Stonefield Way
South Ruislip
HA4 0JA
Director Name | Mr Donagh Leo Kelly |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 November 2010(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | Ireland |
Correspondence Address | 4 Chancerygate Business Centre Stonefield Way South Ruislip HA4 0JA |
Director Name | Mr Peter Vissing |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 24 November 2010(same day as company formation) |
Role | Ceo Scotia Aps |
Country of Residence | Denmark |
Correspondence Address | 4 Chancerygate Business Centre Stonefield Way South Ruislip HA4 0JA |
Secretary Name | Donagh Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2010(1 week after company formation) |
Appointment Duration | 7 years, 11 months (closed 06 November 2018) |
Role | Company Director |
Correspondence Address | Drumbarron Frosses Donegal Ireland |
Director Name | Mr Brian Curran |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 January 2011(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (closed 06 November 2018) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 4 Chancerygate Business Centre Stonefield Way South Ruislip London HA4 0JA |
Director Name | Mr Andrew James Barrow |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chancerygate Business Centre Stonefield Way South Ruislip HA4 0JA |
Director Name | Mr Paul McGonagle |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 4 Chancerygate Business Centre Stonefield Way South Ruislip HA4 0JA |
Secretary Name | Steven Robert Scott |
---|---|
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Scotia Aps Mejlgade 48 Arhus 8000 |
Website | www.scotialight.com |
---|---|
Email address | [email protected] |
Registered Address | 4 Chancerygate Business Centre Stonefield Way South Ruislip HA4 0JA |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2018 | Application to strike the company off the register (3 pages) |
12 January 2018 | Confirmation statement made on 24 November 2017 with updates (12 pages) |
12 January 2018 | Confirmation statement made on 24 November 2017 with updates (12 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
27 September 2017 | Administrative restoration application (3 pages) |
27 September 2017 | Confirmation statement made on 24 November 2016 with updates (12 pages) |
27 September 2017 | Administrative restoration application (3 pages) |
27 September 2017 | Confirmation statement made on 24 November 2016 with updates (12 pages) |
2 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
15 July 2016 | Director's details changed for Mr Brian Curran on 1 July 2016 (3 pages) |
15 July 2016 | Director's details changed for Mr Brian Curran on 1 July 2016 (3 pages) |
4 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
21 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 November 2012 (18 pages) |
12 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 November 2012 (18 pages) |
29 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders
|
29 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders
|
18 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
18 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
11 June 2012 | Termination of appointment of Andrew Barrow as a director (2 pages) |
11 June 2012 | Termination of appointment of Andrew Barrow as a director (2 pages) |
20 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (17 pages) |
20 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (17 pages) |
11 October 2011 | Previous accounting period shortened from 30 November 2011 to 31 December 2010 (3 pages) |
11 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
11 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
11 October 2011 | Previous accounting period shortened from 30 November 2011 to 31 December 2010 (3 pages) |
20 June 2011 | Termination of appointment of Steven Robert Scott as a secretary (2 pages) |
20 June 2011 | Appointment of Donagh Kelly as a secretary (3 pages) |
20 June 2011 | Termination of appointment of Steven Robert Scott as a secretary (2 pages) |
20 June 2011 | Appointment of Donagh Kelly as a secretary (3 pages) |
17 January 2011 | Appointment of Brian Curran as a director (3 pages) |
17 January 2011 | Termination of appointment of Paul Mcgonagle as a director
|
17 January 2011 | Termination of appointment of Paul Mcgonagle as a director
|
17 January 2011 | Appointment of Brian Curran as a director (3 pages) |
10 December 2010 | Termination of appointment of Paul Mcgonagle as a director (1 page) |
10 December 2010 | Termination of appointment of Paul Mcgonagle as a director (1 page) |
24 November 2010 | Incorporation (22 pages) |
24 November 2010 | Incorporation (22 pages) |