Glasgow
G43 2XW
Scotland
Director Name | Mr Robin Graham Wills |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Combe Cottage Harting Coombe Rogate Petersfield Hampshire GU31 5DR |
Director Name | Mr Iain David Maclachlan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Briarwell Road Milngavie Glasgow G62 6AW Scotland |
Secretary Name | Mr Iain David Maclachlan |
---|---|
Status | Closed |
Appointed | 06 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Registered Address | Stirling House 226 St. Vincent Street Glasgow G2 5RQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Scot Sheridan Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,279 |
Cash | £8,649 |
Current Liabilities | £4,643 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2015 | Application to strike the company off the register (3 pages) |
23 April 2015 | Application to strike the company off the register (3 pages) |
30 June 2014 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 30 June 2014 (1 page) |
30 June 2014 | Director's details changed for Mr Iain David Maclachlan on 6 June 2012 (2 pages) |
30 June 2014 | Director's details changed for Mr Iain David Maclachlan on 6 June 2012 (2 pages) |
30 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages) |
30 June 2014 | Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages) |
30 June 2014 | Director's details changed for Mr Robin Graham Wills on 3 August 2012 (2 pages) |
30 June 2014 | Director's details changed for Mr Iain David Maclachlan on 6 June 2012 (2 pages) |
30 June 2014 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 30 June 2014 (1 page) |
11 June 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (3 pages) |
11 June 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
12 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
12 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
13 September 2012 | Director's details changed for Mr Robin Graham Wills on 3 August 2012 (4 pages) |
13 September 2012 | Director's details changed for Mr Robin Graham Wills on 3 August 2012 (4 pages) |
13 September 2012 | Director's details changed for Mr Robin Graham Wills on 3 August 2012 (4 pages) |
20 June 2012 | Appointment of Mr Alan Joseph Booth as a director (2 pages) |
20 June 2012 | Appointment of Mr Alan Joseph Booth as a director (2 pages) |
6 June 2012 | Incorporation (41 pages) |
6 June 2012 | Incorporation (41 pages) |