Company Name20011957 Limited
Company StatusDissolved
Company NumberSC436939
CategoryPrivate Limited Company
Incorporation Date15 November 2012(11 years, 5 months ago)
Dissolution Date11 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Director

Director NameMr Neil Anderson Rothnie
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2012(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address319 St Vincent Street
Glasgow
G2 5AS
Scotland

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Neil Rothnie
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,319
Cash£31,814
Current Liabilities£89,749

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 June 2022Final Gazette dissolved following liquidation (1 page)
11 March 2022Final account prior to dissolution in a winding-up by the court (18 pages)
17 May 2021Registered office address changed from Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 17 May 2021 (2 pages)
6 July 2020Registered office address changed from C/O Kpmg Llp 37 37 Albyn Place Aberdeen Aberdeenshire AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 6 July 2020 (2 pages)
23 March 2016Registered office address changed from 116 Rosemount Place Aberdeen AB25 2YW to C/O Kpmg Llp 37 37 Albyn Place Aberdeen Aberdeenshire AB10 1JB on 23 March 2016 (2 pages)
23 March 2016Registered office address changed from 116 Rosemount Place Aberdeen AB25 2YW to C/O Kpmg Llp 37 37 Albyn Place Aberdeen Aberdeenshire AB10 1JB on 23 March 2016 (2 pages)
16 March 2016Court order notice of winding up (1 page)
16 March 2016Notice of winding up order (1 page)
16 March 2016Notice of winding up order (1 page)
16 March 2016Court order notice of winding up (1 page)
25 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
28 October 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 October 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
10 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
10 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
16 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
16 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
15 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)