Company NameJohn Sanderson Building And Roofing Contractors Limited
Company StatusDissolved
Company NumberSC157710
CategoryPrivate Limited Company
Incorporation Date27 April 1995(29 years ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Philip Sanderson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1996(1 year after company formation)
Appointment Duration18 years, 6 months (closed 14 November 2014)
RoleBuilder
Country of ResidenceScotland
Correspondence Address9 Boston Drive
Helensburgh
Dunbartonshire
G84 9DR
Scotland
Secretary NameSusan Mackenzie
NationalityBritish
StatusClosed
Appointed01 February 2006(10 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 14 November 2014)
RoleAdministrator
Correspondence Address10 The Briars
Shandon
Helensburgh
Dunbartonshire
G84 8NR
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameCaroline Sanderson
NationalityBritish
StatusResigned
Appointed26 April 1996(1 year after company formation)
Appointment Duration9 years, 9 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address9 Boston Drive
Helensburgh
Dunbartonshire
G84 9DR
Scotland

Location

Registered AddressC/O 505 Great Western Road
Glasgow
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

1 at £1Elizabeth Sanderson
50.00%
Ordinary
1 at £1John P. Sanderson
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,472
Cash£6,769
Current Liabilities£27,740

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
7 July 2014Application to strike the company off the register (3 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 May 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 2
(4 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 April 2010Director's details changed for John Philip Sanderson on 27 April 2010 (2 pages)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
15 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 April 2009Return made up to 27/04/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 May 2008Return made up to 27/04/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 June 2007Return made up to 27/04/07; full list of members (2 pages)
2 May 2007Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
2 May 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
28 April 2006Return made up to 27/04/06; full list of members (2 pages)
13 April 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006Secretary resigned (1 page)
20 May 2005Return made up to 27/04/05; full list of members (6 pages)
31 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
12 July 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
20 May 2004Return made up to 27/04/04; full list of members (6 pages)
30 May 2003Return made up to 27/04/03; full list of members (6 pages)
1 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
21 June 2002Return made up to 27/04/02; full list of members (6 pages)
29 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
27 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
27 April 2001Return made up to 27/04/01; full list of members (6 pages)
11 May 2000Return made up to 27/04/00; full list of members (6 pages)
23 March 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
11 May 1999Return made up to 27/04/99; full list of members (6 pages)
2 April 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
21 May 1998Return made up to 27/04/98; no change of members (4 pages)
23 April 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
2 May 1997Return made up to 27/04/97; no change of members (4 pages)
16 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
31 May 1996New secretary appointed (2 pages)
31 May 1996Return made up to 27/04/96; full list of members (6 pages)
31 May 1996New director appointed (2 pages)
26 January 1996Accounting reference date notified as 30/06 (1 page)
27 April 1995Incorporation (32 pages)