Company NameSagitta Services Limited
Company StatusDissolved
Company NumberSC240711
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 3 months ago)
Dissolution Date18 May 2021 (2 years, 10 months ago)
Previous NameFreelance Euro Services (Dcccxl) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameLindsay Martin Ivison
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2002(same day as company formation)
RoleNdt Inspector
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 Gillas Lane West
Houghton Le Spring
Tyne & Wear
DH5 8JX
Secretary NamePamela Storey
NationalityBritish
StatusClosed
Appointed20 November 2007(4 years, 11 months after company formation)
Appointment Duration13 years, 6 months (closed 18 May 2021)
RoleCompany Director
Correspondence AddressNo 2 Gillas Lane West
Houghton Le Spring
Tyne & Wear
DH5 8JX
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressRobert Miller & Co
19a Northumberland Street
Edinburgh
EH3 6LR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1Linsay Ivison
100.00%
Ordinary

Financials

Year2014
Net Worth£192
Cash£231
Current Liabilities£5,543

Accounts

Latest Accounts5 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

9 December 2020Micro company accounts made up to 5 April 2020 (6 pages)
2 January 2020Micro company accounts made up to 5 April 2019 (2 pages)
17 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 5 April 2018 (5 pages)
14 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 5 April 2017 (5 pages)
3 January 2018Total exemption full accounts made up to 5 April 2017 (5 pages)
22 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
15 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
15 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
11 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
9 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
20 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
20 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
5 January 2010Director's details changed for Lindsay Martin Ivison on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Lindsay Martin Ivison on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Lindsay Martin Ivison on 1 October 2009 (2 pages)
15 June 2009Registered office changed on 15/06/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
15 June 2009Registered office changed on 15/06/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
12 May 2009Company name changed freelance euro services (dcccxl) LIMITED\certificate issued on 12/05/09 (2 pages)
12 May 2009Company name changed freelance euro services (dcccxl) LIMITED\certificate issued on 12/05/09 (2 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
17 December 2008Secretary's change of particulars / pamela storey / 05/12/2008 (1 page)
17 December 2008Return made up to 05/12/08; full list of members (3 pages)
17 December 2008Return made up to 05/12/08; full list of members (3 pages)
17 December 2008Secretary's change of particulars / pamela storey / 05/12/2008 (1 page)
22 May 2008Registered office changed on 22/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
22 May 2008Registered office changed on 22/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
23 April 2008Registered office changed on 23/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
23 April 2008Registered office changed on 23/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
28 February 2008Return made up to 05/12/07; full list of members (3 pages)
28 February 2008Return made up to 05/12/07; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 December 2007New secretary appointed (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007New secretary appointed (1 page)
7 December 2007Secretary resigned (1 page)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
20 December 2006Return made up to 05/12/06; full list of members (2 pages)
20 December 2006Return made up to 05/12/06; full list of members (2 pages)
22 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2006Return made up to 05/12/05; full list of members (2 pages)
15 March 2006Return made up to 05/12/05; full list of members (2 pages)
13 March 2006Ad 06/04/05--------- £ si 98@1=98 £ ic 2/100 (1 page)
13 March 2006Ad 06/04/05--------- £ si 98@1=98 £ ic 2/100 (1 page)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
30 December 2004Return made up to 05/12/04; full list of members (6 pages)
30 December 2004Return made up to 05/12/04; full list of members (6 pages)
9 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
9 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
9 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Ad 05/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 December 2003Ad 05/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 December 2003Return made up to 05/12/03; full list of members (7 pages)
30 December 2003Return made up to 05/12/03; full list of members (7 pages)
19 November 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
19 November 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
19 November 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
11 February 2003Registered office changed on 11/02/03 from: 7 waverley place aberdeen AB10 1XH (1 page)
11 February 2003Registered office changed on 11/02/03 from: 7 waverley place aberdeen AB10 1XH (1 page)
29 January 2003Accounting reference date shortened from 31/12/03 to 05/04/03 (1 page)
29 January 2003Accounting reference date shortened from 31/12/03 to 05/04/03 (1 page)
5 December 2002Incorporation (18 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002Incorporation (18 pages)
5 December 2002Secretary resigned (1 page)