Company NameScot Finance Limited
Company StatusDissolved
Company Number09429162
CategoryPrivate Limited Company
Incorporation Date9 February 2015(9 years, 2 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Mhari McGlinchey
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2015(same day as company formation)
RoleTreasury Analyst
Country of ResidenceEngland
Correspondence Address2e Kings Road
Wimbledon
London
SW19 8QN
Director NameMrs Eleanor McGlinchey
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(2 weeks, 6 days after company formation)
Appointment Duration3 years, 4 months (closed 10 July 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address92 Main Street
Salsburgh
Shotts
Lanarkshire
ML7 4LH
Scotland

Location

Registered Address2e Kings Road
Wimbledon
London
SW19 8QN
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
17 April 2018Application to strike the company off the register (3 pages)
9 November 2017Registered office address changed from 80 Appledore Bracknell RG12 8QZ England to 2E Kings Road Wimbledon London SW19 8QN on 9 November 2017 (2 pages)
9 November 2017Registered office address changed from 80 Appledore Bracknell RG12 8QZ England to 2E Kings Road Wimbledon London SW19 8QN on 9 November 2017 (2 pages)
22 February 2017Director's details changed for Miss Mhari Mcglinchey on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Miss Mhari Mcglinchey on 22 February 2017 (2 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
28 January 2017Registered office address changed from 70 Uffington Drive Bracknell Berkshire RG12 9JD England to 80 Appledore Bracknell RG12 8QZ on 28 January 2017 (1 page)
28 January 2017Registered office address changed from 70 Uffington Drive Bracknell Berkshire RG12 9JD England to 80 Appledore Bracknell RG12 8QZ on 28 January 2017 (1 page)
3 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
3 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
7 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2015Appointment of Mrs Eleanor Mcglinchey as a director on 1 March 2015 (2 pages)
7 March 2015Appointment of Mrs Eleanor Mcglinchey as a director on 1 March 2015 (2 pages)
7 March 2015Appointment of Mrs Eleanor Mcglinchey as a director on 1 March 2015 (2 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)