Company NameSara Kent Limited
Company StatusDissolved
Company NumberSC152343
CategoryPrivate Limited Company
Incorporation Date5 August 1994(29 years, 9 months ago)
Dissolution Date29 May 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGrant Murdoch
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1994(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 West Street
Upton Premier
Northampton
NN5 4EP
Director NameMary Bryan Murdoch
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1994(same day as company formation)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address10 Rowlandson Close
Weston Favell
Northampton
NN3 3PB
Director NameMr William Alexander Thomson Murdoch
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1994(same day as company formation)
RoleMeat Salesman
Country of ResidenceEngland
Correspondence Address10 Rowlandson Close
Weston Favell
Northampton
Northamptonshire
NN3 3PB
Director NameKevin Murdoch
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1994(same day as company formation)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address19a Cardozo Road
London
N7 9RJ
Secretary NameMary Bryan Murdoch
NationalityBritish
StatusClosed
Appointed05 August 1994(same day as company formation)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address10 Rowlandson Close
Weston Favell
Northampton
NN3 3PB

Location

Registered AddressC/O Alexander Sloan
38 Cadogan Street
Glasgow
G2 7HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

25 at £1Grant Murdoch
25.00%
Ordinary
25 at £1Kevin Murdoch
25.00%
Ordinary
25 at £1Mary Bryan Murdoch
25.00%
Ordinary
25 at £1William Alexander Thomson Murdoch
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,914
Cash£119
Current Liabilities£2,225

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
21 January 2015Application to strike the company off the register (3 pages)
21 January 2015Application to strike the company off the register (3 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(7 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(7 pages)
1 September 2014Director's details changed for Kevin Murdoch on 16 November 2013 (2 pages)
1 September 2014Director's details changed for Kevin Murdoch on 16 November 2013 (2 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(7 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (7 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (7 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (7 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
6 August 2012Director's details changed for Kevin Murdoch on 1 January 2012 (2 pages)
6 August 2012Director's details changed for Kevin Murdoch on 1 January 2012 (2 pages)
6 August 2012Director's details changed for Kevin Murdoch on 1 January 2012 (2 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
9 August 2011Director's details changed for Kevin Murdoch on 31 January 2011 (2 pages)
9 August 2011Director's details changed for Kevin Murdoch on 31 January 2011 (2 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 August 2010Director's details changed for Grant Murdoch on 1 January 2010 (2 pages)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
5 August 2010Director's details changed for Mary Bryan Murdoch on 1 January 2010 (2 pages)
5 August 2010Director's details changed for Grant Murdoch on 1 January 2010 (2 pages)
5 August 2010Director's details changed for Kevin Murdoch on 1 January 2010 (2 pages)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
5 August 2010Director's details changed for Mary Bryan Murdoch on 1 January 2010 (2 pages)
5 August 2010Director's details changed for Kevin Murdoch on 1 January 2010 (2 pages)
5 August 2010Director's details changed for Grant Murdoch on 1 January 2010 (2 pages)
5 August 2010Director's details changed for Mary Bryan Murdoch on 1 January 2010 (2 pages)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
5 August 2010Director's details changed for Kevin Murdoch on 1 January 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 August 2009Director's change of particulars / kevin murdoch / 11/08/2009 (1 page)
11 August 2009Return made up to 05/08/09; full list of members (5 pages)
11 August 2009Registered office changed on 11/08/2009 from c/o alexander sloan 144 west george street glasgow G2 2HG (1 page)
11 August 2009Return made up to 05/08/09; full list of members (5 pages)
11 August 2009Director's change of particulars / kevin murdoch / 11/08/2009 (1 page)
11 August 2009Registered office changed on 11/08/2009 from c/o alexander sloan 144 west george street glasgow G2 2HG (1 page)
5 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 September 2008Return made up to 05/08/08; full list of members (5 pages)
18 September 2008Return made up to 05/08/08; full list of members (5 pages)
26 September 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 September 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 August 2007Return made up to 05/08/07; full list of members (3 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
13 August 2007Return made up to 05/08/07; full list of members (3 pages)
10 August 2007Registered office changed on 10/08/07 from: c/o alexander sloan ca's 144 west george street glasgow G2 2HG (1 page)
10 August 2007Registered office changed on 10/08/07 from: c/o alexander sloan ca's 144 west george street glasgow G2 2HG (1 page)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
17 January 2007Registered office changed on 17/01/07 from: cook and co chartered accountants,suite 525, baltic chambers, 50 wellington glasgow G2 6HJ (1 page)
17 January 2007Registered office changed on 17/01/07 from: cook and co chartered accountants,suite 525, baltic chambers, 50 wellington glasgow G2 6HJ (1 page)
16 August 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 September 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
20 September 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
2 August 2005Return made up to 05/08/05; full list of members
  • 363(287) ‐ Registered office changed on 02/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 August 2005Return made up to 05/08/05; full list of members
  • 363(287) ‐ Registered office changed on 02/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 July 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
24 July 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 November 2002Total exemption small company accounts made up to 31 August 2002 (8 pages)
12 November 2002Total exemption small company accounts made up to 31 August 2002 (8 pages)
21 August 2002Return made up to 05/08/02; full list of members
  • 363(287) ‐ Registered office changed on 21/08/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 August 2002Return made up to 05/08/02; full list of members
  • 363(287) ‐ Registered office changed on 21/08/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 December 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
11 December 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
9 August 2001Return made up to 05/08/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2001Return made up to 05/08/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2000 (6 pages)
8 December 2000 (6 pages)
25 August 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2000 (4 pages)
4 April 2000 (4 pages)
24 August 1999Return made up to 05/08/99; full list of members (6 pages)
24 August 1999Return made up to 05/08/99; full list of members (6 pages)
22 June 1999 (6 pages)
22 June 1999 (6 pages)
12 August 1998Return made up to 05/08/98; full list of members (6 pages)
12 August 1998Return made up to 05/08/98; full list of members (6 pages)
25 June 1998 (7 pages)
25 June 1998 (7 pages)
1 September 1997Return made up to 05/08/97; full list of members
  • 363(287) ‐ Registered office changed on 01/09/97
(6 pages)
1 September 1997Return made up to 05/08/97; full list of members
  • 363(287) ‐ Registered office changed on 01/09/97
(6 pages)
17 June 1997Registered office changed on 17/06/97 from: avon court 51 hamilton road motherwell lanarkshire ML1 3DG (1 page)
17 June 1997Registered office changed on 17/06/97 from: avon court 51 hamilton road motherwell lanarkshire ML1 3DG (1 page)
8 May 1997 (7 pages)
8 May 1997 (7 pages)
2 September 1996Return made up to 05/08/96; full list of members (6 pages)
2 September 1996Return made up to 05/08/96; full list of members (6 pages)
2 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1996 (7 pages)
23 May 1996 (7 pages)
22 September 1995Return made up to 05/08/95; full list of members
  • 363(287) ‐ Registered office changed on 22/09/95
(6 pages)
22 September 1995Return made up to 05/08/95; full list of members
  • 363(287) ‐ Registered office changed on 22/09/95
(6 pages)