Company NameScot Sheridan (Ingram Street) Limited
Company StatusDissolved
Company NumberSC430554
CategoryPrivate Limited Company
Incorporation Date16 August 2012(11 years, 7 months ago)
Dissolution Date4 September 2015 (8 years, 6 months ago)
Previous NameScot Sheridan (Altens) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Joseph Booth
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2012(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressStirling House 226 St. Vincent Street
Glasgow
G2 5RQ
Scotland
Director NameMr Iain David Maclachlan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressStirling House 226 St. Vincent Street
Glasgow
G2 5RQ
Scotland
Director NameMr Robin Graham Wills
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStilring House 226 St. Vincent Street
Glasgow
G2 5RQ
Scotland
Secretary NameMr Iain David Maclachlan
StatusClosed
Appointed16 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressStirling House 226 St. Vincent Street
Glasgow
G2 5RQ
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-£25,069
Cash£21
Current Liabilities£30,050

Accounts

Latest Accounts31 December 2013 (10 years, 3 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)
24 April 2015Application to strike the company off the register (3 pages)
24 April 2015Application to strike the company off the register (3 pages)
28 August 2014Director's details changed for Mr Iain David Maclachlan on 1 January 2014 (2 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(6 pages)
28 August 2014Secretary's details changed for Mr Iain David Maclachlan on 1 January 2014 (1 page)
28 August 2014Secretary's details changed for Mr Iain David Maclachlan on 1 January 2014 (1 page)
28 August 2014Director's details changed for Mr Robin Graham Wills on 1 January 2014 (2 pages)
28 August 2014Director's details changed for Mr Iain David Maclachlan on 1 January 2014 (2 pages)
28 August 2014Director's details changed for Mr Robin Graham Wills on 1 January 2014 (2 pages)
28 August 2014Director's details changed for Mr Alan Joseph Booth on 1 January 2014 (2 pages)
28 August 2014Secretary's details changed for Mr Iain David Maclachlan on 1 January 2014 (1 page)
28 August 2014Registered 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 2014Director's details changed for Mr Alan Joseph Booth on 1 January 2014 (2 pages)
28 August 2014Registered 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 2014Director's details changed for Mr Alan Joseph Booth on 1 January 2014 (2 pages)
28 August 2014Director's details changed for Mr Iain David Maclachlan on 1 January 2014 (2 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(6 pages)
28 August 2014Director's details changed for Mr Robin Graham Wills on 1 January 2014 (2 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 November 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(6 pages)
8 November 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(6 pages)
30 September 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages)
30 September 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages)
8 March 2013Resolutions
  • RES13 ‐ Subdivision of issued share capital 06/03/2013
(1 page)
8 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-06
(1 page)
8 March 2013Sub-division of shares on 6 March 2013 (5 pages)
8 March 2013Company name changed scot sheridan (altens) LIMITED\certificate issued on 08/03/13
  • CONNOT ‐
(3 pages)
8 March 2013Sub-division of shares on 6 March 2013 (5 pages)
8 March 2013Resolutions
  • RES13 ‐ Subdivision of issued share capital 06/03/2013
(1 page)
8 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-06
(1 page)
8 March 2013Sub-division of shares on 6 March 2013 (5 pages)
8 March 2013Company name changed scot sheridan (altens) LIMITED\certificate issued on 08/03/13
  • CONNOT ‐
(3 pages)
16 August 2012Incorporation (42 pages)
16 August 2012Incorporation (42 pages)