Company NameScot Sheridan (Bath Street) Limited
Company StatusDissolved
Company NumberSC436398
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 5 months ago)
Dissolution Date12 June 2015 (8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alan Joseph Booth
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2012(same day as company formation)
RoleCompany Director
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
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStirling House 226 St. Vincent Street
Glasgow
G2 5RQ
Scotland
Director NameMr Alan Lamont Barr
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameMr Iain David Maclachlan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStirling House 226 St. Vincent Street
Glasgow
G2 5RQ
Scotland
Secretary NameIain David Maclachlan
StatusResigned
Appointed08 November 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

100 at £0.01Iain David Maclachlan & Robin Graham Wills
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,485
Cash£7
Current Liabilities£10,180

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
4 February 2015Application to strike the company off the register (3 pages)
4 February 2015Application to strike the company off the register (3 pages)
6 January 2015Termination of appointment of Iain David Maclachlan as a director on 4 November 2014 (1 page)
6 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Termination of appointment of Iain David Maclachlan as a director on 4 November 2014 (1 page)
6 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Termination of appointment of Iain David Maclachlan as a secretary on 4 November 2014 (1 page)
6 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Termination of appointment of Iain David Maclachlan as a director on 4 November 2014 (1 page)
6 January 2015Termination of appointment of Iain David Maclachlan as a secretary on 4 November 2014 (1 page)
6 January 2015Termination of appointment of Iain David Maclachlan as a secretary on 4 November 2014 (1 page)
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)
9 December 2013Annual return made up to 8 November 2013 with a full list of shareholders (4 pages)
9 December 2013Annual return made up to 8 November 2013 with a full list of shareholders (4 pages)
9 December 2013Annual return made up to 8 November 2013 with a full list of shareholders (4 pages)
30 September 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
30 September 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
6 February 2013Resolutions
  • RES13 ‐ Shares sub-divided 03/02/2013
(1 page)
6 February 2013Sub-division of shares on 3 February 2013 (5 pages)
6 February 2013Resolutions
  • RES13 ‐ Shares sub-divided 03/02/2013
(1 page)
6 February 2013Sub-division of shares on 3 February 2013 (5 pages)
6 February 2013Sub-division of shares on 3 February 2013 (5 pages)
13 November 2012Appointment of Iain David Maclachlan as a secretary on 8 November 2012 (1 page)
13 November 2012Appointment of Mr Iain David Maclachlan as a director on 8 November 2012 (2 pages)
13 November 2012Appointment of Iain David Maclachlan as a secretary on 8 November 2012 (1 page)
13 November 2012Appointment of Iain David Maclachlan as a secretary on 8 November 2012 (1 page)
13 November 2012Appointment of Robin Graham Wills as a director on 8 November 2012 (2 pages)
13 November 2012Appointment of Mr Alan Joseph Booth as a director on 8 November 2012 (2 pages)
13 November 2012Termination of appointment of Alan Lamont Barr as a director on 8 November 2012 (1 page)
13 November 2012Appointment of Mr Alan Joseph Booth as a director on 8 November 2012 (2 pages)
13 November 2012Termination of appointment of Alan Lamont Barr as a director on 8 November 2012 (1 page)
13 November 2012Appointment of Mr Iain David Maclachlan as a director on 8 November 2012 (2 pages)
13 November 2012Appointment of Mr Alan Joseph Booth as a director on 8 November 2012 (2 pages)
13 November 2012Appointment of Robin Graham Wills as a director on 8 November 2012 (2 pages)
13 November 2012Appointment of Mr Iain David Maclachlan as a director on 8 November 2012 (2 pages)
13 November 2012Termination of appointment of Alan Lamont Barr as a director on 8 November 2012 (1 page)
13 November 2012Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ Scotland on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ Scotland on 13 November 2012 (1 page)
13 November 2012Appointment of Robin Graham Wills as a director on 8 November 2012 (2 pages)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)