Company NameScot Sheridan (Alloa) Limited
Company StatusDissolved
Company NumberSC385362
CategoryPrivate Limited Company
Incorporation Date14 September 2010(13 years, 7 months ago)
Dissolution Date6 September 2016 (7 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 Iain David Maclachlan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Briarwell Road
Milngavie
Glasgow
G62 6AW
Scotland
Director NameMr Robin Graham Wills
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCombe Cottage Harting Coombe
Rogate
Hampshire
GU31 5DR
Secretary NameMr Iain David Maclachlan
StatusClosed
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address6 Briarwell Road
Milngavie
Glasgow
G62 6AW
Scotland
Director NameMr Alan Joseph Booth
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address23 Holeburn Road
Glasgow
G43 2XW
Scotland

Contact

Websitewww.scotsheridan.co.uk

Location

Registered AddressStirling House
226 St Vincent Street
Glasgow
G2 5RQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Scot Sheridan Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£78,970
Cash£4,381
Current Liabilities£247,982

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2016Compulsory strike-off action has been suspended (1 page)
25 February 2016Compulsory strike-off action has been suspended (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
8 June 2015Termination of appointment of Alan Joseph Booth as a director on 30 April 2015 (2 pages)
8 June 2015Termination of appointment of Alan Joseph Booth as a director on 30 April 2015 (2 pages)
1 October 2014Registered 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 2014Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages)
1 October 2014Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages)
1 October 2014Registered 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 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(6 pages)
1 October 2014Registered 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 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(6 pages)
1 October 2014Registered 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 2014Registered 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 2014Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages)
1 October 2014Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(6 pages)
8 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
13 September 2012Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages)
13 September 2012Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages)
13 September 2012Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 October 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
18 October 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
12 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
14 September 2010Incorporation (43 pages)
14 September 2010Incorporation (43 pages)