Company NameSandaig Guest House Limited
Company StatusDissolved
Company NumberSC203446
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 3 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMarina Ferbej
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(same day as company formation)
RoleGuest House Proprietor
Country of ResidenceScotland
Correspondence Address5 East Hermitage Place
Edinburgh
Midlothian
EH6 8AA
Scotland
Secretary NameDerek Laing
NationalityBritish
StatusClosed
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 East Hermitage Place
Edinburgh
EH6 8AA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitesandaigguesthouse.co.uk
Email address[email protected]
Telephone0131 5547357
Telephone regionEdinburgh

Location

Registered Address11 Craigmillar Park
Edinburgh
EH16 5PF
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington

Shareholders

1 at £0.5Derek Laing
50.00%
Ordinary
1 at £0.5Marina Ferbej
50.00%
Ordinary

Financials

Year2014
Net Worth£33,156
Cash£395
Current Liabilities£42,153

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2015First Gazette notice for voluntary strike-off (1 page)
31 July 2015First Gazette notice for voluntary strike-off (1 page)
22 July 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
20 July 2015Application to strike the company off the register (3 pages)
20 July 2015Application to strike the company off the register (3 pages)
6 May 2015Registered office address changed from 5 East Hermitage Place Edinburgh EH6 8AA to 11 Craigmillar Park Edinburgh EH16 5PF on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 5 East Hermitage Place Edinburgh EH6 8AA to 11 Craigmillar Park Edinburgh EH16 5PF on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 5 East Hermitage Place Edinburgh EH6 8AA to 11 Craigmillar Park Edinburgh EH16 5PF on 6 May 2015 (1 page)
11 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
26 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
26 April 2013Registered office address changed from 119 Montgomery Street Edinburgh Midlothian EH7 5EX on 26 April 2013 (1 page)
26 April 2013Registered office address changed from 119 Montgomery Street Edinburgh Midlothian EH7 5EX on 26 April 2013 (1 page)
26 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 May 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
16 February 2012Amended accounts made up to 31 January 2011 (7 pages)
16 February 2012Amended accounts made up to 31 January 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Marina Ferbej on 31 January 2010 (2 pages)
20 April 2010Director's details changed for Marina Ferbej on 31 January 2010 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 July 2009Return made up to 31/01/09; full list of members (3 pages)
3 July 2009Return made up to 31/01/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
26 November 2008Ad 01/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 November 2008Ad 01/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 April 2008Return made up to 31/01/08; full list of members (3 pages)
7 April 2008Return made up to 31/01/08; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 March 2007Return made up to 31/01/07; full list of members (2 pages)
1 March 2007Return made up to 31/01/07; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
14 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 February 2006Return made up to 31/01/06; full list of members (2 pages)
27 February 2006Return made up to 31/01/06; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 February 2005Return made up to 31/01/05; full list of members (6 pages)
22 February 2005Return made up to 31/01/05; full list of members (6 pages)
21 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
21 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
23 February 2004Return made up to 31/01/04; full list of members (6 pages)
23 February 2004Return made up to 31/01/04; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
25 February 2003Return made up to 31/01/03; full list of members (6 pages)
25 February 2003Return made up to 31/01/03; full list of members (6 pages)
22 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
22 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
4 February 2002Return made up to 31/01/02; full list of members (6 pages)
4 February 2002Return made up to 31/01/02; full list of members (6 pages)
17 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
17 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
25 January 2001Return made up to 31/01/01; full list of members (6 pages)
25 January 2001Return made up to 31/01/01; full list of members (6 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
31 January 2000Incorporation (14 pages)
31 January 2000Incorporation (14 pages)