Company NameSasha (Scotland) Limited
Company StatusDissolved
Company NumberSC195936
CategoryPrivate Limited Company
Incorporation Date4 May 1999(25 years ago)
Dissolution Date1 July 2016 (7 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Secretary NameMrs Christina Milne Spink
NationalityBritish
StatusClosed
Appointed04 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLanntair Woodville
Arbroath
Angus
DD11 3RJ
Scotland
Director NameMrs Christina Milne Spink
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2015(16 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (closed 01 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLanntair Woodville
Arbroath
Angus
DD11 3RJ
Scotland
Director NameRobert James McMillan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address4 Keptie Mews Keptie Road
Arbroath
Angus
DD11 3EQ
Scotland
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address64 Allardice Street
Stonehaven
AB39 2AA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£143,294
Cash£166,661
Current Liabilities£41,401

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2016Final Gazette dissolved following liquidation (1 page)
1 July 2016Final Gazette dissolved following liquidation (1 page)
24 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10
(4 pages)
24 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10
(4 pages)
1 April 2016Return of final meeting of voluntary winding up (3 pages)
1 April 2016INSOLVENCY:4.17(scot) (1 page)
1 April 2016Return of final meeting of voluntary winding up (3 pages)
1 April 2016INSOLVENCY:4.17(scot) (1 page)
2 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10
(5 pages)
2 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10
(5 pages)
31 July 2015Registered office address changed from Lanntair Woodville Arbroath Angus DD11 3RJ to 64 Allardice Street Stonehaven AB39 2AA on 31 July 2015 (2 pages)
31 July 2015Registered office address changed from Lanntair Woodville Arbroath Angus DD11 3RJ to 64 Allardice Street Stonehaven AB39 2AA on 31 July 2015 (2 pages)
24 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-22
(1 page)
13 July 2015Termination of appointment of Robert James Mcmillan as a director on 13 July 2015 (1 page)
13 July 2015Appointment of Mrs Christina Milne Spink as a director on 13 July 2015 (2 pages)
13 July 2015Termination of appointment of Robert James Mcmillan as a director on 13 July 2015 (1 page)
13 July 2015Appointment of Mrs Christina Milne Spink as a director on 13 July 2015 (2 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 May 2015Secretary's details changed for Ms Christina Milne Chalmers on 4 May 2015 (1 page)
19 May 2015Director's details changed for Robert James Mcmillan on 4 May 2015 (2 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10
(4 pages)
19 May 2015Director's details changed for Robert James Mcmillan on 4 May 2015 (2 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10
(4 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10
(4 pages)
19 May 2015Director's details changed for Robert James Mcmillan on 4 May 2015 (2 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10
(4 pages)
19 May 2015Secretary's details changed for Ms Christina Milne Chalmers on 4 May 2015 (1 page)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10
(4 pages)
19 May 2015Secretary's details changed for Ms Christina Milne Chalmers on 4 May 2015 (1 page)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
15 December 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
17 September 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
17 September 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10
(4 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10
(4 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
18 June 2013Secretary's details changed for Mrs Christina Milne Mcmillan on 4 May 2011 (1 page)
18 June 2013Secretary's details changed for Mrs Christina Milne Mcmillan on 4 May 2011 (1 page)
18 June 2013Secretary's details changed for Mrs Christina Milne Mcmillan on 4 May 2011 (1 page)
18 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 June 2012Registered office address changed from 4 the Mews Keptie Road Arbroath Angus DD11 3EQ Scotland on 1 June 2012 (1 page)
1 June 2012Secretary's details changed for Christina Milne Mcmillan on 4 May 2012 (2 pages)
1 June 2012Registered office address changed from 4 the Mews Keptie Road Arbroath Angus DD11 3EQ Scotland on 1 June 2012 (1 page)
1 June 2012Secretary's details changed for Christina Milne Mcmillan on 4 May 2012 (2 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
1 June 2012Secretary's details changed for Christina Milne Mcmillan on 4 May 2012 (2 pages)
1 June 2012Registered office address changed from 4 the Mews Keptie Road Arbroath Angus DD11 3EQ Scotland on 1 June 2012 (1 page)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 June 2011Director's details changed for Robert James Mcmillan on 1 May 2011 (2 pages)
2 June 2011Director's details changed for Robert James Mcmillan on 1 May 2011 (2 pages)
2 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
2 June 2011Director's details changed for Robert James Mcmillan on 1 May 2011 (2 pages)
2 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
1 June 2010Secretary's details changed for Christina Milne Mcmillan on 3 May 2010 (1 page)
1 June 2010Secretary's details changed for Christina Milne Mcmillan on 3 May 2010 (1 page)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Robert James Mcmillan on 3 May 2010 (2 pages)
1 June 2010Director's details changed for Robert James Mcmillan on 3 May 2010 (2 pages)
1 June 2010Secretary's details changed for Christina Milne Mcmillan on 3 May 2010 (1 page)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Robert James Mcmillan on 3 May 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
7 May 2010Registered office address changed from Pinecourt Dundarroch Gardens, Broughty Ferry, Dundee Angus DD5 2TD on 7 May 2010 (1 page)
7 May 2010Registered office address changed from Pinecourt Dundarroch Gardens, Broughty Ferry, Dundee Angus DD5 2TD on 7 May 2010 (1 page)
7 May 2010Registered office address changed from Pinecourt Dundarroch Gardens, Broughty Ferry, Dundee Angus DD5 2TD on 7 May 2010 (1 page)
30 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
1 June 2009Return made up to 04/05/09; full list of members (4 pages)
1 June 2009Return made up to 04/05/09; full list of members (4 pages)
2 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
2 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
8 July 2008Return made up to 04/05/08; no change of members (6 pages)
8 July 2008Return made up to 04/05/08; no change of members (6 pages)
9 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
9 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 June 2007Return made up to 04/05/07; full list of members (6 pages)
22 June 2007Return made up to 04/05/07; full list of members (6 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
28 April 2006Return made up to 04/05/06; full list of members (7 pages)
28 April 2006Return made up to 04/05/06; full list of members (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
8 June 2005Return made up to 04/05/05; full list of members (7 pages)
8 June 2005Return made up to 04/05/05; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
14 June 2004Return made up to 04/05/04; full list of members (7 pages)
14 June 2004Return made up to 04/05/04; full list of members (7 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
16 May 2003Return made up to 04/05/03; full list of members (7 pages)
16 May 2003Return made up to 04/05/03; full list of members (7 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
9 May 2002Return made up to 04/05/02; full list of members (7 pages)
9 May 2002Return made up to 04/05/02; full list of members (7 pages)
21 January 2002Ad 14/01/02--------- £ si 8@1=8 £ ic 2/10 (2 pages)
21 January 2002Ad 14/01/02--------- £ si 8@1=8 £ ic 2/10 (2 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
16 May 2001Return made up to 04/05/01; full list of members (6 pages)
16 May 2001Return made up to 04/05/01; full list of members (6 pages)
4 July 2000Full accounts made up to 31 March 2000 (11 pages)
4 July 2000Full accounts made up to 31 March 2000 (11 pages)
11 May 2000Return made up to 04/05/00; full list of members (6 pages)
11 May 2000Return made up to 04/05/00; full list of members (6 pages)
14 December 1999Registered office changed on 14/12/99 from: 4 queens close 113 high street montrose angus DD10 8QR (1 page)
14 December 1999Registered office changed on 14/12/99 from: 4 queens close 113 high street montrose angus DD10 8QR (1 page)
13 December 1999New secretary appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New secretary appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
13 December 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
8 May 1999Registered office changed on 08/05/99 from: 12A beaverhall road edinburgh midlothian EH7 4JE (1 page)
8 May 1999Registered office changed on 08/05/99 from: 12A beaverhall road edinburgh midlothian EH7 4JE (1 page)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
8 May 1999Secretary resigned (1 page)
8 May 1999Secretary resigned (1 page)
4 May 1999Incorporation (13 pages)
4 May 1999Incorporation (13 pages)