Company NameBest Mortgage Deals Limited
Company StatusDissolved
Company NumberSC451402
CategoryPrivate Limited Company
Incorporation Date3 June 2013(10 years, 10 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Stuart Neil Maccoll
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Murieston Valley
Murieston
Livingston
EH54 9HJ
Scotland
Director NameMr Stuart Roberts
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 9
Caledonian Crescent
Edinburgh
EH11 2DD
Scotland
Director NameAdpages Limited (Corporation)
StatusClosed
Appointed03 June 2013(same day as company formation)
Correspondence Address47 Murieston Valley
Murieston
Livingston
EH54 9HJ
Scotland
Director NamePinguicula Ltd (Corporation)
StatusClosed
Appointed03 June 2013(same day as company formation)
Correspondence AddressFlat 14 9 Caledonian Crescent
Edinburgh
EH11 2DD
Scotland
Secretary NameAdpages Limited (Corporation)
StatusClosed
Appointed03 June 2013(same day as company formation)
Correspondence Address47 Murieston Valley
Murieston
Livingston
EH54 9HJ
Scotland

Contact

Websitebest-mortgage-deals.net
Telephone01234 567890
Telephone regionBedford

Location

Registered Address47 Murieston Valley
Murieston
Livingston
EH54 9HJ
Scotland
ConstituencyLivingston
WardLivingston South

Shareholders

5 at £1Adpages LTD
50.00%
Ordinary
5 at £1Pinguicula LTD
50.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
11 April 2016Application to strike the company off the register (3 pages)
11 April 2016Application to strike the company off the register (3 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
25 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10
(5 pages)
25 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10
(5 pages)
25 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10
(5 pages)
2 October 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10
(5 pages)
2 October 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10
(5 pages)
2 October 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10
(5 pages)
8 August 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
8 August 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
3 June 2013Incorporation
Statement of capital on 2013-06-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
3 June 2013Incorporation
Statement of capital on 2013-06-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
3 June 2013Incorporation
Statement of capital on 2013-06-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)