Company NameScotia Distribution Ltd
Company StatusDissolved
Company NumberSC546498
CategoryPrivate Limited Company
Incorporation Date29 September 2016(7 years, 6 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jeffrey John Craig Wright
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(1 year after company formation)
Appointment Duration2 years (closed 22 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 A Grahamshill Street
Airdrie
Lanarkshire
ML6 7EN
Scotland
Director NameMiss Kirsty Wright
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(same day as company formation)
RoleBusinesswomen
Country of ResidenceScotland
Correspondence Address8 Douglas Street
Hamilton
Lanarkshire
ML3 0BP
Scotland

Location

Registered AddressC/O The Prg
Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 October 2019Final Gazette dissolved following liquidation (1 page)
22 July 2019Court order for early dissolution in a winding-up by the court (3 pages)
3 December 2018Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to C/O the Prg Bridgewater Shopping Centre Erskine PA8 7AA on 3 December 2018 (2 pages)
13 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-19
(1 page)
6 August 2018Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 6 August 2018 (2 pages)
22 June 2018Appointment of Mr Jeffrey John Craig Wright as a director on 1 October 2017 (2 pages)
22 June 2018Termination of appointment of Kirsty Wright as a director on 1 October 2017 (1 page)
22 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
22 June 2018Registered office address changed from Unit 33C, Block 7 Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH Scotland to 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 22 June 2018 (1 page)
2 October 2017Registered office address changed from C/O C/O 27a Grahamshill Street Airdrie ML6 7EN Scotland to Unit 33C, Block 7 Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH on 2 October 2017 (1 page)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 October 2017Registered office address changed from C/O C/O 27a Grahamshill Street Airdrie ML6 7EN Scotland to Unit 33C, Block 7 Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH on 2 October 2017 (1 page)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
29 September 2016Incorporation
Statement of capital on 2016-09-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
29 September 2016Incorporation
Statement of capital on 2016-09-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)