Company NameSAS Shopfitters Limited
Company StatusDissolved
Company NumberSC242552
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Dereck Alexander Lang
Date of BirthOctober 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed18 February 2003(4 weeks, 1 day after company formation)
Appointment Duration15 years, 11 months (resigned 31 January 2019)
RoleShop Fitter
Country of ResidenceScotland
Correspondence Address10 Woodhead Gardens
Bothwell
Glasgow
G71 8AS
Scotland
Secretary NameSharon Lang
NationalityBritish
StatusResigned
Appointed18 February 2003(4 weeks, 1 day after company formation)
Appointment Duration15 years, 11 months (resigned 31 January 2019)
RoleCompany Director
Correspondence Address10 Woodhead Gardens
Bothwell
Glasgow
G71 8AS
Scotland
Director NameMrs Sharon Lang
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Woodhead Gardens
Bothwell
Glasgow
G71 8AS
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Contact

Websitesasshopfitters.co.uk
Email address[email protected]
Telephone01555 896999
Telephone regionLanark

Location

Registered Address10 Woodhead Gardens
Bothwell
Glasgow
G71 8AS
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston

Financials

Year2013
Net Worth£2,565
Cash£23,742
Current Liabilities£148,423

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2020Compulsory strike-off action has been suspended (1 page)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2019Termination of appointment of Sharon Lang as a secretary on 31 January 2019 (1 page)
30 October 2019Termination of appointment of Sharon Lang as a director on 31 January 2019 (1 page)
30 October 2019Termination of appointment of Dereck Alexander Lang as a director on 31 January 2019 (1 page)
24 April 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
4 April 2019Previous accounting period shortened from 31 March 2019 to 31 January 2019 (1 page)
22 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 February 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 September 2017Appointment of Mrs Sharon Lang as a director on 1 April 2017 (2 pages)
27 September 2017Appointment of Mrs Sharon Lang as a director on 1 April 2017 (2 pages)
27 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
12 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
12 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
3 August 2016Secretary's details changed for Sharon Lang on 3 August 2016 (1 page)
3 August 2016Registered office address changed from Moatyett Farm Hawksland Road by Lanark Lanarkshire ML11 9PY to 10 Woodhead Gardens Bothwell Glasgow G71 8AS on 3 August 2016 (1 page)
3 August 2016Registered office address changed from Moatyett Farm Hawksland Road by Lanark Lanarkshire ML11 9PY to 10 Woodhead Gardens Bothwell Glasgow G71 8AS on 3 August 2016 (1 page)
3 August 2016Director's details changed for Dereck Alexander Lang on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Dereck Alexander Lang on 3 August 2016 (2 pages)
3 August 2016Secretary's details changed for Sharon Lang on 3 August 2016 (1 page)
9 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10,000
(4 pages)
9 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10,000
(4 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,000
(4 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,000
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10,000
(4 pages)
29 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10,000
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2010Director's details changed for Dereck Alexander Lang on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Dereck Alexander Lang on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Dereck Alexander Lang on 1 October 2009 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2009Return made up to 20/01/09; full list of members (3 pages)
21 January 2009Return made up to 20/01/09; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2008Return made up to 20/01/08; full list of members (2 pages)
4 February 2008Return made up to 20/01/08; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Return made up to 20/01/07; full list of members (2 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Return made up to 20/01/07; full list of members (2 pages)
3 November 2006Registered office changed on 03/11/06 from: 52 morris crescent dalziel park motherwell ML1 5NH (1 page)
3 November 2006Registered office changed on 03/11/06 from: 52 morris crescent dalziel park motherwell ML1 5NH (1 page)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2006Return made up to 20/01/06; full list of members (6 pages)
10 January 2006Return made up to 20/01/06; full list of members (6 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 January 2005Return made up to 20/01/05; full list of members (6 pages)
28 January 2005Return made up to 20/01/05; full list of members (6 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 April 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
29 March 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
29 March 2004Registered office changed on 29/03/04 from: 17 sarazen green deer park livingston EH54 8SZ (1 page)
29 March 2004Registered office changed on 29/03/04 from: 17 sarazen green deer park livingston EH54 8SZ (1 page)
30 May 2003Ad 06/04/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
30 May 2003Ad 06/04/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003New director appointed (2 pages)
20 January 2003Incorporation (15 pages)
20 January 2003Incorporation (15 pages)