Company NameNovoco Limited
Company StatusDissolved
Company NumberSC426783
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 10 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stewart John Anderson Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2012(same day as company formation)
RoleGolf Professional
Country of ResidenceScotland
Correspondence Address44 Bentinck Drive
Troon
KA10 6HY
Scotland
Director NameMr Alan White
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2012(same day as company formation)
RoleGolf Professional
Country of ResidenceUnited Kingdom
Correspondence Address3 Bruce Gardens
Cleghorn
Lanark
ML11 7SZ
Scotland
Secretary NameStewart Smith
StatusClosed
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address44 Bentinck Drive
Bentinck Drive
Troon
KA10 6HY
Scotland
Director NameMr Stephen Drummond McAllister
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(1 year after company formation)
Appointment Duration3 years (closed 26 July 2016)
RoleGolf Professonal
Country of ResidenceScotland
Correspondence AddressThe Offices Of Armstrongs Victoria Chambers
142 West Nile Street
Glasgow
Lanarkshire
G1 2RQ
Scotland

Location

Registered AddressThe Offices Of Armstrongs Victoria Chambers
142 West Nile Street
Glasgow
Lanarkshire
G1 2RQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

34 at £1Stewart Smith
34.00%
Ordinary
33 at £1Alan White
33.00%
Ordinary
33 at £1Stephen Mcallister
33.00%
Ordinary

Financials

Year2014
Net Worth-£659
Cash£27
Current Liabilities£1,181

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
29 April 2016Application to strike the company off the register (4 pages)
29 April 2016Application to strike the company off the register (4 pages)
16 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
22 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 March 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 96.00
(5 pages)
6 March 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 96.00
(5 pages)
6 March 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 96.00
(5 pages)
5 March 2014Appointment of Mr Stephen Mcallister as a director (2 pages)
5 March 2014Appointment of Mr Stephen Mcallister as a director (2 pages)
22 July 2013Appointment of Mr Alan White as a director (2 pages)
22 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
22 July 2013Appointment of Mr Alan White as a director (2 pages)
22 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
22 November 2012Registered office address changed from 44 Bentinck Drive Troon KA10 6HY Scotland on 22 November 2012 (2 pages)
22 November 2012Registered office address changed from 44 Bentinck Drive Troon KA10 6HY Scotland on 22 November 2012 (2 pages)
22 June 2012Incorporation (21 pages)
22 June 2012Incorporation (21 pages)