Company NameSergeants'Office Service Limited
Company StatusDissolved
Company NumberSC090118
CategoryPrivate Limited Company
Incorporation Date18 October 1984(39 years, 6 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameJohn Thomson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1989(4 years, 9 months after company formation)
Appointment Duration25 years, 4 months (closed 12 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Avondale Avenue
East Kilbride
Glasgow
Lanarkshire
G74 1NS
Scotland
Director NameMr Robert Swindell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2012(27 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 12 December 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6th Floor
145 St Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMichael Dale McMillan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 July 1992)
RoleSolicitor
Correspondence AddressBonnanhill House
Sandford
Strathaven
ML10 6PN
Scotland
Director NameStuart Chalmers
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(7 years, 9 months after company formation)
Appointment Duration19 years, 11 months (resigned 30 June 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address23 Carmunock Road
Busby
Glasgow
G44 4TZ
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed31 July 1989(4 years, 9 months after company formation)
Appointment Duration23 years, 7 months (resigned 25 February 2013)
Correspondence AddressSt.Stephen's House, 279 Bath Street
Glasgow
Lanarkshire
G2 4JL
Scotland

Location

Registered Address6th Floor
145 St Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Brian Cameron
25.00%
Ordinary
2 at £1John Thomson
25.00%
Ordinary
2 at £1Joyce Helen White
25.00%
Ordinary
2 at £1Robert Swindell
25.00%
Ordinary

Financials

Year2014
Net Worth-£3,197
Current Liabilities£6,819

Accounts

Latest Accounts5 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
6 August 2014Application to strike the company off the register (3 pages)
4 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 8
(4 pages)
8 August 2013Registered office address changed from 145 6th Floor St Vincent Street Glasgow G2 5JF United Kingdom on 8 August 2013 (1 page)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 8
(4 pages)
8 August 2013Registered office address changed from 145 6th Floor St Vincent Street Glasgow G2 5JF United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 145 6th Floor St Vincent Street Glasgow G2 5JF United Kingdom on 8 August 2013 (1 page)
26 February 2013Termination of appointment of Macdonalds as a secretary on 25 February 2013 (1 page)
26 February 2013Termination of appointment of Macdonalds as a secretary on 25 February 2013 (1 page)
25 February 2013Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 25 February 2013 (1 page)
25 February 2013Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 25 February 2013 (1 page)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
8 August 2012Appointment of Robert Swindell as a director on 30 June 2012 (2 pages)
8 August 2012Termination of appointment of Stuart Chalmers as a director on 30 June 2012 (1 page)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
8 August 2012Appointment of Robert Swindell as a director on 30 June 2012 (2 pages)
8 August 2012Termination of appointment of Stuart Chalmers as a director on 30 June 2012 (1 page)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
22 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
2 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
16 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
10 August 2010Secretary's details changed for Macdonalds on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for John Thomson on 1 October 2009 (2 pages)
10 August 2010Director's details changed for John Thomson on 1 October 2009 (2 pages)
10 August 2010Secretary's details changed for Macdonalds on 1 October 2009 (2 pages)
10 August 2010Director's details changed for John Thomson on 1 October 2009 (2 pages)
10 August 2010Secretary's details changed for Macdonalds on 1 October 2009 (2 pages)
7 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
15 December 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
15 December 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
26 August 2008Registered office changed on 26/08/2008 from 22/24 cornwall way town centre east kilbride G74 1JR (1 page)
26 August 2008Registered office changed on 26/08/2008 from 22/24 cornwall way town centre east kilbride G74 1JR (1 page)
22 August 2008Secretary's change of particulars / macdonalds / 20/08/2008 (1 page)
22 August 2008Return made up to 31/07/08; full list of members (5 pages)
22 August 2008Secretary's change of particulars / macdonalds / 20/08/2008 (1 page)
22 August 2008Return made up to 31/07/08; full list of members (5 pages)
15 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
15 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
15 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
20 August 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 August 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 January 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
29 January 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
29 January 2007Total exemption full accounts made up to 5 April 2006 (9 pages)
5 September 2006Return made up to 31/07/06; full list of members (8 pages)
5 September 2006Return made up to 31/07/06; full list of members (8 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
16 August 2005Return made up to 31/07/05; full list of members (8 pages)
16 August 2005Return made up to 31/07/05; full list of members (8 pages)
4 January 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
4 January 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
4 January 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
9 August 2004Return made up to 31/07/04; full list of members (8 pages)
9 August 2004Return made up to 31/07/04; full list of members (8 pages)
28 January 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
28 January 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
28 January 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
22 August 2003Return made up to 31/07/03; full list of members (8 pages)
22 August 2003Return made up to 31/07/03; full list of members (8 pages)
5 February 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
5 February 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
5 February 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
14 August 2002Return made up to 31/07/02; full list of members (8 pages)
14 August 2002Return made up to 31/07/02; full list of members (8 pages)
5 February 2002Total exemption small company accounts made up to 5 April 2001 (3 pages)
5 February 2002Total exemption small company accounts made up to 5 April 2001 (3 pages)
5 February 2002Total exemption small company accounts made up to 5 April 2001 (3 pages)
15 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 February 2001 (4 pages)
6 February 2001 (4 pages)
31 August 2000Return made up to 31/07/00; full list of members (7 pages)
31 August 2000Return made up to 31/07/00; full list of members (7 pages)
7 February 2000 (6 pages)
7 February 2000 (6 pages)
20 September 1999Return made up to 31/07/99; full list of members (6 pages)
20 September 1999Return made up to 31/07/99; full list of members (6 pages)
8 February 1999 (6 pages)
8 February 1999 (6 pages)
4 September 1998Return made up to 31/07/98; full list of members (6 pages)
4 September 1998Return made up to 31/07/98; full list of members (6 pages)
28 January 1998 (6 pages)
28 January 1998 (6 pages)
10 September 1997Return made up to 31/07/97; no change of members (4 pages)
10 September 1997Return made up to 31/07/97; no change of members (4 pages)
6 February 1997 (5 pages)
6 February 1997 (5 pages)
20 September 1996Return made up to 31/07/96; no change of members (4 pages)
20 September 1996Return made up to 31/07/96; no change of members (4 pages)
6 February 1996 (5 pages)
6 February 1996 (5 pages)
12 October 1995Return made up to 31/07/95; full list of members (6 pages)
12 October 1995Return made up to 31/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)