Company NameScotia (Willowburn) Limited
Company StatusDissolved
Company NumberSC616572
CategoryPrivate Limited Company
Incorporation Date19 December 2018(5 years, 4 months ago)
Dissolution Date22 December 2020 (3 years, 3 months ago)
Previous NamesScotia (Wyndhill) Limited and Scotia (Mill Of Rothney) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Carol Anne Beaton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Balmacassie
Ellon
Aberdeenshire
AB41 8QR
Scotland
Director NameMr Richard Gerard Begbie
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Simpson Street
Insch
Aberdeenshire
AB52 6TW
Scotland
Director NameMr Patrick Joseph Boyle
Date of BirthMay 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed19 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Balmacassie
Ellon
Aberdeenshire
AB41 8QR
Scotland
Director NameMr William Martin Bruce
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalmacassie
Ellon
Aberdeenshire
AB41 8QR
Scotland
Director NameMr Gary James Gerrard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Queen's Grove
Hazlehead
Aberdeen
AB15 8HE
Scotland
Director NameMr Andrew John Lonie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Lodge Udny Green
Ellon
Aberdeenshire
AB41 7RR
Scotland
Director NameMr David John Cameron
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2020(1 year, 5 months after company formation)
Appointment Duration6 months, 4 weeks (closed 22 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Bruce Reid Linton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2020(1 year, 5 months after company formation)
Appointment Duration6 months, 4 weeks (closed 22 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusClosed
Appointed22 July 2020(1 year, 7 months after company formation)
Appointment Duration5 months (closed 22 December 2020)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr William Lind McLeod
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(same day as company formation)
RoleTechnical Dir
Country of ResidenceUnited Kingdom
Correspondence Address4 Fechil Brae
Ellon
Aberdeenshire
AB41 8NS
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed19 December 2018(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
25 September 2020Application to strike the company off the register (2 pages)
22 July 2020Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 22 July 2020 (1 page)
22 July 2020Appointment of Hms Secretaries Limited as a secretary on 22 July 2020 (2 pages)
28 May 2020Appointment of Bruce Reid Linton as a director on 28 May 2020 (2 pages)
28 May 2020Termination of appointment of Burness Paull Llp as a secretary on 28 May 2020 (1 page)
28 May 2020Appointment of Mr David John Cameron as a director on 28 May 2020 (2 pages)
28 May 2020Termination of appointment of William Lind Mcleod as a director on 28 May 2020 (1 page)
9 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-03
(3 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
14 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-13
(3 pages)
15 January 2019Current accounting period extended from 31 December 2019 to 30 April 2020 (1 page)
19 December 2018Incorporation
Statement of capital on 2018-12-19
  • GBP 1
(43 pages)