Glasgow
G2 5RQ
Scotland
Director Name | Mr Iain David Maclachlan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Stirling House 226 St. Vincent Street Glasgow G2 5RQ Scotland |
Director Name | Mr Robin Graham Wills |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stilring House 226 St. Vincent Street Glasgow G2 5RQ Scotland |
Secretary Name | Mr Iain David Maclachlan |
---|---|
Status | Closed |
Appointed | 16 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Stirling House 226 St. Vincent Street Glasgow G2 5RQ 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 | -£25,069 |
Cash | £21 |
Current Liabilities | £30,050 |
Latest Accounts | 31 December 2013 (10 years, 3 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) |
24 April 2015 | Application to strike the company off the register (3 pages) |
24 April 2015 | Application to strike the company off the register (3 pages) |
28 August 2014 | Director's details changed for Mr Iain David Maclachlan on 1 January 2014 (2 pages) |
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Secretary's details changed for Mr Iain David Maclachlan on 1 January 2014 (1 page) |
28 August 2014 | Secretary's details changed for Mr Iain David Maclachlan on 1 January 2014 (1 page) |
28 August 2014 | Director's details changed for Mr Robin Graham Wills on 1 January 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Iain David Maclachlan on 1 January 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Robin Graham Wills on 1 January 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Alan Joseph Booth on 1 January 2014 (2 pages) |
28 August 2014 | Secretary's details changed for Mr Iain David Maclachlan on 1 January 2014 (1 page) |
28 August 2014 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to Stirling House 226 St Vincent Street Glasgow G2 5RQ on 28 August 2014 (1 page) |
28 August 2014 | Director's details changed for Mr Alan Joseph Booth on 1 January 2014 (2 pages) |
28 August 2014 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to Stirling House 226 St Vincent Street Glasgow G2 5RQ on 28 August 2014 (1 page) |
28 August 2014 | Director's details changed for Mr Alan Joseph Booth on 1 January 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Iain David Maclachlan on 1 January 2014 (2 pages) |
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mr Robin Graham Wills on 1 January 2014 (2 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 November 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
30 September 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages) |
30 September 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages) |
8 March 2013 | Resolutions
|
8 March 2013 | Resolutions
|
8 March 2013 | Sub-division of shares on 6 March 2013 (5 pages) |
8 March 2013 | Company name changed scot sheridan (altens) LIMITED\certificate issued on 08/03/13
|
8 March 2013 | Sub-division of shares on 6 March 2013 (5 pages) |
8 March 2013 | Resolutions
|
8 March 2013 | Resolutions
|
8 March 2013 | Sub-division of shares on 6 March 2013 (5 pages) |
8 March 2013 | Company name changed scot sheridan (altens) LIMITED\certificate issued on 08/03/13
|
16 August 2012 | Incorporation (42 pages) |
16 August 2012 | Incorporation (42 pages) |