Company NameSanta's Kingdom (Scotland) Limited
Company StatusDissolved
Company NumberSC234065
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 8 months ago)
Dissolution Date27 February 2015 (9 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Geoffrey Charles Ellis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleConcert & Event Promotion Cons
Country of ResidenceUnited Kingdom
Correspondence Address22 Roman Road
Bearsden
Glasgow
G61 2SL
Scotland
Director NameMr Denis James Desmond
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressVartry Lodge Strand Road
Killiney
Dublin
Irish
Secretary NameThorntons Law Llp (Corporation)
StatusClosed
Appointed05 September 2008(6 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 27 February 2015)
Correspondence AddressWhitehall House, 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameGerard Bolger
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Knocklyon Mews
Knocklyon
Dublin 16
Irish
Director NamePadraig O'Hara
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressAlder House
Cappinargid
Rathangan
Co. Kildare
Irish
Secretary NameGerard Bolger
NationalityIrish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Knocklyon Mews
Knocklyon
Dublin 16
Irish
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1King Tut's Recordings LTD
50.00%
Ordinary
1 at £1Santas Kingdom LTD
50.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
11 December 2013Accounts made up to 31 July 2013 (6 pages)
11 December 2013Accounts made up to 31 July 2013 (6 pages)
23 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(4 pages)
23 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(4 pages)
27 February 2013Accounts made up to 31 July 2012 (6 pages)
27 February 2013Accounts made up to 31 July 2012 (6 pages)
29 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
28 August 2012Termination of appointment of Padraig O'hara as a director on 1 July 2012 (1 page)
28 August 2012Termination of appointment of Padraig O'hara as a director on 1 July 2012 (1 page)
28 August 2012Termination of appointment of Gerard Bolger as a director on 1 July 2012 (1 page)
28 August 2012Termination of appointment of Padraig O'hara as a director on 1 July 2012 (1 page)
28 August 2012Termination of appointment of Gerard Bolger as a director on 1 July 2012 (1 page)
28 August 2012Termination of appointment of Gerard Bolger as a director on 1 July 2012 (1 page)
19 April 2012Accounts made up to 31 July 2011 (5 pages)
19 April 2012Accounts made up to 31 July 2011 (5 pages)
8 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
5 May 2011Accounts made up to 31 July 2010 (6 pages)
5 May 2011Accounts made up to 31 July 2010 (6 pages)
5 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
5 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 September 2009Director's change of particulars / geoffrey ellis / 01/07/2009 (2 pages)
23 September 2009Return made up to 12/07/09; full list of members (4 pages)
23 September 2009Director's change of particulars / geoffrey ellis / 01/07/2009 (2 pages)
23 September 2009Return made up to 12/07/09; full list of members (4 pages)
23 September 2009Registered office changed on 23/09/2009 from 272 st vincent street glasgow G2 5RL (1 page)
23 September 2009Director's change of particulars / denis desmond / 01/07/2009 (2 pages)
23 September 2009Registered office changed on 23/09/2009 from 272 st vincent street glasgow G2 5RL (1 page)
23 September 2009Director's change of particulars / denis desmond / 01/07/2009 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 September 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 September 2009Appointment terminated secretary gerard bolger (1 page)
1 September 2009Appointment terminated secretary gerard bolger (1 page)
24 August 2009Secretary appointed thorntons law LLP (1 page)
24 August 2009Secretary appointed thorntons law LLP (1 page)
1 August 2008Return made up to 12/07/08; full list of members (4 pages)
1 August 2008Return made up to 12/07/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 August 2007Return made up to 12/07/07; full list of members (3 pages)
3 August 2007Return made up to 12/07/07; full list of members (3 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 August 2006Return made up to 12/07/06; full list of members (3 pages)
9 August 2006Return made up to 12/07/06; full list of members (3 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 August 2005Return made up to 12/07/05; full list of members (3 pages)
24 August 2005Return made up to 12/07/05; full list of members (3 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 August 2004Return made up to 12/07/04; full list of members (8 pages)
23 August 2004Return made up to 12/07/04; full list of members (8 pages)
13 May 2004 (6 pages)
13 May 2004 (6 pages)
29 October 2003Return made up to 12/07/03; full list of members (8 pages)
29 October 2003Return made up to 12/07/03; full list of members (8 pages)
15 October 2003Deferment of dissolution (voluntary) (1 page)
15 October 2003Deferment of dissolution (voluntary) (1 page)
1 May 2003Appointment of a provisional liquidator (2 pages)
1 May 2003Appointment of a provisional liquidator (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New secretary appointed;new director appointed (2 pages)
24 December 2002New secretary appointed;new director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002Director resigned (1 page)
12 July 2002Incorporation (16 pages)
12 July 2002Incorporation (16 pages)