Company NameScot Sheridan (Grangemouth) Limited
Company StatusDissolved
Company NumberSC466947
CategoryPrivate Limited Company
Incorporation Date8 January 2014(10 years, 2 months ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Robin Graham Wills
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStirling House 226 St. Vincent Street
Glasgow
G2 5RQ
Scotland
Director NameMr Alan Joseph Booth
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
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
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStirling House 226 St. Vincent Street
Glasgow
G2 5RQ
Scotland
Secretary NameIain David Maclachlan
StatusResigned
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressStirling House 226 St. Vincent Street
Glasgow
G2 5RQ
Scotland

Contact

Websitewww.scotsheridan.co.uk

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

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
8 June 2015Termination of appointment of Alan Joseph Booth as a director on 30 April 2015 (2 pages)
8 June 2015Termination of appointment of Alan Joseph Booth as a director on 30 April 2015 (2 pages)
30 March 2015Termination of appointment of Iain David Maclachlan as a director on 4 November 2014 (1 page)
30 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Termination of appointment of Iain David Maclachlan as a director on 4 November 2014 (1 page)
30 March 2015Termination of appointment of Iain David Maclachlan as a secretary on 4 November 2014 (1 page)
30 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Termination of appointment of Iain David Maclachlan as a secretary on 4 November 2014 (1 page)
30 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Termination of appointment of Iain David Maclachlan as a secretary on 4 November 2014 (1 page)
30 March 2015Termination of appointment of Iain David Maclachlan as a director on 4 November 2014 (1 page)
11 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
11 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
14 January 2014Registered 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 2014Registered 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 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)