Company NameSarkar (Investments) Limited
Company StatusDissolved
Company NumberSC145332
CategoryPrivate Limited Company
Incorporation Date8 July 1993(30 years, 9 months ago)
Dissolution Date23 July 2014 (9 years, 9 months ago)
Previous NamesCastlelaw (No. 99) Limited and Lordburn Properties Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Derek William Wann
Date of BirthMay 1972 (Born 52 years ago)
NationalityScottish
StatusClosed
Appointed30 January 2004(10 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 23 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Addison Place
Arbroath
DD11 2AX
Scotland
Director NameMr James David Tosh
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(10 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 23 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Albert Street
Arbroath
DD11 1RA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusClosed
Appointed01 April 2006(12 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 23 July 2014)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameDouglas Maclean Black
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressRedtiles
15 Hillside Road
Forfar
DD8 2AW
Scotland
Director NameIvan James Grant Carnegie
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Elliot Court
Elliot Road
Dundee
DD2 1TB
Scotland
Director NameMr Vincent Michael Flynn
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(1 month, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 16 December 2003)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressTor-Na-Coille Cairnie Road
Arbroath
Angus
DD11 3DY
Scotland
Director NameIan Charles Smith
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(1 month, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 16 December 2003)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressMillfield House
Forfar Road
Arbroath
Angus
DD11 3RA
Scotland
Secretary NameEthel Irene Smith
NationalityBritish
StatusResigned
Appointed20 November 2000(7 years, 4 months after company formation)
Appointment Duration3 years (resigned 16 December 2003)
RoleSecretary
Correspondence AddressThe Stables
Millfield House
Arbroath
Angus
DD11 3RA
Scotland
Director NameMark Harris
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(10 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToprowan
Middleton
By Dundee
DD4 0PQ
Scotland
Secretary NameDerek William Wann
NationalityBritish
StatusResigned
Appointed16 December 2003(10 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 January 2004)
RoleSales Executive
Country of ResidenceScotland
Correspondence Address10 Lochlands Gardens
Arbroath
Angus
DD11 3DL
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed08 July 1993(same day as company formation)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3RU
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed30 January 2004(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Location

Registered AddressC/O Bdo Llp
4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at 1Derek William Wann
50.00%
Ordinary
50 at 1James Tosh
50.00%
Ordinary

Financials

Year2014
Net Worth£184,793
Cash£11,360
Current Liabilities£260,686

Accounts

Latest Accounts2 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End02 February

Filing History

23 July 2014Final Gazette dissolved following liquidation (1 page)
23 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2014Final Gazette dissolved following liquidation (1 page)
23 April 2014Notice of final meeting of creditors (4 pages)
23 April 2014Notice of final meeting of creditors (4 pages)
29 July 2011Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 29 July 2011 (2 pages)
29 July 2011Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 29 July 2011 (2 pages)
16 June 2011Court order notice of winding up (1 page)
16 June 2011Notice of winding up order (1 page)
16 June 2011Court order notice of winding up (1 page)
16 June 2011Notice of winding up order (1 page)
14 September 2010Total exemption small company accounts made up to 2 February 2010 (7 pages)
14 September 2010Total exemption small company accounts made up to 2 February 2010 (7 pages)
14 September 2010Total exemption small company accounts made up to 2 February 2010 (7 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 100
(5 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 100
(5 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 100
(5 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
17 July 2009Return made up to 08/07/09; full list of members (4 pages)
17 July 2009Return made up to 08/07/09; full list of members (4 pages)
20 May 2009Total exemption small company accounts made up to 2 February 2009 (6 pages)
20 May 2009Total exemption small company accounts made up to 2 February 2009 (6 pages)
20 May 2009Total exemption small company accounts made up to 2 February 2009 (6 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
31 July 2008Total exemption small company accounts made up to 2 February 2008 (6 pages)
31 July 2008Total exemption small company accounts made up to 2 February 2008 (6 pages)
31 July 2008Total exemption small company accounts made up to 2 February 2008 (6 pages)
23 July 2008Return made up to 08/07/08; full list of members (4 pages)
23 July 2008Return made up to 08/07/08; full list of members (4 pages)
16 July 2007Return made up to 08/07/07; full list of members (2 pages)
16 July 2007Return made up to 08/07/07; full list of members (2 pages)
6 July 2007Total exemption small company accounts made up to 2 February 2007 (7 pages)
6 July 2007Total exemption small company accounts made up to 2 February 2007 (7 pages)
6 July 2007Total exemption small company accounts made up to 2 February 2007 (7 pages)
19 April 2007Partic of mort/charge * (3 pages)
19 April 2007Partic of mort/charge * (3 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
27 September 2006Partic of mort/charge * (3 pages)
27 September 2006Partic of mort/charge * (3 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Return made up to 08/07/06; full list of members (2 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Return made up to 08/07/06; full list of members (2 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
2 June 2006Partic of mort/charge * (3 pages)
2 June 2006Partic of mort/charge * (3 pages)
11 May 2006Total exemption small company accounts made up to 2 February 2006 (7 pages)
11 May 2006Total exemption small company accounts made up to 2 February 2006 (7 pages)
11 May 2006Total exemption small company accounts made up to 2 February 2006 (7 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (1 page)
7 April 2006New secretary appointed (1 page)
16 November 2005Partic of mort/charge * (3 pages)
16 November 2005Partic of mort/charge * (3 pages)
10 August 2005Return made up to 08/07/05; full list of members (3 pages)
10 August 2005Return made up to 08/07/05; full list of members (3 pages)
23 April 2005Partic of mort/charge * (3 pages)
23 April 2005Partic of mort/charge * (3 pages)
21 April 2005Total exemption small company accounts made up to 2 February 2005 (7 pages)
21 April 2005Total exemption small company accounts made up to 2 February 2005 (7 pages)
21 April 2005Total exemption small company accounts made up to 2 February 2005 (7 pages)
31 December 2004Partic of mort/charge * (3 pages)
31 December 2004Partic of mort/charge * (3 pages)
31 December 2004Partic of mort/charge * (3 pages)
31 December 2004Partic of mort/charge * (3 pages)
31 December 2004Partic of mort/charge * (3 pages)
31 December 2004Partic of mort/charge * (3 pages)
31 December 2004Partic of mort/charge * (3 pages)
31 December 2004Partic of mort/charge * (3 pages)
12 November 2004Partic of mort/charge * (3 pages)
12 November 2004Partic of mort/charge * (3 pages)
28 July 2004Company name changed lordburn properties LIMITED\certificate issued on 28/07/04 (2 pages)
28 July 2004Company name changed lordburn properties LIMITED\certificate issued on 28/07/04 (2 pages)
14 July 2004Return made up to 08/07/04; full list of members (6 pages)
14 July 2004Director's particulars changed (1 page)
14 July 2004Director's particulars changed (1 page)
14 July 2004Return made up to 08/07/04; full list of members (6 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004Registered office changed on 08/07/04 from: 10 lochlands gardens arbroath angus DD11 3DL (1 page)
8 July 2004Location of register of members (1 page)
8 July 2004Registered office changed on 08/07/04 from: 10 lochlands gardens arbroath angus DD11 3DL (1 page)
8 July 2004Location of register of members (1 page)
8 July 2004Secretary resigned (1 page)
15 June 2004Total exemption small company accounts made up to 2 February 2004 (7 pages)
15 June 2004Total exemption small company accounts made up to 2 February 2004 (7 pages)
15 June 2004Total exemption small company accounts made up to 2 February 2004 (7 pages)
8 April 2004New secretary appointed (1 page)
8 April 2004New secretary appointed (1 page)
2 April 2004New director appointed (1 page)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (1 page)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (1 page)
2 April 2004New director appointed (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
31 December 2003New director appointed (2 pages)
31 December 2003Registered office changed on 31/12/03 from: kwikbuild elliot industrial estate arbroath angus DD11 2NJ (1 page)
31 December 2003New secretary appointed (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003Registered office changed on 31/12/03 from: kwikbuild elliot industrial estate arbroath angus DD11 2NJ (1 page)
31 December 2003New secretary appointed (2 pages)
6 September 2003Partic of mort/charge * (5 pages)
6 September 2003Partic of mort/charge * (5 pages)
29 August 2003Total exemption full accounts made up to 2 February 2003 (5 pages)
29 August 2003Total exemption full accounts made up to 2 February 2003 (5 pages)
29 August 2003Total exemption full accounts made up to 2 February 2003 (5 pages)
12 August 2003Return made up to 08/07/03; full list of members (7 pages)
12 August 2003Return made up to 08/07/03; full list of members (7 pages)
7 November 2002Total exemption small company accounts made up to 2 February 2002 (5 pages)
7 November 2002Total exemption small company accounts made up to 2 February 2002 (5 pages)
7 November 2002Total exemption small company accounts made up to 2 February 2002 (5 pages)
19 July 2002Return made up to 08/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2002Return made up to 08/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 September 2001Total exemption small company accounts made up to 2 February 2001 (6 pages)
26 September 2001Total exemption small company accounts made up to 2 February 2001 (6 pages)
26 September 2001Total exemption small company accounts made up to 2 February 2001 (6 pages)
11 July 2001Return made up to 08/07/01; full list of members (6 pages)
11 July 2001Registered office changed on 11/07/01 from: brothockbank house brothock bridge arbroath angus DD11 1NJ (1 page)
11 July 2001Registered office changed on 11/07/01 from: brothockbank house brothock bridge arbroath angus DD11 1NJ (1 page)
11 July 2001Return made up to 08/07/01; full list of members (6 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000Accounts for a small company made up to 2 February 2000 (7 pages)
29 November 2000Accounts for a small company made up to 2 February 2000 (7 pages)
29 November 2000Accounts for a small company made up to 2 February 2000 (7 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000New secretary appointed (2 pages)
4 August 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2000Partic of mort/charge * (7 pages)
11 May 2000Partic of mort/charge * (7 pages)
26 October 1999Full accounts made up to 2 February 1999 (9 pages)
26 October 1999Full accounts made up to 2 February 1999 (9 pages)
26 October 1999Full accounts made up to 2 February 1999 (9 pages)
25 August 1999Return made up to 08/07/99; no change of members (4 pages)
25 August 1999Return made up to 08/07/99; no change of members (4 pages)
28 July 1999Partic of mort/charge * (5 pages)
28 July 1999Partic of mort/charge * (5 pages)
19 March 1999Partic of mort/charge * (5 pages)
19 March 1999Partic of mort/charge * (5 pages)
15 October 1998Full accounts made up to 2 February 1998 (10 pages)
15 October 1998Return made up to 08/07/98; full list of members (6 pages)
15 October 1998Full accounts made up to 2 February 1998 (10 pages)
15 October 1998Return made up to 08/07/98; full list of members (6 pages)
15 October 1998Full accounts made up to 2 February 1998 (10 pages)
21 November 1997Full accounts made up to 2 February 1997 (7 pages)
21 November 1997Full accounts made up to 2 February 1997 (7 pages)
21 November 1997Full accounts made up to 2 February 1997 (7 pages)
7 August 1997Return made up to 08/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 August 1997Return made up to 08/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 1996Full accounts made up to 2 February 1996 (8 pages)
16 September 1996Full accounts made up to 2 February 1996 (8 pages)
16 September 1996Full accounts made up to 2 February 1996 (8 pages)
31 July 1996Return made up to 08/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 1996Return made up to 08/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 1995Full accounts made up to 2 February 1995 (8 pages)
29 November 1995Full accounts made up to 2 February 1995 (8 pages)
29 November 1995Full accounts made up to 2 February 1995 (8 pages)
30 June 1995Return made up to 08/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1995Return made up to 08/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
22 September 1993Memorandum and Articles of Association (4 pages)
22 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1993Memorandum and Articles of Association (4 pages)
22 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 August 1993Ad 25/08/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 August 1993Memorandum and Articles of Association (10 pages)
30 August 1993Ad 25/08/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 August 1993Memorandum and Articles of Association (10 pages)
19 August 1993Company name changed\certificate issued on 19/08/93 (2 pages)
19 August 1993Company name changed\certificate issued on 19/08/93 (2 pages)
8 July 1993Incorporation (12 pages)
8 July 1993Incorporation (12 pages)