Glasgow
G2 5RQ
Scotland
Director Name | Mr Robin Graham Wills |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 226 St. Vincent Street Glasgow G2 5RQ Scotland |
Director Name | Mr Iain David Maclachlan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 226 St. Vincent Street Glasgow G2 5RQ Scotland |
Secretary Name | Iain David Maclachlan |
---|---|
Status | Resigned |
Appointed | 23 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 226 St. Vincent Street Glasgow G2 5RQ Scotland |
Registered Address | 226 St. Vincent Street Glasgow G2 5RQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Scot Sheridan Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2015 | Application to strike the company off the register (3 pages) |
4 February 2015 | Application to strike the company off the register (3 pages) |
6 January 2015 | Termination of appointment of Iain David Maclachlan as a secretary on 4 November 2014 (1 page) |
6 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Termination of appointment of Iain David Maclachlan as a secretary on 4 November 2014 (1 page) |
6 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Termination of appointment of Iain David Maclachlan as a director on 4 November 2014 (1 page) |
6 January 2015 | Termination of appointment of Iain David Maclachlan as a secretary on 4 November 2014 (1 page) |
6 January 2015 | Termination of appointment of Iain David Maclachlan as a director on 4 November 2014 (1 page) |
6 January 2015 | Termination of appointment of Iain David Maclachlan as a director on 4 November 2014 (1 page) |
11 September 2014 | Accounts made up to 31 December 2013 (3 pages) |
11 September 2014 | Accounts made up to 31 December 2013 (3 pages) |
17 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders (4 pages) |
17 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders (4 pages) |
30 September 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages) |
30 September 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages) |
8 March 2013 | Company name changed scot sheridan (ingram street) LIMITED\certificate issued on 08/03/13
|
8 March 2013 | Sub-division of shares on 6 March 2013 (5 pages) |
8 March 2013 | Sub-division of shares on 6 March 2013 (5 pages) |
8 March 2013 | Resolutions
|
8 March 2013 | Company name changed scot sheridan (ingram street) LIMITED\certificate issued on 08/03/13
|
8 March 2013 | Resolutions
|
8 March 2013 | Resolutions
|
8 March 2013 | Resolutions
|
8 March 2013 | Sub-division of shares on 6 March 2013 (5 pages) |
23 November 2012 | Incorporation
|
23 November 2012 | Incorporation
|