Company NameSanitech (Bathroom) Solutions Limited
Company StatusDissolved
Company NumberSC230673
CategoryPrivate Limited Company
Incorporation Date23 April 2002(22 years ago)
Dissolution Date1 May 2015 (8 years, 11 months ago)
Previous NamesDiscontinued Colour Limited and Discontinued Color Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameCraig Pounder
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2002(same day as company formation)
RoleConsultant
Correspondence Address6 Fallodon Crescent
Kirkcaldy
Fife
KY2 5PD
Scotland
Secretary NameM & S Accountancy And Taxation (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence AddressDalgety House
Viewfield Terrace
Dunfermline
Fife
KY12 7HY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.sanitechsolutions.co.uk

Location

Registered AddressDalgety House, Viewfield Terrace
Dunfermline
Fife
KY12 7HY
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Shareholders

100 at £1Craig Pounder
83.33%
Ordinary
20 at £1Carolyn Wilkinson
16.67%
Ordinary A

Financials

Year2014
Net Worth£5,338
Cash£7,694
Current Liabilities£6,603

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
24 December 2014Application to strike the company off the register (3 pages)
24 December 2014Application to strike the company off the register (3 pages)
1 July 2014Total exemption small company accounts made up to 28 February 2014 (11 pages)
1 July 2014Total exemption small company accounts made up to 28 February 2014 (11 pages)
25 March 2014Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page)
25 March 2014Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page)
3 December 2013Director's details changed for Craig Pounder on 29 November 2013 (2 pages)
3 December 2013Director's details changed for Craig Pounder on 29 November 2013 (2 pages)
3 December 2013Director's details changed for Craig Pounder on 29 November 2013 (2 pages)
3 December 2013Director's details changed for Craig Pounder on 29 November 2013 (2 pages)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 120
(4 pages)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 120
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
3 September 2012Annual return made up to 31 August 2012 (3 pages)
3 September 2012Annual return made up to 31 August 2012 (3 pages)
1 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
31 March 2011Company name changed discontinued color LIMITED\certificate issued on 31/03/11
  • CONNOT ‐
(3 pages)
31 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-09
(1 page)
31 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-09
(1 page)
31 March 2011Company name changed discontinued color LIMITED\certificate issued on 31/03/11
  • CONNOT ‐
(3 pages)
9 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 September 2010Annual return made up to 31 August 2010 (3 pages)
15 September 2010Annual return made up to 31 August 2010 (3 pages)
9 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
9 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
3 September 2009Return made up to 31/08/09; full list of members (3 pages)
3 September 2009Return made up to 31/08/09; full list of members (3 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 February 2009Appointment terminated secretary m & s accountancy and taxation (1 page)
12 February 2009Appointment terminated secretary m & s accountancy and taxation (1 page)
9 September 2008Return made up to 31/08/08; full list of members (3 pages)
9 September 2008Return made up to 31/08/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 31 August 2007 (10 pages)
25 April 2008Total exemption small company accounts made up to 31 August 2007 (10 pages)
6 September 2007Return made up to 31/08/07; full list of members (2 pages)
6 September 2007Return made up to 31/08/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
11 September 2006Return made up to 31/08/06; full list of members (2 pages)
11 September 2006Return made up to 31/08/06; full list of members (2 pages)
6 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
1 September 2005Return made up to 31/08/05; full list of members (2 pages)
1 September 2005Location of register of members (1 page)
1 September 2005Location of register of members (1 page)
1 September 2005Return made up to 31/08/05; full list of members (2 pages)
19 May 2005Secretary's particulars changed (1 page)
19 May 2005Secretary's particulars changed (1 page)
19 May 2005Registered office changed on 19/05/05 from: po box 26119,dewar house enterprise way dunfermline fife KY11 8YT (1 page)
19 May 2005Registered office changed on 19/05/05 from: po box 26119,dewar house enterprise way dunfermline fife KY11 8YT (1 page)
17 March 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
17 March 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
10 September 2004Director's particulars changed (1 page)
10 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 September 2004Director's particulars changed (1 page)
10 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2004Registered office changed on 26/04/04 from: po box 26119 27 canmore street dunfermline, fife KY12 7WH (1 page)
26 April 2004Registered office changed on 26/04/04 from: po box 26119 27 canmore street dunfermline, fife KY12 7WH (1 page)
26 April 2004Secretary's particulars changed (1 page)
26 April 2004Secretary's particulars changed (1 page)
16 March 2004Director's particulars changed (1 page)
16 March 2004Director's particulars changed (1 page)
20 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
20 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
25 July 2003Ad 19/07/03--------- £ si 20@1=20 £ ic 100/120 (2 pages)
25 July 2003Ad 19/07/03--------- £ si 20@1=20 £ ic 100/120 (2 pages)
28 April 2003Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/03
(4 pages)
28 April 2003Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/03
(4 pages)
28 April 2003Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
28 April 2003Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
21 June 2002Company name changed discontinued colour LIMITED\certificate issued on 21/06/02 (2 pages)
21 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2002Company name changed discontinued colour LIMITED\certificate issued on 21/06/02 (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
23 April 2002Incorporation (16 pages)
23 April 2002Incorporation (16 pages)