Company NameScotwed Ltd
Company StatusDissolved
Company NumberSC399874
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 11 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameEllis Alan Nicholas Watson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2012(1 year, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 10 April 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
Tayside
DD1 9QJ
Scotland
Director NameMr Michael Watson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2012(1 year, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 10 April 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
Tayside
DD1 9QJ
Scotland
Secretary NameIrene Douglas
NationalityBritish
StatusClosed
Appointed21 December 2012(1 year, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 10 April 2018)
RoleCompany Director
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
Tayside
DD1 9QJ
Scotland
Director NameCraig Alexander Carson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 26 6 Harmony Row
Govan
Glasgow
G51 3BA
Scotland
Director NameLorna Macfarlane Leckie
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 26 6 Harmony Row
Govan
Glasgow
G51 3BA
Scotland

Contact

Websitedcthomson.co.uk
Email address[email protected]
Telephone01382 223131
Telephone regionDundee

Location

Registered AddressCourier Buildings
Albert Square
Dundee
DD1 9QJ
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1D C Thomson & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£445,890
Cash£119,612
Current Liabilities£760,379

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

11 June 2012Delivered on: 30 June 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
11 January 2018Application to strike the company off the register (1 page)
11 January 2018Application to strike the company off the register (1 page)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
21 December 2016Full accounts made up to 31 March 2016 (12 pages)
21 December 2016Full accounts made up to 31 March 2016 (12 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
1 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
16 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
27 December 2013Full accounts made up to 31 March 2013 (14 pages)
27 December 2013Full accounts made up to 31 March 2013 (14 pages)
18 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
24 April 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
24 April 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
4 February 2013Appointment of Ellis Alan Nicholas Watson as a director (3 pages)
4 February 2013Appointment of Irene Douglas as a secretary (3 pages)
4 February 2013Appointment of Irene Douglas as a secretary (3 pages)
4 February 2013Appointment of Ellis Alan Nicholas Watson as a director (3 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
15 January 2013Appointment of Mr Michael Watson as a director (3 pages)
15 January 2013Appointment of Mr Michael Watson as a director (3 pages)
15 January 2013Termination of appointment of Lorna Leckie as a director (2 pages)
15 January 2013Registered office address changed from Unit 26 6 Harmony Row Govan Glasgow G51 3BA United Kingdom on 15 January 2013 (2 pages)
15 January 2013Termination of appointment of Lorna Leckie as a director (2 pages)
15 January 2013Termination of appointment of Craig Carson as a director (2 pages)
15 January 2013Termination of appointment of Craig Carson as a director (2 pages)
15 January 2013Registered office address changed from Unit 26 6 Harmony Row Govan Glasgow G51 3BA United Kingdom on 15 January 2013 (2 pages)
10 December 2012Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
10 December 2012Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
30 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
4 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
19 May 2011Incorporation (35 pages)
19 May 2011Incorporation (35 pages)