Company NameEsto Law Limited
Company StatusDissolved
Company NumberSC409044
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 6 months ago)
Dissolution Date3 July 2015 (8 years, 9 months ago)
Previous NamePlace D'Or 712 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIan Bryce
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 03 July 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1DY
Scotland
Director NameVincent McGovern
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 03 July 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1DY
Scotland
Director NameNeil Robertson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 03 July 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1DY
Scotland
Director NameMr Stuart Kenneth Munro
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 03 July 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1DY
Scotland
Director NameMr Kenneth Alexander Robertson Dalling
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 03 July 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1DY
Scotland
Secretary NamePeterkins Services Limited (Corporation)
StatusClosed
Appointed17 November 2011(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 03 July 2015)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Thomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1DY
Scotland
Director NameJohn Keenan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(1 month, 1 week after company formation)
Appointment Duration4 weeks (resigned 15 December 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1DY
Scotland
Director NameJohn Dominic Scott
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(1 month, 1 week after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 December 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1DY
Scotland
Director NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed10 October 2011(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1DY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Ian Bryce
14.29%
Ordinary
1 at £1John Dominic Scott
14.29%
Ordinary
1 at £1John Keenan
14.29%
Ordinary
1 at £1Kenneth Dalling
14.29%
Ordinary
1 at £1Neil Robertson
14.29%
Ordinary
1 at £1Stuart Munro
14.29%
Ordinary
1 at £1Vincent Mcgovern
14.29%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
23 February 2015Application to strike the company off the register (3 pages)
23 February 2015Application to strike the company off the register (3 pages)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
7 January 2014Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 7
(17 pages)
7 January 2014Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 7
(17 pages)
18 December 2013Accounts for a dormant company made up to 31 October 2013 (3 pages)
18 December 2013Accounts for a dormant company made up to 31 October 2013 (3 pages)
27 August 2013Annual return made up to 10 October 2012 with a full list of shareholders (17 pages)
27 August 2013Annual return made up to 10 October 2012 with a full list of shareholders (17 pages)
27 August 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
27 August 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
30 April 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013Compulsory strike-off action has been discontinued (1 page)
8 February 2013First Gazette notice for compulsory strike-off (1 page)
8 February 2013First Gazette notice for compulsory strike-off (1 page)
6 January 2012Termination of appointment of John Scott as a director (2 pages)
6 January 2012Termination of appointment of John Keenan as a director (3 pages)
6 January 2012Termination of appointment of John Keenan as a director (3 pages)
6 January 2012Termination of appointment of John Scott as a director (2 pages)
24 November 2011Registered office address changed from C/O Peterkins 100 Union Street Aberdeen Grampian AB10 1QR Scotland on 24 November 2011 (2 pages)
24 November 2011Appointment of Peterkins Services Limited as a secretary (3 pages)
24 November 2011Statement of capital following an allotment of shares on 17 November 2011
  • GBP 7
(4 pages)
24 November 2011Register inspection address has been changed (2 pages)
24 November 2011Appointment of Ian Bryce as a director (3 pages)
24 November 2011Statement of capital following an allotment of shares on 17 November 2011
  • GBP 7
(4 pages)
24 November 2011Register inspection address has been changed (2 pages)
24 November 2011Termination of appointment of Thomas Rennie as a director (2 pages)
24 November 2011Appointment of Neil Robertson as a director (3 pages)
24 November 2011Termination of appointment of Peterkins Services Limited as a director (2 pages)
24 November 2011Appointment of Kenneth Dalling as a director (3 pages)
24 November 2011Appointment of Peterkins Services Limited as a secretary (3 pages)
24 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 November 2011Appointment of Stuart Munro as a director (3 pages)
24 November 2011Termination of appointment of Thomas Rennie as a director (2 pages)
24 November 2011Appointment of Vincent Mcgovern as a director (3 pages)
24 November 2011Appointment of John Dominic Scott as a director (3 pages)
24 November 2011Appointment of Neil Robertson as a director (3 pages)
24 November 2011Appointment of Vincent Mcgovern as a director (3 pages)
24 November 2011Appointment of Stuart Munro as a director (3 pages)
24 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 November 2011Appointment of Ian Bryce as a director (3 pages)
24 November 2011Termination of appointment of Peterkins Services Limited as a director (2 pages)
24 November 2011Appointment of John Keenan as a director (3 pages)
24 November 2011Appointment of Kenneth Dalling as a director (3 pages)
24 November 2011Appointment of John Dominic Scott as a director (3 pages)
24 November 2011Registered office address changed from C/O Peterkins 100 Union Street Aberdeen Grampian AB10 1QR Scotland on 24 November 2011 (2 pages)
24 November 2011Appointment of John Keenan as a director (3 pages)
9 November 2011Company name changed place d'or 712 LIMITED\certificate issued on 09/11/11
  • CONNOT ‐
(3 pages)
9 November 2011Company name changed place d'or 712 LIMITED\certificate issued on 09/11/11
  • CONNOT ‐
(3 pages)
9 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-07
(1 page)
9 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-07
(1 page)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)