Company NameScotsol Ltd
Company StatusDissolved
Company NumberSC440608
CategoryPrivate Limited Company
Incorporation Date18 January 2013(11 years, 3 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alan McGill
Date of BirthNovember 1982 (Born 41 years ago)
NationalityScottish
StatusClosed
Appointed18 January 2013(same day as company formation)
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence Address23 Baidland Avenue
Dalry
Ayrshire
KA24 4DR
Scotland
Director NameMr Peter Bremner Ferguson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(same day as company formation)
RoleIT Developer
Country of ResidenceScotland
Correspondence Address5 Anderson Street
Glasgow
G11 6AN
Scotland

Location

Registered Address23 Baidland Avenue
Dalry
Ayrshire
KA24 4DR
Scotland
ConstituencyNorth Ayrshire and Arran
WardDalry and West Kilbride

Shareholders

90 at £1Alan Mcgill
90.00%
Ordinary
10 at £1Lee Mcgill
10.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
16 September 2015Application to strike the company off the register (3 pages)
16 September 2015Application to strike the company off the register (3 pages)
3 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015Compulsory strike-off action has been discontinued (1 page)
28 February 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 February 2015Registered office address changed from 5 Anderson Street Glasgow G11 6AN to 23 Baidland Avenue Dalry Ayrshire KA24 4DR on 28 February 2015 (1 page)
28 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
(3 pages)
28 February 2015Registered office address changed from 5 Anderson Street Glasgow G11 6AN to 23 Baidland Avenue Dalry Ayrshire KA24 4DR on 28 February 2015 (1 page)
28 February 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
(3 pages)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
29 July 2014Compulsory strike-off action has been discontinued (1 page)
29 July 2014Compulsory strike-off action has been discontinued (1 page)
28 July 2014Termination of appointment of Peter Ferguson as a director on 27 July 2014 (1 page)
28 July 2014Termination of appointment of Peter Ferguson as a director on 27 July 2014 (1 page)
28 July 2014Termination of appointment of Peter Ferguson as a director on 27 July 2014 (1 page)
28 July 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Termination of appointment of Peter Ferguson as a director on 27 July 2014 (1 page)
28 July 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
18 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)