Company NameNew 12 Ltd
Company StatusDissolved
Company NumberSC447118
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)
Dissolution Date7 August 2015 (8 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan Potts
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2013(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 07 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1/2 67 Love Street
Paisley
PA3 2EG
Scotland
Director NameMiss Lisa Jane Davidson
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Limeview Road
Paisley
PA2 8ND
Scotland
Director NameMr David Samuel Grant Davidson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMid Lodge Ardmore
Cardross
G82 5HE
Scotland

Location

Registered AddressSuite 155 Embroidery Mill
Abbey Mill Business Centre
Paisley
PA1 1TJ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston

Shareholders

10 at £1Tabernas 2013 LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

7 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2015First Gazette notice for compulsory strike-off (1 page)
17 April 2015First Gazette notice for compulsory strike-off (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
8 August 2014First Gazette notice for compulsory strike-off (1 page)
8 August 2014First Gazette notice for compulsory strike-off (1 page)
7 August 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10
(4 pages)
7 August 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10
(4 pages)
7 August 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10
(4 pages)
30 July 2014Termination of appointment of David Davidson as a director on 1 June 2014 (1 page)
30 July 2014Termination of appointment of David Davidson as a director on 1 June 2014 (1 page)
30 July 2014Termination of appointment of David Davidson as a director on 1 June 2014 (1 page)
22 May 2014Registered office address changed from 51 Causeyside Street Paisley Renfrewshire PA1 1YN Scotland on 22 May 2014 (1 page)
22 May 2014Registered office address changed from 51 Causeyside Street Paisley Renfrewshire PA1 1YN Scotland on 22 May 2014 (1 page)
25 April 2014Appointment of Mr David Davidson as a director (2 pages)
25 April 2014Appointment of Mr David Davidson as a director (2 pages)
4 February 2014Registered office address changed from C/O Grants Ca Moncrieff House 69 West Nile Street Glasgow G1 2QB United Kingdom on 4 February 2014 (1 page)
4 February 2014Registered office address changed from C/O Grants Ca Moncrieff House 69 West Nile Street Glasgow G1 2QB United Kingdom on 4 February 2014 (1 page)
4 February 2014Registered office address changed from C/O Grants Ca Moncrieff House 69 West Nile Street Glasgow G1 2QB United Kingdom on 4 February 2014 (1 page)
16 September 2013Termination of appointment of Lisa Davidson as a director (1 page)
16 September 2013Termination of appointment of Lisa Davidson as a director (1 page)
27 August 2013Appointment of Mr Alan Potts as a director (2 pages)
27 August 2013Appointment of Mr Alan Potts as a director (2 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)