Company NameScotstock Limited
Company StatusDissolved
Company NumberSC398227
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01621Farm animal boarding and care

Directors

Director NameNeil Doherty
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed01 May 2011(1 week, 3 days after company formation)
Appointment Duration3 years, 7 months (closed 12 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Viewpark Gardens
Renfrew
PA4 8HA
Scotland
Director NameMr Charles Swan
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Right 1 Princes Street
Stirling
FK8 1HQ
Scotland

Location

Registered Address1 Melville Terrace
Stirling
FK8 2ND
Scotland
ConstituencyStirling
WardStirling West
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
26 March 2014Accounts made up to 30 April 2013 (2 pages)
26 March 2014Accounts made up to 30 April 2013 (2 pages)
18 March 2014Registered office address changed from No. 16 Viewpark Gardens Renfrew Strathclyde PA4 8HA on 18 March 2014 (2 pages)
18 March 2014Registered office address changed from No. 16 Viewpark Gardens Renfrew Strathclyde PA4 8HA on 18 March 2014 (2 pages)
13 January 2014Administrative restoration application (2 pages)
13 January 2014Annual return made up to 21 April 2012 with a full list of shareholders (14 pages)
13 January 2014Annual return made up to 21 April 2013
Statement of capital on 2014-01-13
  • GBP 100
(14 pages)
13 January 2014Administrative restoration application (2 pages)
13 January 2014Annual return made up to 21 April 2012 with a full list of shareholders (14 pages)
13 January 2014Accounts made up to 30 April 2012 (5 pages)
13 January 2014Annual return made up to 21 April 2013
Statement of capital on 2014-01-13
  • GBP 100
(14 pages)
13 January 2014Accounts made up to 30 April 2012 (5 pages)
8 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2012Appointment of Neil Doherty as a director on 1 May 2011 (3 pages)
12 September 2012Registered office address changed from , Upper Right 1 Princes Street, Stirling, FK8 1HQ, Scotland on 12 September 2012 (2 pages)
12 September 2012Appointment of Neil Doherty as a director on 1 May 2011 (3 pages)
12 September 2012Termination of appointment of Charles Swan as a director on 1 May 2011 (2 pages)
12 September 2012Registered office address changed from , Upper Right 1 Princes Street, Stirling, FK8 1HQ, Scotland on 12 September 2012 (2 pages)
12 September 2012Termination of appointment of Charles Swan as a director on 1 May 2011 (2 pages)
12 September 2012Termination of appointment of Charles Swan as a director on 1 May 2011 (2 pages)
12 September 2012Appointment of Neil Doherty as a director on 1 May 2011 (3 pages)
17 August 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2012First Gazette notice for compulsory strike-off (1 page)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)