Company NameScot Sheridan (Altens) Limited
Company StatusDissolved
Company NumberSC437476
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 5 months ago)
Dissolution Date12 June 2015 (8 years, 10 months ago)
Previous NameScot Sheridan (Ingram Street) Limited

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
Appointed23 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address226 St. Vincent Street
Glasgow
G2 5RQ
Scotland
Director NameMr Robin Graham Wills
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 St. Vincent Street
Glasgow
G2 5RQ
Scotland
Director NameMr Iain David Maclachlan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address226 St. Vincent Street
Glasgow
G2 5RQ
Scotland
Secretary NameIain David Maclachlan
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address226 St. Vincent Street
Glasgow
G2 5RQ
Scotland

Location

Registered Address226 St. Vincent Street
Glasgow
G2 5RQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Scot Sheridan Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
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 secretary on 4 November 2014 (1 page)
6 January 2015Annual return made up to 23 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 23 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 director on 4 November 2014 (1 page)
6 January 2015Termination of appointment of Iain David Maclachlan as a director on 4 November 2014 (1 page)
11 September 2014Accounts made up to 31 December 2013 (3 pages)
11 September 2014Accounts made up to 31 December 2013 (3 pages)
17 December 2013Annual return made up to 23 November 2013 with a full list of shareholders (4 pages)
17 December 2013Annual return made up to 23 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)
8 March 2013Company name changed scot sheridan (ingram street) LIMITED\certificate issued on 08/03/13
  • CONNOT ‐
(3 pages)
8 March 2013Sub-division of shares on 6 March 2013 (5 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 2013Company name changed scot sheridan (ingram street) LIMITED\certificate issued on 08/03/13
  • CONNOT ‐
(3 pages)
8 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-06
(1 page)
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)
23 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)