Friarton Road
Perth
Perthshire
PH2 8DF
Scotland
Secretary Name | Gail Hutcheson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 1996(1 month after company formation) |
Appointment Duration | 19 years (closed 14 August 2015) |
Role | Company Director |
Correspondence Address | Unit 6 Nether Friarton Industrial Estate Friarton Road Perth Perthshire PH2 8DF Scotland |
Director Name | Gail Hutcheson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 14 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Nether Friarton Industrial Estate Friarton Road Perth Perthshire PH2 8DF Scotland |
Director Name | Roy Roxburgh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 515 North Deeside Road Aberdeen Grampian AB15 4ZT Scotland |
Director Name | Mr William John Coutts Sandison |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 1999) |
Role | Sales Engineer |
Correspondence Address | 13 Laverock Road Newburgh Ellon Aberdeenshire AB41 6FN Scotland |
Director Name | John Anthony O'Donnell |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 August 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Carron Gardens Stonehaven Aberdeenshire AB39 2FE Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Website | sabtek.co.uk |
---|---|
Telephone | 01738 580598 |
Telephone region | Perth |
Registered Address | Unit 6 Nether Friarton Industrial Estate Friarton Road Perth Perthshire PH2 8DF Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
16k at £1 | D.f. Hutcheson 80.00% Ordinary |
---|---|
4k at £1 | Gail Hutcheson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,241 |
Cash | £25,309 |
Current Liabilities | £18,604 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2015 | Application to strike the company off the register (3 pages) |
9 April 2015 | Application to strike the company off the register (3 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
4 June 2014 | Director's details changed for Gail Hutcheson on 28 May 2014 (2 pages) |
4 June 2014 | Director's details changed for David Finlay Hutcheson on 28 May 2014 (2 pages) |
4 June 2014 | Director's details changed for David Finlay Hutcheson on 28 May 2014 (2 pages) |
4 June 2014 | Director's details changed for Gail Hutcheson on 28 May 2014 (2 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 September 2012 | Termination of appointment of John O'donnell as a director (1 page) |
11 September 2012 | Registered office address changed from Unit 10 Badentoy Place Badentoy Industrial Estate Portlethen Aberdeen Aberdeenshire AB12 4YF Uk on 11 September 2012 (1 page) |
11 September 2012 | Termination of appointment of John O'donnell as a director (1 page) |
11 September 2012 | Registered office address changed from Unit 10 Badentoy Place Badentoy Industrial Estate Portlethen Aberdeen Aberdeenshire AB12 4YF Uk on 11 September 2012 (1 page) |
2 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Secretary's details changed for Gail Hutcheson on 4 October 2010 (1 page) |
25 October 2010 | Director's details changed for Gail Hutcheson on 4 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Gail Hutcheson on 4 October 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Gail Hutcheson on 4 October 2010 (1 page) |
25 October 2010 | Director's details changed for Gail Hutcheson on 4 October 2010 (2 pages) |
25 October 2010 | Director's details changed for David Finlay Hutcheson on 4 October 2010 (2 pages) |
25 October 2010 | Director's details changed for David Finlay Hutcheson on 4 October 2010 (2 pages) |
25 October 2010 | Director's details changed for David Finlay Hutcheson on 4 October 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Gail Hutcheson on 4 October 2010 (1 page) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 July 2010 | Director's details changed for John Anthony O'donnell on 24 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for John Anthony O'donnell on 24 June 2010 (2 pages) |
18 May 2010 | Director's details changed for David Finlay Hutcheson on 9 April 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Gail Hutcheson on 9 April 2010 (1 page) |
18 May 2010 | Secretary's details changed for Gail Hutcheson on 9 April 2010 (1 page) |
18 May 2010 | Secretary's details changed for Gail Hutcheson on 9 April 2010 (1 page) |
18 May 2010 | Director's details changed for David Finlay Hutcheson on 9 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Gail Hutcheson on 9 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Gail Hutcheson on 9 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Gail Hutcheson on 9 April 2010 (2 pages) |
18 May 2010 | Director's details changed for David Finlay Hutcheson on 9 April 2010 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 July 2009 | Director's change of particulars / david hutcheson / 01/05/2009 (1 page) |
6 July 2009 | Director's change of particulars / david hutcheson / 01/05/2009 (1 page) |
6 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
6 July 2009 | Director's change of particulars / david hutcheson / 01/05/2009 (1 page) |
6 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
6 July 2009 | Director and secretary's change of particulars / gail hutcheson / 01/05/2009 (1 page) |
6 July 2009 | Director's change of particulars / david hutcheson / 01/05/2009 (1 page) |
6 July 2009 | Director and secretary's change of particulars / gail hutcheson / 01/05/2009 (1 page) |
6 July 2009 | Director and secretary's change of particulars / gail hutcheson / 01/05/2009 (1 page) |
6 July 2009 | Director and secretary's change of particulars / gail hutcheson / 01/05/2009 (1 page) |
6 July 2009 | Director and secretary's change of particulars / gail hutcheson / 01/05/2009 (1 page) |
6 July 2009 | Director and secretary's change of particulars / gail hutcheson / 01/05/2009 (1 page) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 July 2008 | Director's change of particulars / john o'donnell / 01/01/2008 (1 page) |
3 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
3 July 2008 | Director's change of particulars / john o'donnell / 01/01/2008 (1 page) |
3 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from fernlea ferns lane, innellan dunoon argyll PA23 7SS (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from fernlea ferns lane, innellan dunoon argyll PA23 7SS (1 page) |
28 June 2007 | Return made up to 24/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 24/06/07; full list of members (3 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 July 2006 | Return made up to 24/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 24/06/06; full list of members (3 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
12 December 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
12 December 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
11 July 2005 | Return made up to 24/06/05; full list of members (3 pages) |
11 July 2005 | Return made up to 24/06/05; full list of members (3 pages) |
17 June 2005 | New director appointed (1 page) |
17 June 2005 | New director appointed (1 page) |
17 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
4 August 2004 | Return made up to 24/06/04; full list of members
|
4 August 2004 | Return made up to 24/06/04; full list of members
|
30 January 2004 | Partic of mort/charge * (5 pages) |
30 January 2004 | Partic of mort/charge * (5 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
3 July 2003 | Return made up to 24/06/03; full list of members
|
3 July 2003 | Return made up to 24/06/03; full list of members
|
11 April 2003 | Registered office changed on 11/04/03 from: 73 easter drive portlethen kincardine AB12 4XB (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: 73 easter drive portlethen kincardine AB12 4XB (1 page) |
9 December 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
22 July 2002 | Return made up to 24/06/02; full list of members
|
22 July 2002 | Return made up to 24/06/02; full list of members
|
27 June 2002 | Dec mort/charge * (5 pages) |
27 June 2002 | Dec mort/charge * (5 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
23 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
23 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
16 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
25 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
25 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
30 March 2000 | Alterations to a floating charge (8 pages) |
30 March 2000 | Alterations to a floating charge (8 pages) |
20 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
20 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
24 February 2000 | Dec mort/charge * (4 pages) |
24 February 2000 | Dec mort/charge * (4 pages) |
29 July 1999 | Return made up to 24/06/99; change of members (6 pages) |
29 July 1999 | Return made up to 24/06/99; change of members (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
30 April 1999 | Alterations to a floating charge (8 pages) |
30 April 1999 | Alterations to a floating charge (8 pages) |
8 April 1999 | Partic of mort/charge * (5 pages) |
8 April 1999 | Partic of mort/charge * (5 pages) |
6 August 1998 | Return made up to 24/06/98; full list of members (6 pages) |
6 August 1998 | Return made up to 24/06/98; full list of members (6 pages) |
16 April 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
16 April 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
22 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
22 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
15 January 1997 | Memorandum and Articles of Association (23 pages) |
15 January 1997 | Ad 01/01/97--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
15 January 1997 | Ad 01/01/97--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
15 January 1997 | Resolutions
|
15 January 1997 | Memorandum and Articles of Association (23 pages) |
15 January 1997 | Resolutions
|
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
17 September 1996 | Partic of mort/charge * (6 pages) |
17 September 1996 | Partic of mort/charge * (6 pages) |
28 August 1996 | Ad 20/08/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
28 August 1996 | Ad 20/08/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 August 1996 | Resolutions
|
7 August 1996 | Resolutions
|
7 August 1996 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
7 August 1996 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
30 July 1996 | Company name changed isandco two hundred and ninety t wo LIMITED\certificate issued on 31/07/96 (2 pages) |
30 July 1996 | Company name changed isandco two hundred and ninety t wo LIMITED\certificate issued on 31/07/96 (2 pages) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | Registered office changed on 29/07/96 from: 20 queens road aberdeen AB10 4ZT (1 page) |
29 July 1996 | Registered office changed on 29/07/96 from: 20 queens road aberdeen AB10 4ZT (1 page) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | New secretary appointed (1 page) |
29 July 1996 | Secretary resigned (2 pages) |
29 July 1996 | Secretary resigned (2 pages) |
29 July 1996 | New secretary appointed (1 page) |
29 July 1996 | Director resigned (2 pages) |
26 July 1996 | £ nc 10000/100000 23/07/96 (1 page) |
26 July 1996 | Resolutions
|
26 July 1996 | £ nc 10000/100000 23/07/96 (1 page) |
26 July 1996 | Resolutions
|
24 June 1996 | Incorporation (33 pages) |
24 June 1996 | Incorporation (33 pages) |