Company NameScotsway Ltd
Company StatusDissolved
Company Number04568244
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameKaye Buchan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2002(3 weeks after company formation)
Appointment Duration13 years, 7 months (closed 05 July 2016)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Lane
Hornchurch
Essex
RM11 1BB
Secretary NameAndroniki Ilsley
NationalityBritish
StatusClosed
Appointed31 October 2005(3 years after company formation)
Appointment Duration10 years, 8 months (closed 05 July 2016)
RoleHairdresser
Correspondence Address10 Park Boulevard
Giden Park
Romford
Essex
RM2 5RB
Director NameFrancis Buchan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2004)
RoleLicensee
Correspondence Address102 Gaynes Park Road
Upminster
Essex
RM14 2HX
Director NameKaye Buchan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2004)
RoleCatering Manager
Correspondence Address102 Gaynes Park Road
Upminster
Essex
RM14 2HX
Secretary NameFrancis Buchan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2005)
RoleLicensee
Correspondence Address102 Gaynes Park Road
Upminster
Essex
RM14 2HX
Secretary NameFrancis Buchan
NationalityBritish
StatusResigned
Appointed11 November 2002(3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2005)
RoleLicensee
Correspondence Address102 Gaynes Park Road
Upminster
Essex
RM14 2HX
Secretary NameKaye Buchan
NationalityBritish
StatusResigned
Appointed11 November 2002(3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2004)
RoleCatering Manager
Correspondence Address102 Gaynes Park Road
Upminster
Essex
RM14 2HX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone0845 6384936
Telephone regionUnknown

Location

Registered AddressHollymeade
Clydesdale Road
Braintree
Essex
CM7 2NX
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree West
Built Up AreaBraintree
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mrs Kaye Buchan
100.00%
Ordinary

Financials

Year2014
Net Worth£16,394
Cash£9,871
Current Liabilities£23,700

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016Application to strike the company off the register (3 pages)
12 April 2016Application to strike the company off the register (3 pages)
7 February 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
7 February 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
3 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
30 April 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
30 April 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
28 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
22 July 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
22 July 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
27 July 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
30 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
30 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
18 April 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
25 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
10 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
10 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
10 December 2009Director's details changed for Kaye Buchan on 21 October 2009 (2 pages)
10 December 2009Director's details changed for Kaye Buchan on 21 October 2009 (2 pages)
10 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
25 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
25 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
24 October 2008Return made up to 21/10/08; full list of members (3 pages)
24 October 2008Return made up to 21/10/08; full list of members (3 pages)
25 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
25 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
24 October 2007Return made up to 21/10/07; full list of members (2 pages)
24 October 2007Return made up to 21/10/07; full list of members (2 pages)
27 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
27 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
6 March 2007Registered office changed on 06/03/07 from: white knight 144 manor road chigwell essex IG7 5PX (1 page)
6 March 2007Registered office changed on 06/03/07 from: white knight 144 manor road chigwell essex IG7 5PX (1 page)
12 December 2006Return made up to 21/10/06; full list of members (6 pages)
12 December 2006Return made up to 21/10/06; full list of members (6 pages)
1 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
1 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005New secretary appointed (2 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005Secretary resigned (1 page)
27 October 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
15 September 2005Registered office changed on 15/09/05 from: 153 fenchurch street london EC3M 6BB (1 page)
15 September 2005Registered office changed on 15/09/05 from: 153 fenchurch street london EC3M 6BB (1 page)
15 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
25 January 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
25 January 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
2 August 2004Director's particulars changed (1 page)
2 August 2004Secretary's particulars changed (1 page)
2 August 2004Secretary's particulars changed (1 page)
2 August 2004Director's particulars changed (1 page)
23 July 2004New director appointed (1 page)
23 July 2004New secretary appointed (1 page)
23 July 2004New director appointed (1 page)
23 July 2004New secretary appointed (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Secretary resigned (1 page)
29 June 2004Return made up to 21/10/03; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 June 2004Return made up to 21/10/03; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 May 2004Secretary's particulars changed;director's particulars changed (1 page)
27 May 2004Secretary's particulars changed;director's particulars changed (1 page)
27 May 2004Secretary's particulars changed;director's particulars changed (1 page)
27 May 2004Secretary's particulars changed;director's particulars changed (1 page)
27 May 2004Ad 21/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 May 2004Ad 21/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 February 2003New secretary appointed;new director appointed (2 pages)
12 February 2003New secretary appointed;new director appointed (2 pages)
12 February 2003New secretary appointed;new director appointed (2 pages)
12 February 2003New secretary appointed;new director appointed (2 pages)
20 January 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
20 January 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
11 November 2002Registered office changed on 11/11/02 from: 39A leicester road salford manchester M7 4AS (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Registered office changed on 11/11/02 from: 39A leicester road salford manchester M7 4AS (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002Director resigned (1 page)
21 October 2002Incorporation (9 pages)
21 October 2002Incorporation (9 pages)