Company NameSatellite Workspace Limited
Company StatusDissolved
Company NumberSC205435
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years ago)
Dissolution Date18 October 2022 (1 year, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Alexander Fyffe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKirkton House
Guthrie
By Forfar
Angus
DD8 2TP
Scotland
Secretary NameMrs Catherine Jane Fyffe
NationalityBritish
StatusClosed
Appointed15 June 2001(1 year, 2 months after company formation)
Appointment Duration21 years, 4 months (closed 18 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirkton House
Guthrie
By Forfar
Angus
DD8 2TP
Scotland
Director NameAlan James Tough
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address8 Mains Court
Westhill
Aberdeen
Aberdeenshire
AB32 6QZ
Scotland
Secretary NameAlan James Tough
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address8 Mains Court
Westhill
Aberdeen
Aberdeenshire
AB32 6QZ
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Satellite Working Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£452,729
Cash£3,351
Current Liabilities£1,829,343

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2017Notice of move from Administration to Dissolution (1 page)
17 March 2017Notice of move from Administration to Dissolution (1 page)
2 July 2015Compulsory strike-off action has been suspended (1 page)
2 July 2015Compulsory strike-off action has been suspended (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
6 December 2014Compulsory strike-off action has been suspended (1 page)
6 December 2014Compulsory strike-off action has been suspended (1 page)
28 November 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014Compulsory strike-off action has been suspended (1 page)
11 April 2014Compulsory strike-off action has been suspended (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2013Administrator's progress report (14 pages)
23 December 2013Notice of automatic end of Administration (1 page)
23 December 2013Administrator's progress report (14 pages)
23 December 2013Notice of automatic end of Administration (1 page)
21 June 2013Administrator's progress report (13 pages)
21 June 2013Administrator's progress report (13 pages)
18 April 2013Notice of extension of period of Administration (1 page)
18 April 2013Notice of extension of period of Administration (1 page)
26 March 2013Administrator's progress report (13 pages)
26 March 2013Administrator's progress report (13 pages)
9 January 2013Administrator's progress report (12 pages)
9 January 2013Administrator's progress report (12 pages)
6 September 2012Statement of administrator's deemed proposal (37 pages)
6 September 2012Statement of administrator's deemed proposal (37 pages)
16 August 2012Statement of administrator's proposal (39 pages)
16 August 2012Statement of administrator's proposal (39 pages)
2 July 2012Appointment of an administrator (6 pages)
2 July 2012Appointment of an administrator (6 pages)
25 June 2012Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 25 June 2012 (2 pages)
25 June 2012Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 25 June 2012 (2 pages)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 2
(4 pages)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 2
(4 pages)
1 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 March 2009Return made up to 24/03/09; full list of members (3 pages)
24 March 2009Return made up to 24/03/09; full list of members (3 pages)
24 March 2009Registered office changed on 24/03/2009 from chapelshade house 78-84 bell street dundee DD1 1HW (1 page)
24 March 2009Registered office changed on 24/03/2009 from chapelshade house 78-84 bell street dundee DD1 1HW (1 page)
23 March 2009Return made up to 24/03/08; full list of members (3 pages)
23 March 2009Return made up to 24/03/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
27 March 2008Return made up to 24/03/07; full list of members (3 pages)
27 March 2008Location of register of members (1 page)
27 March 2008Return made up to 24/03/07; full list of members (3 pages)
27 March 2008Location of register of members (1 page)
26 March 2008Director's change of particulars / david fyffe / 26/03/2008 (1 page)
26 March 2008Director's change of particulars / david fyffe / 26/03/2008 (1 page)
26 March 2008Secretary's change of particulars / catherine fyffe / 26/03/2008 (1 page)
26 March 2008Secretary's change of particulars / catherine fyffe / 26/03/2008 (1 page)
2 February 2008Partic of mort/charge * (3 pages)
2 February 2008Partic of mort/charge * (4 pages)
2 February 2008Partic of mort/charge * (3 pages)
2 February 2008Partic of mort/charge * (3 pages)
2 February 2008Partic of mort/charge * (4 pages)
2 February 2008Partic of mort/charge * (3 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 June 2006Registered office changed on 02/06/06 from: 20 reform street, dundee, DD1 1RQ (1 page)
2 June 2006Registered office changed on 02/06/06 from: 20 reform street, dundee, DD1 1RQ (1 page)
25 April 2006Return made up to 24/03/06; full list of members (2 pages)
25 April 2006Return made up to 24/03/06; full list of members (2 pages)
5 January 2006Partic of mort/charge * (3 pages)
5 January 2006Partic of mort/charge * (3 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 November 2005Partic of mort/charge * (3 pages)
30 November 2005Partic of mort/charge * (3 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 April 2005Return made up to 24/03/05; full list of members (2 pages)
25 April 2005Return made up to 24/03/05; full list of members (2 pages)
21 April 2004Return made up to 24/03/04; full list of members (6 pages)
21 April 2004Return made up to 24/03/04; full list of members (6 pages)
6 April 2004Dec mort/charge * (4 pages)
6 April 2004Dec mort/charge * (4 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 May 2003Return made up to 24/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 2003Return made up to 24/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 2003Registered office changed on 20/03/03 from: 21 hospitalfield gardens, arbroath, angus DD11 2LW (1 page)
20 March 2003Registered office changed on 20/03/03 from: 21 hospitalfield gardens, arbroath, angus DD11 2LW (1 page)
2 November 2002Registered office changed on 02/11/02 from: level 2 saltire court, 20 castle terrace, edinburgh, midlothian EH1 2ET (1 page)
2 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 November 2002Registered office changed on 02/11/02 from: level 2 saltire court, 20 castle terrace, edinburgh, midlothian EH1 2ET (1 page)
2 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 June 2002Return made up to 24/03/02; full list of members (6 pages)
24 June 2002Return made up to 24/03/02; full list of members (6 pages)
28 December 2001Partic of mort/charge * (6 pages)
28 December 2001Partic of mort/charge * (6 pages)
18 June 2001Secretary resigned;director resigned (1 page)
18 June 2001New secretary appointed (2 pages)
18 June 2001Secretary resigned;director resigned (1 page)
18 June 2001New secretary appointed (2 pages)
5 June 2001Return made up to 24/03/01; full list of members (6 pages)
5 June 2001Return made up to 24/03/01; full list of members (6 pages)
24 March 2000Incorporation (26 pages)
24 March 2000Incorporation (26 pages)