Company NameGSF 820 Limited
Company StatusDissolved
Company NumberSC220333
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameSauce Direct Company Limited

Business Activity

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

Directors

Director NameMr Thomas Anthony Fitzgibbon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hunters Lodge 40 St Johns Road
Eastbourne
BN20 7NB
Secretary NameAs Company Services Limited (Corporation)
StatusClosed
Appointed26 November 2007(6 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 19 September 2017)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Telephone01257 424464
Telephone regionCoppull

Location

Registered Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£438,827
Cash£80,165
Current Liabilities£481,026

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

28 January 2014Delivered on: 30 January 2014
Satisfied on: 8 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
22 June 2017Application to strike the company off the register (3 pages)
22 June 2017Application to strike the company off the register (3 pages)
5 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
(6 pages)
5 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
(6 pages)
28 June 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 28 June 2016 (1 page)
28 June 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 28 June 2016 (1 page)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 February 2016Company name changed sauce direct company LIMITED\certificate issued on 24/02/16
  • RES15 ‐ Change company name resolution on 2016-02-15
(3 pages)
24 February 2016Change of name notice (2 pages)
24 February 2016Change of name notice (2 pages)
24 February 2016Company name changed sauce direct company LIMITED\certificate issued on 24/02/16
  • RES15 ‐ Change company name resolution on 2016-02-15
(3 pages)
8 October 2015Satisfaction of charge SC2203330001 in full (13 pages)
8 October 2015Satisfaction of charge SC2203330001 in full (13 pages)
8 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(5 pages)
8 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(5 pages)
29 April 2015Accounts for a small company made up to 31 August 2014 (6 pages)
29 April 2015Accounts for a small company made up to 31 August 2014 (6 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(5 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(5 pages)
4 June 2014Accounts for a small company made up to 31 August 2013 (8 pages)
4 June 2014Accounts for a small company made up to 31 August 2013 (8 pages)
29 May 2014Director's details changed for Mr Thomas Anthony Fitzgibbon on 22 May 2014 (3 pages)
29 May 2014Director's details changed for Mr Thomas Anthony Fitzgibbon on 22 May 2014 (3 pages)
30 January 2014Registration of charge 2203330001 (5 pages)
30 January 2014Registration of charge 2203330001 (5 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
14 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 July 2010Director's details changed for Thomas Anthony Fitzgibbon on 18 June 2010 (2 pages)
13 July 2010Director's details changed for Thomas Anthony Fitzgibbon on 18 June 2010 (2 pages)
13 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
4 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
29 June 2009Return made up to 18/06/09; full list of members (3 pages)
29 June 2009Return made up to 18/06/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
6 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 July 2008Return made up to 18/06/08; full list of members (3 pages)
9 July 2008Return made up to 18/06/08; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
8 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 March 2008Appointment terminated secretary anderson strathern ws (1 page)
12 March 2008Appointment terminated secretary anderson strathern ws (1 page)
11 March 2008Secretary appointed as company services LIMITED (1 page)
11 March 2008Secretary appointed as company services LIMITED (1 page)
12 July 2007Return made up to 18/06/07; full list of members (2 pages)
12 July 2007Return made up to 18/06/07; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
11 July 2006Return made up to 18/06/06; full list of members (2 pages)
11 July 2006Return made up to 18/06/06; full list of members (2 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
16 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 June 2005Return made up to 18/06/05; full list of members (6 pages)
14 June 2005Return made up to 18/06/05; full list of members (6 pages)
13 July 2004Registered office changed on 13/07/04 from: 1 rutland court edinburgh EH3 8EY (1 page)
13 July 2004Registered office changed on 13/07/04 from: 1 rutland court edinburgh EH3 8EY (1 page)
2 July 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 02/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 02/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
4 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
17 June 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
18 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
7 August 2002Return made up to 18/06/02; full list of members (6 pages)
7 August 2002Return made up to 18/06/02; full list of members (6 pages)
16 April 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
16 April 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
18 June 2001Incorporation (32 pages)
18 June 2001Incorporation (32 pages)