to Stirling House 226 St Vincent Street Glasgow G2 5RQ on 1 October 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) |
8 November 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
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) |
1 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 October 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
18 October 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
12 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Incorporation (43 pages) |
14 September 2010 | Incorporation (43 pages) |