Company NameStrathcove Limited
Company StatusDissolved
Company NumberSC420864
CategoryPrivate Limited Company
Incorporation Date30 March 2012(12 years ago)
Dissolution Date2 September 2016 (7 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Colin Anthony Addy
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(1 year, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 02 September 2016)
RoleConsultant
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameDilvagh Singh
Date of BirthApril 1985 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed02 April 2012(3 days after company formation)
Appointment Duration3 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Waterloo Street
Glasgow
Strathclyde
G2 6BP
Scotland
Director NameJames Bruce Wray
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(3 days after company formation)
Appointment DurationResigned same day (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Waterloo Street
Glasgow
G2 6BP
Scotland
Director NameMalkit Gill
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2012(3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37-39 Hope Street
Glasgow
G2 6AE
Scotland
Director NameMr Amitoj Randhawa
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(4 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Waterloo Street
Glasgow
G2 6BP
Scotland
Director NameMalkit Gill
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2012(6 months after company formation)
Appointment Duration1 week, 3 days (resigned 11 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Waterloo Street
Glasgow
G2 6BP
Scotland
Director NameMrs Paramjit Kaur
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(1 year, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Waterloo Street
Glasgow
G2 6BP
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 March 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

2 September 2016Final Gazette dissolved following liquidation (1 page)
2 September 2016Final Gazette dissolved following liquidation (1 page)
2 June 2016Order of court for early dissolution (1 page)
2 June 2016Order of court for early dissolution (1 page)
6 November 2014Registered office address changed from C/O Macpherson Maguire Cook 19 Waterloo Street Glasgow G2 6BP to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 6 November 2014 (2 pages)
6 November 2014Court order notice of winding up (1 page)
6 November 2014Notice of winding up order (1 page)
6 November 2014Registered office address changed from C/O Macpherson Maguire Cook 19 Waterloo Street Glasgow G2 6BP to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 6 November 2014 (2 pages)
6 November 2014Court order notice of winding up (1 page)
6 November 2014Registered office address changed from C/O Macpherson Maguire Cook 19 Waterloo Street Glasgow G2 6BP to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 6 November 2014 (2 pages)
6 November 2014Notice of winding up order (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
28 March 2014Termination of appointment of Paramjit Kaur as a director (1 page)
28 March 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014Appointment of Mr Colin Addy as a director (2 pages)
28 March 2014Appointment of Mr Colin Addy as a director (2 pages)
28 March 2014Termination of appointment of Paramjit Kaur as a director (1 page)
28 March 2014First Gazette notice for compulsory strike-off (1 page)
13 August 2013Change of accounting reference date (3 pages)
13 August 2013Change of accounting reference date (3 pages)
23 July 2013Termination of appointment of Amitoj Randhawa as a director (1 page)
23 July 2013Appointment of Mrs Paramjit Kaur as a director (2 pages)
23 July 2013Appointment of Mrs Paramjit Kaur as a director (2 pages)
23 July 2013Termination of appointment of Amitoj Randhawa as a director (1 page)
26 April 2013Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
26 April 2013Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
26 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
25 April 2013Termination of appointment of Malkit Gill as a director (1 page)
25 April 2013Termination of appointment of Malkit Gill as a director (1 page)
11 October 2012Appointment of Malkit Gill as a director (3 pages)
11 October 2012Appointment of Malkit Gill as a director (3 pages)
3 September 2012Appointment of Amitoj Randhawa as a director (3 pages)
3 September 2012Appointment of Amitoj Randhawa as a director (3 pages)
28 August 2012Termination of appointment of Malkit Gill as a director (2 pages)
28 August 2012Appointment of Amitoj Randhana as a director (3 pages)
28 August 2012Termination of appointment of Malkit Gill as a director (2 pages)
28 August 2012Appointment of Amitoj Randhana as a director (3 pages)
24 July 2012Appointment of Malkit Gill as a director (3 pages)
24 July 2012Termination of appointment of Dilvagh Singh as a director (2 pages)
24 July 2012Termination of appointment of Dilvagh Singh as a director (2 pages)
24 July 2012Appointment of Malkit Gill as a director (3 pages)
24 May 2012Director's details changed for Dilbagh Singh on 16 May 2012 (3 pages)
24 May 2012Director's details changed for Dilbagh Singh on 16 May 2012 (3 pages)
2 May 2012Termination of appointment of Jamie Wray as a director (2 pages)
2 May 2012Termination of appointment of Jamie Wray as a director (2 pages)
16 April 2012Appointment of Dilbagh Singh as a director (3 pages)
16 April 2012Appointment of Dilbagh Singh as a director (3 pages)
2 April 2012Termination of appointment of Stephen Mabbott as a director (1 page)
2 April 2012Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 2 April 2012 (1 page)
2 April 2012Appointment of Jamie Wray as a director (2 pages)
2 April 2012Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 2 April 2012 (1 page)
2 April 2012Termination of appointment of Stephen Mabbott as a director (1 page)
2 April 2012Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
2 April 2012Appointment of Jamie Wray as a director (2 pages)
2 April 2012Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
30 March 2012Incorporation (22 pages)
30 March 2012Incorporation (22 pages)