Company NameScot Sheridan (St. Machar) Limited
Company StatusDissolved
Company NumberSC425656
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 10 months ago)
Dissolution Date4 September 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Alan Joseph Booth
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address23 Holeburn Road
Glasgow
G43 2XW
Scotland
Director NameMr Robin Graham Wills
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCombe Cottage Harting Coombe
Rogate
Petersfield
Hampshire
GU31 5DR
Director NameMr Iain David Maclachlan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Briarwell Road
Milngavie
Glasgow
G62 6AW
Scotland
Secretary NameMr Iain David Maclachlan
StatusClosed
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Location

Registered AddressStirling House
226 St. Vincent Street
Glasgow
G2 5RQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Scot Sheridan Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,279
Cash£8,649
Current Liabilities£4,643

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
23 April 2015Application to strike the company off the register (3 pages)
23 April 2015Application to strike the company off the register (3 pages)
30 June 2014Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 30 June 2014 (1 page)
30 June 2014Director's details changed for Mr Iain David Maclachlan on 6 June 2012 (2 pages)
30 June 2014Director's details changed for Mr Iain David Maclachlan on 6 June 2012 (2 pages)
30 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(6 pages)
30 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(6 pages)
30 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(6 pages)
30 June 2014Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages)
30 June 2014Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages)
30 June 2014Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages)
30 June 2014Director's details changed for Mr Iain David Maclachlan on 6 June 2012 (2 pages)
30 June 2014Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 30 June 2014 (1 page)
11 June 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (3 pages)
11 June 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (3 pages)
2 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
12 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
12 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
13 September 2012Director's details changed for Mr Robin Graham Wills on 3 August 2012 (4 pages)
13 September 2012Director's details changed for Mr Robin Graham Wills on 3 August 2012 (4 pages)
13 September 2012Director's details changed for Mr Robin Graham Wills on 3 August 2012 (4 pages)
20 June 2012Appointment of Mr Alan Joseph Booth as a director (2 pages)
20 June 2012Appointment of Mr Alan Joseph Booth as a director (2 pages)
6 June 2012Incorporation (41 pages)
6 June 2012Incorporation (41 pages)