Glasgow
G2 5RQ
Scotland
Director Name | Mr Alan Joseph Booth |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stirling House 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 | 08 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stirling House 226 St. Vincent Street Glasgow G2 5RQ Scotland |
Secretary Name | Iain David Maclachlan |
---|---|
Status | Resigned |
Appointed | 08 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Stirling House 226 St. Vincent Street Glasgow G2 5RQ Scotland |
Website | www.scotsheridan.co.uk |
---|
Registered Address | Stirling House 226 St. Vincent Street Glasgow G2 5RQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Scot Sheridan Estates LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2015 | Termination of appointment of Alan Joseph Booth as a director on 30 April 2015 (2 pages) |
8 June 2015 | Termination of appointment of Alan Joseph Booth as a director on 30 April 2015 (2 pages) |
30 March 2015 | Termination of appointment of Iain David Maclachlan as a director on 4 November 2014 (1 page) |
30 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Termination of appointment of Iain David Maclachlan as a director on 4 November 2014 (1 page) |
30 March 2015 | Termination of appointment of Iain David Maclachlan as a secretary on 4 November 2014 (1 page) |
30 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Termination of appointment of Iain David Maclachlan as a secretary on 4 November 2014 (1 page) |
30 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Termination of appointment of Iain David Maclachlan as a secretary on 4 November 2014 (1 page) |
30 March 2015 | Termination of appointment of Iain David Maclachlan as a director on 4 November 2014 (1 page) |
11 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
11 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
14 January 2014 | Registered office address changed from C/O Mcclure Naismith Llp 292 St. Vincent Street Glasgow G2 5TQ Scotland on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from C/O Mcclure Naismith Llp 292 St. Vincent Street Glasgow G2 5TQ Scotland on 14 January 2014 (1 page) |
8 January 2014 | Incorporation Statement of capital on 2014-01-08
|
8 January 2014 | Incorporation Statement of capital on 2014-01-08
|