Company NameSandra Duthie Limited
Company StatusDissolved
Company NumberSC237820
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 5 months ago)
Dissolution Date15 January 2019 (5 years, 2 months ago)
Previous NameShooligans Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMrs Sandra Duthie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address85 Ashley Road
Aberdeen
AB10 6RL
Scotland
Director NameAlan George Duthie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2005(2 years, 4 months after company formation)
Appointment Duration13 years, 10 months (closed 15 January 2019)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address85 Ashley Road
Aberdeen
Grampian
AB10 6RL
Scotland
Secretary NameMrs Sandra Duthie
NationalityBritish
StatusClosed
Appointed24 February 2005(2 years, 4 months after company formation)
Appointment Duration13 years, 10 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Ashley Road
Aberdeen
AB10 6RL
Scotland
Director NameJudith Anne McDonald
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address19 Fonthill Terrace
Aberdeen
AB11 7UR
Scotland
Secretary NameJudith Anne McDonald
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Fonthill Terrace
Aberdeen
AB11 7UR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.shooligans.com
Telephone01224 585678
Telephone regionAberdeen

Location

Registered Address32 Ashley Road
Aberdeen
AB10 6RJ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2013
Net Worth£7,616
Cash£4,525
Current Liabilities£143,599

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

1 March 2005Delivered on: 5 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
28 November 2002Delivered on: 3 December 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
23 October 2018Resolutions
  • RES13 ‐ The company secretary was instructed to write to the registrar of companies to commence striking off procedures 31/08/2018
(1 page)
23 October 2018Application to strike the company off the register (3 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
12 January 2018Satisfaction of charge 2 in full (4 pages)
12 January 2018Satisfaction of charge 2 in full (4 pages)
19 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-04
(1 page)
19 December 2017Company name changed shooligans LIMITED\certificate issued on 19/12/17
  • CONNOT ‐ Change of name notice
(3 pages)
19 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-04
(1 page)
19 December 2017Company name changed shooligans LIMITED\certificate issued on 19/12/17
  • CONNOT ‐ Change of name notice
(3 pages)
15 December 2017Satisfaction of charge 1 in full (4 pages)
15 December 2017Satisfaction of charge 1 in full (4 pages)
25 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
26 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
26 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
26 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
6 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
6 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
16 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
1 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
7 January 2010Director's details changed for Sandra Duthie on 8 October 2009 (2 pages)
7 January 2010Director's details changed for Alan George Duthie on 8 October 2009 (2 pages)
7 January 2010Director's details changed for Sandra Duthie on 8 October 2009 (2 pages)
7 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Alan George Duthie on 8 October 2009 (2 pages)
7 January 2010Director's details changed for Sandra Duthie on 8 October 2009 (2 pages)
7 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Alan George Duthie on 8 October 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 January 2009Return made up to 08/10/08; full list of members (3 pages)
7 January 2009Return made up to 08/10/08; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 November 2007Return made up to 08/10/07; no change of members (8 pages)
19 November 2007Return made up to 08/10/07; no change of members (8 pages)
25 October 2006Return made up to 08/10/06; full list of members (7 pages)
25 October 2006Return made up to 08/10/06; full list of members (7 pages)
9 August 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
9 August 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
29 September 2005Return made up to 08/10/05; full list of members (7 pages)
29 September 2005Return made up to 08/10/05; full list of members (7 pages)
14 September 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
14 September 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
16 March 2005New director appointed (3 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005Secretary resigned;director resigned (1 page)
16 March 2005Secretary resigned;director resigned (1 page)
16 March 2005New director appointed (3 pages)
16 March 2005New secretary appointed (2 pages)
5 March 2005Partic of mort/charge * (3 pages)
5 March 2005Partic of mort/charge * (3 pages)
24 November 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
24 November 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
12 October 2004Return made up to 08/10/04; full list of members (7 pages)
12 October 2004Return made up to 08/10/04; full list of members (7 pages)
19 February 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
19 February 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
20 October 2003Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page)
20 October 2003Return made up to 08/10/03; full list of members (7 pages)
20 October 2003Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page)
20 October 2003Return made up to 08/10/03; full list of members (7 pages)
3 December 2002Partic of mort/charge * (6 pages)
3 December 2002Partic of mort/charge * (6 pages)
8 October 2002Incorporation (16 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Incorporation (16 pages)
8 October 2002Secretary resigned (1 page)