Company Information for SCOTDALE LTD
9 GLASGOW ROAD, PAISLEY, RENFREWSHIRE, PA1 3QS,
|
Company Registration Number
SC378011
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SCOTDALE LTD | ||
Legal Registered Office | ||
9 GLASGOW ROAD PAISLEY RENFREWSHIRE PA1 3QS Other companies in PA1 | ||
Previous Names | ||
|
Company Number | SC378011 | |
---|---|---|
Company ID Number | SC378011 | |
Date formed | 2010-05-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 05/05/2016 | |
Return next due | 02/06/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-05-04 11:54:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SCOTDALE (CEILINGS & PARTITIONS) LIMITED | 10 BELLOMONTE CRESCENT DRAYTON NORWICH NORFOLK NR8 6EJ | Dissolved | Company formed on the 2000-08-17 | |
SCOTDALE LIMITED | Charter Place 23-27 Seaton Place St Helier Jersey JE1 1JY JE1 1JY | Dissolved | Company formed on the 1997-11-20 | |
SCOTDALE PAINT BODY INC | Georgia | Unknown | ||
SCOTDALE PAINT BODY INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN WYLLIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALLAN CHARLES MCLAUGHLIN |
Director | ||
IAN JEFFREY BARR |
Director | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A ' SCOTTISH NEWS LIMITED | Director | 2017-11-29 | CURRENT | 2017-11-29 | Active | |
ALIGNED HOLDINGS (U.K.) LIMITED | Director | 2017-11-03 | CURRENT | 2017-11-03 | Active | |
PAISLEY HERALD LIMITED | Director | 2017-08-25 | CURRENT | 2017-08-25 | Active - Proposal to Strike off | |
WYLLIE FINANCIAL SERVICES LIMITED | Director | 2017-07-03 | CURRENT | 2017-07-03 | Active | |
POSTCODE NEWS LIMITED | Director | 2014-02-18 | CURRENT | 2014-02-18 | Active - Proposal to Strike off | |
NETIZEN NEWS LIMITED | Director | 2014-01-20 | CURRENT | 2014-01-20 | Active - Proposal to Strike off | |
A ' IRISH NEWS LIMITED | Director | 2012-08-28 | CURRENT | 2012-08-28 | Active - Proposal to Strike off | |
YOUR NEWS (AGENCY) LIMITED | Director | 2012-08-24 | CURRENT | 2012-08-24 | Active - Proposal to Strike off | |
WAY2MARKET LTD. | Director | 2011-01-21 | CURRENT | 2011-01-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
PSC04 | Change of details for Mr John Wyllie as a person with significant control on 2017-10-31 | |
PSC04 | Change of details for Mr John Paul Wyllie as a person with significant control on 2017-10-31 | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/05/16 ANNUAL RETURN FULL LIST | |
SH01 | 15/12/14 STATEMENT OF CAPITAL GBP 1000 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/05/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 26/01/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 05/05/13 ANNUAL RETURN FULL LIST | |
TM01 | Termination of appointment of a director | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/13 FROM the Exchange 142 St Vincent Street Glasgow Strathclyde G2 5LA | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN MCLAUGHLIN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 05/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
SH01 | 28/12/11 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED ALLAN MCLAUGHLIN | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 9 GLASGOW ROAD PAISLEY PA1 3QS UNITED KINGDOM | |
RES13 | SECTION 569 EMPOWERED 28/12/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 05/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BARR | |
AP01 | DIRECTOR APPOINTED JOHN PAUL WYLLIE | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED JMT 12 LTD. CERTIFICATE ISSUED ON 14/02/11 | |
RES15 | CHANGE OF NAME 10/02/2011 | |
AP01 | DIRECTOR APPOINTED IAN JEFFREY BARR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-08-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTDALE LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SCOTDALE LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SCOTDALE LTD | Event Date | 2013-08-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |