Company NameSansol Foods Ltd.
Company StatusDissolved
Company NumberSC189845
CategoryPrivate Limited Company
Incorporation Date30 September 1998(25 years, 7 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Stuart Beach
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2017(18 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dla Piper Scotland Llp
Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMr Richard Miles Firth
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2017(18 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dla Piper Scotland Llp
Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMr Andrew Patrick Hayes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2017(18 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dla Piper Scotland Llp
Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMr Colin Vincent Wright
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2017(18 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dla Piper Scotland Llp
Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NamePeter James Graham
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(same day as company formation)
RoleWholesale Food
Correspondence Address28 Castlelaw Crescent
Abernethy
Perth
PH2 9LP
Scotland
Secretary NameElizabeth Margaret Reilly
NationalityBritish
StatusResigned
Appointed30 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Baxter Park Terrace
Dundee
DD4 6NN
Scotland
Director NameEric Franklin George Herd
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(9 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 23 May 2005)
RoleCompany Director
Correspondence AddressThornton Lodge 21 Chalton Road
Bridge Of Allan
Stirling
FK9 4DX
Scotland
Secretary NameDavid Albert Roberts
NationalityBritish
StatusResigned
Appointed19 July 1999(9 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 10 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 High Street
Dollar
Clackmannanshire
FK14 7BJ
Scotland
Secretary NameSusan Jayne Crombie
NationalityBritish
StatusResigned
Appointed10 January 2005(6 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 May 2005)
RoleCompany Director
Correspondence Address18 Oban Way
Motherwell
Lanarkshire
ML1 4FQ
Scotland
Director NameJohn Patrick Higham
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Bosburn Drive
Mellor Brook
Lancashire
BB2 7PA
Director NameMaurice Summerson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(6 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 November 2005)
RoleCompany Director
Correspondence Address20 The Orchards
Pickmere
Knutsford
Cheshire
WA16 0LS
Director NameMr Dean Richard Lewis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(6 years, 7 months after company formation)
Appointment Duration12 years (resigned 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee Cottage Lee Wood
Heptonstall
Hebden Bridge
HX7 7EP
Director NameMrs Vanessa Clare Lewis
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(6 years, 7 months after company formation)
Appointment Duration12 years (resigned 23 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee Cottage Lee Wood
Heptonstall
Hebden Bridge
HX7 7EP
Secretary NameMrs Susan Lorraine McKeever
NationalityBritish
StatusResigned
Appointed21 November 2008(10 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 29 January 2016)
RoleAccountant
Correspondence Address58a Clancutt Lane
Coppull
Chorley
Lancashire
PR7 4NS
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed23 May 2005(6 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 November 2008)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Location

Registered AddressC/O Dla Piper Scotland Llp
Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

23 August 1999Delivered on: 2 September 1999
Satisfied on: 1 June 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
11 January 2021Application to strike the company off the register (5 pages)
30 October 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
26 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
14 November 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
23 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
3 December 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
21 November 2018Compulsory strike-off action has been discontinued (1 page)
20 November 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
21 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
25 May 2017Appointment of Mr Richard Miles Firth as a director on 23 May 2017 (2 pages)
25 May 2017Appointment of Mr Andrew Patrick Hayes as a director on 23 May 2017 (2 pages)
25 May 2017Appointment of Mr Jonathan Stuart Beach as a director on 23 May 2017 (2 pages)
25 May 2017Termination of appointment of Dean Richard Lewis as a director on 23 May 2017 (1 page)
25 May 2017Appointment of Mr Colin Vincent Wright as a director on 23 May 2017 (2 pages)
25 May 2017Termination of appointment of Vanessa Clare Lewis as a director on 23 May 2017 (1 page)
25 May 2017Appointment of Mr Colin Vincent Wright as a director on 23 May 2017 (2 pages)
25 May 2017Termination of appointment of Dean Richard Lewis as a director on 23 May 2017 (1 page)
25 May 2017Appointment of Mr Richard Miles Firth as a director on 23 May 2017 (2 pages)
25 May 2017Appointment of Mr Jonathan Stuart Beach as a director on 23 May 2017 (2 pages)
25 May 2017Termination of appointment of Vanessa Clare Lewis as a director on 23 May 2017 (1 page)
25 May 2017Appointment of Mr Andrew Patrick Hayes as a director on 23 May 2017 (2 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
25 November 2016Accounts for a dormant company made up to 31 August 2016 (5 pages)
25 November 2016Accounts for a dormant company made up to 31 August 2016 (5 pages)
19 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 January 2016Termination of appointment of Susan Lorraine Mckeever as a secretary on 29 January 2016 (1 page)
29 January 2016Termination of appointment of Susan Lorraine Mckeever as a secretary on 29 January 2016 (1 page)
16 November 2015Accounts for a dormant company made up to 31 August 2015 (5 pages)
16 November 2015Accounts for a dormant company made up to 31 August 2015 (5 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 50,000
(5 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 50,000
(5 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50,000
(5 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50,000
(5 pages)
7 October 2014Accounts for a dormant company made up to 31 August 2014 (5 pages)
7 October 2014Accounts for a dormant company made up to 31 August 2014 (5 pages)
29 October 2013Accounts for a dormant company made up to 31 August 2013 (5 pages)
29 October 2013Accounts for a dormant company made up to 31 August 2013 (5 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 50,000
(5 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 50,000
(5 pages)
22 February 2013Accounts for a dormant company made up to 1 September 2012 (5 pages)
22 February 2013Accounts for a dormant company made up to 1 September 2012 (5 pages)
22 February 2013Accounts for a dormant company made up to 1 September 2012 (5 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
5 January 2012Accounts for a dormant company made up to 27 August 2011 (5 pages)
5 January 2012Accounts for a dormant company made up to 27 August 2011 (5 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
30 June 2011Accounts for a dormant company made up to 28 August 2010 (5 pages)
30 June 2011Accounts for a dormant company made up to 28 August 2010 (5 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
13 May 2010Accounts for a dormant company made up to 29 August 2009 (5 pages)
13 May 2010Accounts for a dormant company made up to 29 August 2009 (5 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
22 May 2009Accounts for a dormant company made up to 30 August 2008 (4 pages)
22 May 2009Accounts for a dormant company made up to 30 August 2008 (4 pages)
24 February 2009Secretary appointed mrs susan lorraine mckeever (1 page)
24 February 2009Appointment terminated secretary secretar securities LIMITED (1 page)
24 February 2009Secretary appointed mrs susan lorraine mckeever (1 page)
24 February 2009Appointment terminated secretary secretar securities LIMITED (1 page)
20 November 2008Return made up to 30/09/08; no change of members (7 pages)
20 November 2008Return made up to 30/09/08; no change of members (7 pages)
6 February 2008Full accounts made up to 1 September 2007 (11 pages)
6 February 2008Full accounts made up to 1 September 2007 (11 pages)
6 February 2008Full accounts made up to 1 September 2007 (11 pages)
6 January 2008Return made up to 30/09/07; no change of members (7 pages)
6 January 2008Return made up to 30/09/07; no change of members (7 pages)
18 April 2007Accounts for a small company made up to 2 September 2006 (6 pages)
18 April 2007Accounts for a small company made up to 2 September 2006 (6 pages)
18 April 2007Accounts for a small company made up to 2 September 2006 (6 pages)
25 October 2006Return made up to 30/09/06; full list of members
  • 363(287) ‐ Registered office changed on 25/10/06
(7 pages)
25 October 2006Return made up to 30/09/06; full list of members
  • 363(287) ‐ Registered office changed on 25/10/06
(7 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
17 March 2006Full accounts made up to 31 August 2005 (15 pages)
17 March 2006Full accounts made up to 31 August 2005 (15 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
24 October 2005Return made up to 30/09/05; full list of members (8 pages)
24 October 2005Return made up to 30/09/05; full list of members (8 pages)
1 June 2005New secretary appointed (2 pages)
1 June 2005Dec mort/charge * (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005Registered office changed on 01/06/05 from: 7 greens road blairlinn cumbernauld G67 2TU (1 page)
1 June 2005New director appointed (3 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005Accounting reference date extended from 29/03/05 to 31/08/05 (1 page)
1 June 2005Dec mort/charge * (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005Accounting reference date extended from 29/03/05 to 31/08/05 (1 page)
1 June 2005New director appointed (3 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Registered office changed on 01/06/05 from: 7 greens road blairlinn cumbernauld G67 2TU (1 page)
1 June 2005New director appointed (2 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
13 October 2004Full accounts made up to 3 April 2004 (12 pages)
13 October 2004Return made up to 30/09/04; full list of members (6 pages)
13 October 2004Full accounts made up to 3 April 2004 (12 pages)
13 October 2004Return made up to 30/09/04; full list of members (6 pages)
13 October 2004Full accounts made up to 3 April 2004 (12 pages)
28 October 2003Return made up to 30/09/03; full list of members (6 pages)
28 October 2003Return made up to 30/09/03; full list of members (6 pages)
20 October 2003Full accounts made up to 29 March 2003 (12 pages)
20 October 2003Full accounts made up to 29 March 2003 (12 pages)
25 October 2002Full accounts made up to 30 March 2002 (12 pages)
25 October 2002Return made up to 30/09/02; full list of members (6 pages)
25 October 2002Full accounts made up to 30 March 2002 (12 pages)
25 October 2002Return made up to 30/09/02; full list of members (6 pages)
26 June 2002Auditor's resignation (1 page)
26 June 2002Auditor's resignation (1 page)
5 October 2001Return made up to 30/09/01; full list of members (6 pages)
5 October 2001Full accounts made up to 31 March 2001 (12 pages)
5 October 2001Return made up to 30/09/01; full list of members (6 pages)
5 October 2001Full accounts made up to 31 March 2001 (12 pages)
5 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2000Return made up to 30/09/00; full list of members (6 pages)
25 October 2000Return made up to 30/09/00; full list of members (6 pages)
21 July 2000Full accounts made up to 29 March 2000 (12 pages)
21 July 2000Full accounts made up to 29 March 2000 (12 pages)
20 April 2000Secretary's particulars changed (1 page)
20 April 2000Secretary's particulars changed (1 page)
29 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(6 pages)
29 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(6 pages)
2 September 1999Partic of mort/charge * (6 pages)
2 September 1999Partic of mort/charge * (6 pages)
1 September 1999Accounting reference date extended from 30/09/99 to 29/03/00 (1 page)
1 September 1999Accounting reference date extended from 30/09/99 to 29/03/00 (1 page)
1 August 1999Secretary resigned (1 page)
1 August 1999Ad 21/07/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
1 August 1999Secretary resigned (1 page)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New secretary appointed (2 pages)
1 August 1999Director resigned (1 page)
1 August 1999Ad 21/07/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
1 August 1999Registered office changed on 01/08/99 from: 66 tay street perth PH2 8RA (1 page)
1 August 1999Registered office changed on 01/08/99 from: 66 tay street perth PH2 8RA (1 page)
1 August 1999Director resigned (1 page)
1 August 1999New secretary appointed (2 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998Secretary resigned (1 page)
30 September 1998Incorporation (15 pages)
30 September 1998Incorporation (15 pages)