Company NameScot Sheridan (Bridge Of Don) Limited
Company StatusDissolved
Company NumberSC466245
CategoryPrivate Limited Company
Incorporation Date20 December 2013(10 years, 3 months ago)
Dissolution Date12 June 2015 (8 years, 9 months ago)
Previous NameHaddington Place Hotel Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alan Joseph Booth
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStirling House 226 St. Vincent Street
Glasgow
G2 5RQ
Scotland
Director NameMr Robin Graham Wills
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStirling House 226 St. Vincent Street
Glasgow
G2 5RQ
Scotland
Director NameMr Iain David Maclachlan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStirling House 226 St. Vincent Street
Glasgow
G2 5RQ
Scotland
Secretary NameIain David Machlachlan
StatusResigned
Appointed20 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressStirling House 226 St. Vincent Street
Glasgow
G2 5RQ
Scotland

Location

Registered AddressStirling House
226 St. Vincent Street
Glasgow
G2 5RQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Scot Sheridan Estates LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
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)
21 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Termination of appointment of Iain David Machlachlan as a secretary on 4 November 2014 (1 page)
21 January 2015Termination of appointment of Iain David Maclachlan as a director on 4 November 2014 (1 page)
21 January 2015Termination of appointment of Iain David Maclachlan as a director on 4 November 2014 (1 page)
21 January 2015Termination of appointment of Iain David Maclachlan as a director on 4 November 2014 (1 page)
21 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Termination of appointment of Iain David Machlachlan as a secretary on 4 November 2014 (1 page)
21 January 2015Termination of appointment of Iain David Machlachlan as a secretary on 4 November 2014 (1 page)
4 September 2014Company name changed haddington place hotel LIMITED\certificate issued on 04/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-04
(3 pages)
4 September 2014Company name changed haddington place hotel LIMITED\certificate issued on 04/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-04
(3 pages)
23 December 2013Registered office address changed from C/O Scot Sheridan 226 st. Vincent Street Glasgow G2 5RQ Scotland on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ Scotland on 23 December 2013 (1 page)
23 December 2013Registered office address changed from C/O Scot Sheridan 226 st. Vincent Street Glasgow G2 5RQ Scotland on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ Scotland on 23 December 2013 (1 page)
20 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)