Company NameScotiafirst Limited
Company StatusDissolved
Company NumberSC411617
CategoryPrivate Limited Company
Incorporation Date18 November 2011(12 years, 5 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Janette Picken
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrooksby 15 Carmunnock Road
Clarkston
Glasgow
G76 8SZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 November 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£139,715
Cash£162,137
Current Liabilities£44,613

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 October 2018Final Gazette dissolved following liquidation (1 page)
2 July 2018Return of final meeting of voluntary winding up (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
25 July 2017Registered office address changed from 54 Gordon Street Glasgow G1 3PU to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 25 July 2017 (2 pages)
25 July 2017Registered office address changed from 54 Gordon Street Glasgow G1 3PU to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 25 July 2017 (2 pages)
25 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-21
(1 page)
25 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-21
(1 page)
5 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
21 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
5 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
5 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
17 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
17 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
3 February 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
5 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
5 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
12 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
23 December 2011Appointment of Mrs Janette Picken as a director (3 pages)
23 December 2011Appointment of Mrs Janette Picken as a director (3 pages)
23 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
23 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
23 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 November 2011Incorporation (22 pages)
18 November 2011Incorporation (22 pages)