Company NameSSTW Limited
Company StatusDissolved
Company NumberSC234959
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 8 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Peter David Saggers
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Leanach Court
Westhill
Inverness
Highland
IV2 5DE
Scotland
Secretary NameElizabeth Shuna Saggers
NationalityBritish
StatusClosed
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Leanach Court
Westhill
Inverness
Highland
IV2 5DE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressPnl Accounting
Strath Bay House
Gairloch
Ross-Shire
IV21 2BP
Scotland
ConstituencyRoss, Skye and Lochaber
WardWester Ross, Strathpeffer and Lochalsh

Shareholders

1 at £1Peter David Saggers
100.00%
Ordinary

Financials

Year2014
Net Worth£27

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
3 July 2015Application to strike the company off the register (3 pages)
3 July 2015Application to strike the company off the register (3 pages)
15 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
15 August 2014Registered office address changed from Strath Bay House Gairloch Ross-Shire IV21 2BS to Pnl Accounting Strath Bay House Gairloch Ross-Shire IV21 2BP on 15 August 2014 (1 page)
15 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
15 August 2014Registered office address changed from Strath Bay House Gairloch Ross-Shire IV21 2BS to Pnl Accounting Strath Bay House Gairloch Ross-Shire IV21 2BP on 15 August 2014 (1 page)
15 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
12 August 2009Return made up to 05/08/09; full list of members (3 pages)
12 August 2009Return made up to 05/08/09; full list of members (3 pages)
15 June 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
15 June 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
16 September 2008Registered office changed on 16/09/2008 from strath bay house gairloch ross-shire IV21 2BS (1 page)
16 September 2008Return made up to 05/08/08; full list of members (3 pages)
16 September 2008Registered office changed on 16/09/2008 from strath bay house gairloch ross-shire IV21 2BS (1 page)
16 September 2008Return made up to 05/08/08; full list of members (3 pages)
16 September 2008Registered office changed on 16/09/2008 from 6 leanach court westhill inverness IV2 5DE (1 page)
16 September 2008Registered office changed on 16/09/2008 from 6 leanach court westhill inverness IV2 5DE (1 page)
24 June 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
24 June 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
17 August 2007Return made up to 05/08/07; full list of members (2 pages)
17 August 2007Return made up to 05/08/07; full list of members (2 pages)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
18 August 2006Return made up to 05/08/06; full list of members (2 pages)
18 August 2006Return made up to 05/08/06; full list of members (2 pages)
21 February 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
21 February 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Return made up to 05/08/05; full list of members (2 pages)
10 August 2005Return made up to 05/08/05; full list of members (2 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
25 August 2004Return made up to 05/08/04; full list of members (6 pages)
25 August 2004Return made up to 05/08/04; full list of members (6 pages)
26 September 2003Return made up to 05/08/03; full list of members
  • 363(287) ‐ Registered office changed on 26/09/03
(6 pages)
26 September 2003Return made up to 05/08/03; full list of members
  • 363(287) ‐ Registered office changed on 26/09/03
(6 pages)
5 August 2002Incorporation (16 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002Incorporation (16 pages)
5 August 2002Secretary resigned (1 page)