Company NameScotia Light Limited
Company StatusDissolved
Company Number07450027
CategoryPrivate Limited Company
Incorporation Date24 November 2010(13 years, 4 months ago)
Dissolution Date6 November 2018 (5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Mark Joseph Cassidy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Chancerygate Business Centre
Stonefield Way
South Ruislip
HA4 0JA
Director NameMr Donagh Leo Kelly
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed24 November 2010(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceIreland
Correspondence Address4 Chancerygate Business Centre
Stonefield Way
South Ruislip
HA4 0JA
Director NameMr Peter Vissing
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityDanish
StatusClosed
Appointed24 November 2010(same day as company formation)
RoleCeo Scotia Aps
Country of ResidenceDenmark
Correspondence Address4 Chancerygate Business Centre
Stonefield Way
South Ruislip
HA4 0JA
Secretary NameDonagh Kelly
NationalityBritish
StatusClosed
Appointed01 December 2010(1 week after company formation)
Appointment Duration7 years, 11 months (closed 06 November 2018)
RoleCompany Director
Correspondence AddressDrumbarron
Frosses
Donegal
Ireland
Director NameMr Brian Curran
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2011(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 06 November 2018)
RoleAccountant
Country of ResidenceIreland
Correspondence Address4 Chancerygate Business Centre Stonefield Way
South Ruislip
London
HA4 0JA
Director NameMr Andrew James Barrow
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Chancerygate Business Centre
Stonefield Way
South Ruislip
HA4 0JA
Director NameMr Paul McGonagle
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed24 November 2010(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address4 Chancerygate Business Centre
Stonefield Way
South Ruislip
HA4 0JA
Secretary NameSteven Robert Scott
StatusResigned
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressScotia Aps Mejlgade 48
Arhus
8000

Contact

Websitewww.scotialight.com
Email address[email protected]

Location

Registered Address4 Chancerygate Business Centre
Stonefield Way
South Ruislip
HA4 0JA
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
9 August 2018Application to strike the company off the register (3 pages)
12 January 2018Confirmation statement made on 24 November 2017 with updates (12 pages)
12 January 2018Confirmation statement made on 24 November 2017 with updates (12 pages)
6 October 2017Full accounts made up to 31 December 2016 (14 pages)
6 October 2017Full accounts made up to 31 December 2016 (14 pages)
27 September 2017Administrative restoration application (3 pages)
27 September 2017Confirmation statement made on 24 November 2016 with updates (12 pages)
27 September 2017Administrative restoration application (3 pages)
27 September 2017Confirmation statement made on 24 November 2016 with updates (12 pages)
2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Full accounts made up to 31 December 2015 (15 pages)
29 September 2016Full accounts made up to 31 December 2015 (15 pages)
15 July 2016Director's details changed for Mr Brian Curran on 1 July 2016 (3 pages)
15 July 2016Director's details changed for Mr Brian Curran on 1 July 2016 (3 pages)
4 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(16 pages)
4 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(16 pages)
21 September 2015Full accounts made up to 31 December 2014 (13 pages)
21 September 2015Full accounts made up to 31 December 2014 (13 pages)
12 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(16 pages)
12 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(16 pages)
30 October 2014Full accounts made up to 31 December 2013 (13 pages)
30 October 2014Full accounts made up to 31 December 2013 (13 pages)
30 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(16 pages)
30 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(16 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
12 December 2012Second filing of AR01 previously delivered to Companies House made up to 24 November 2012 (18 pages)
12 December 2012Second filing of AR01 previously delivered to Companies House made up to 24 November 2012 (18 pages)
29 November 2012Annual return made up to 24 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/12/2012.
(18 pages)
29 November 2012Annual return made up to 24 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/12/2012.
(18 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
11 June 2012Termination of appointment of Andrew Barrow as a director (2 pages)
11 June 2012Termination of appointment of Andrew Barrow as a director (2 pages)
20 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (17 pages)
20 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (17 pages)
11 October 2011Previous accounting period shortened from 30 November 2011 to 31 December 2010 (3 pages)
11 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
11 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
11 October 2011Previous accounting period shortened from 30 November 2011 to 31 December 2010 (3 pages)
20 June 2011Termination of appointment of Steven Robert Scott as a secretary (2 pages)
20 June 2011Appointment of Donagh Kelly as a secretary (3 pages)
20 June 2011Termination of appointment of Steven Robert Scott as a secretary (2 pages)
20 June 2011Appointment of Donagh Kelly as a secretary (3 pages)
17 January 2011Appointment of Brian Curran as a director (3 pages)
17 January 2011Termination of appointment of Paul Mcgonagle as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 11/03/11 as it was invalid or ineffective
(3 pages)
17 January 2011Termination of appointment of Paul Mcgonagle as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 11/03/11 as it was invalid or ineffective
(3 pages)
17 January 2011Appointment of Brian Curran as a director (3 pages)
10 December 2010Termination of appointment of Paul Mcgonagle as a director (1 page)
10 December 2010Termination of appointment of Paul Mcgonagle as a director (1 page)
24 November 2010Incorporation (22 pages)
24 November 2010Incorporation (22 pages)