Company NameSanctuary In The City
Company StatusDissolved
Company NumberSC270327
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 July 2004(19 years, 9 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMiss Ruth Janet Irvine Box
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2004(same day as company formation)
RoleCharity Officer
Country of ResidenceScotland
Correspondence AddressBethshean, 72 Westermains Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 1EH
Scotland
Secretary NameMiss Ruth Janet Irvine Box
NationalityBritish
StatusClosed
Appointed06 July 2004(same day as company formation)
RoleCharity Officer
Country of ResidenceScotland
Correspondence AddressBethshean, 72 Westermains Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 1EH
Scotland
Director NameMr Andi Tooth
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2005(1 year, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 19 January 2016)
RoleConsultant
Country of ResidenceScotland
Correspondence Address17 Burrell Square
Crieff
Perthshire
PH7 4DP
Scotland
Director NameAndi John Watson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2007(3 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 19 January 2016)
RoleAdministrative Officer
Country of ResidenceScotland
Correspondence Address7 Moorfoot Avenue
Thornliebank
Glasgow
G46 7BY
Scotland
Director NameBrian Reid Ltd. (Corporation)
StatusClosed
Appointed06 July 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameWilma Wilson Miller
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(1 year, 2 months after company formation)
Appointment Duration5 years (resigned 03 October 2010)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClifton 3 Viewfield Avenue
Bishopbriggs
Glasgow
G64 2AG
Scotland
Director NameMr Stuart Prenty
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 February 2009)
RoleArchitect
Country of ResidenceScotland
Correspondence Address290 Kirkintilloch Road
Bishopbriggs
Glasgow
G64 2PT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitesanctuaryinthecity.net
Telephone020 74884318
Telephone regionLondon

Location

Registered AddressC/O Mitchells Roberton
George House, 36 North Hanover
Street, Glasgow
G1 2AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover-£235
Cash£8,446
Current Liabilities£8,546

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
26 October 2015Application to strike the company off the register (3 pages)
26 October 2015Application to strike the company off the register (3 pages)
1 July 2015Total exemption full accounts made up to 31 January 2015 (17 pages)
1 July 2015Total exemption full accounts made up to 31 January 2015 (17 pages)
18 November 2014Current accounting period extended from 31 July 2014 to 31 January 2015 (3 pages)
18 November 2014Current accounting period extended from 31 July 2014 to 31 January 2015 (3 pages)
31 July 2014Annual return made up to 6 July 2014 no member list (6 pages)
31 July 2014Annual return made up to 6 July 2014 no member list (6 pages)
31 July 2014Annual return made up to 6 July 2014 no member list (6 pages)
28 April 2014Total exemption full accounts made up to 31 July 2013 (16 pages)
28 April 2014Total exemption full accounts made up to 31 July 2013 (16 pages)
26 July 2013Annual return made up to 6 July 2013 no member list (6 pages)
26 July 2013Annual return made up to 6 July 2013 no member list (6 pages)
26 July 2013Annual return made up to 6 July 2013 no member list (6 pages)
28 March 2013Total exemption full accounts made up to 31 July 2012 (19 pages)
28 March 2013Total exemption full accounts made up to 31 July 2012 (19 pages)
27 July 2012Annual return made up to 6 July 2012 no member list (6 pages)
27 July 2012Annual return made up to 6 July 2012 no member list (6 pages)
27 July 2012Annual return made up to 6 July 2012 no member list (6 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (17 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (17 pages)
15 August 2011Director's details changed for Andi John Watson on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Andi John Watson on 15 August 2011 (2 pages)
30 July 2011Annual return made up to 6 July 2011 no member list (6 pages)
30 July 2011Annual return made up to 6 July 2011 no member list (6 pages)
30 July 2011Director's details changed for Andi Tooth on 13 May 2011 (3 pages)
30 July 2011Annual return made up to 6 July 2011 no member list (6 pages)
30 July 2011Director's details changed for Andi Tooth on 13 May 2011 (3 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (17 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (17 pages)
27 April 2011Termination of appointment of Wilma Miller as a director (1 page)
27 April 2011Termination of appointment of Wilma Miller as a director (1 page)
18 August 2010Annual return made up to 6 July 2010 no member list (7 pages)
18 August 2010Annual return made up to 6 July 2010 no member list (7 pages)
18 August 2010Annual return made up to 6 July 2010 no member list (7 pages)
17 August 2010Register inspection address has been changed (1 page)
17 August 2010Register(s) moved to registered inspection location (1 page)
17 August 2010Director's details changed for Brian Reid Ltd. on 6 July 2010 (2 pages)
17 August 2010Director's details changed for Brian Reid Ltd. on 6 July 2010 (2 pages)
17 August 2010Register(s) moved to registered inspection location (1 page)
17 August 2010Register inspection address has been changed (1 page)
16 August 2010Director's details changed for Andi Tooth on 6 July 2010 (2 pages)
16 August 2010Director's details changed for Andi John Watson on 6 July 2010 (2 pages)
16 August 2010Director's details changed for Ruth Janet Irvine Box on 6 July 2010 (2 pages)
16 August 2010Director's details changed for Andi John Watson on 6 July 2010 (2 pages)
16 August 2010Director's details changed for Ruth Janet Irvine Box on 6 July 2010 (2 pages)
16 August 2010Director's details changed for Andi Tooth on 6 July 2010 (2 pages)
16 August 2010Director's details changed for Andi Tooth on 6 July 2010 (2 pages)
16 August 2010Director's details changed for Ruth Janet Irvine Box on 6 July 2010 (2 pages)
16 August 2010Director's details changed for Andi John Watson on 6 July 2010 (2 pages)
26 February 2010Total exemption full accounts made up to 31 July 2009 (16 pages)
26 February 2010Total exemption full accounts made up to 31 July 2009 (16 pages)
3 August 2009Annual return made up to 06/07/09 (3 pages)
3 August 2009Annual return made up to 06/07/09 (3 pages)
20 April 2009Total exemption full accounts made up to 31 July 2008 (16 pages)
20 April 2009Total exemption full accounts made up to 31 July 2008 (16 pages)
9 March 2009Appointment terminated director stuart prenty (1 page)
9 March 2009Appointment terminated director stuart prenty (1 page)
12 January 2009Director appointed andi john watson (2 pages)
12 January 2009Director appointed andi john watson (2 pages)
27 August 2008Annual return made up to 06/07/08 (3 pages)
27 August 2008Annual return made up to 06/07/08 (3 pages)
2 May 2008Total exemption full accounts made up to 31 July 2007 (17 pages)
2 May 2008Total exemption full accounts made up to 31 July 2007 (17 pages)
18 July 2007Annual return made up to 06/07/07 (2 pages)
18 July 2007Annual return made up to 06/07/07 (2 pages)
14 May 2007Partial exemption accounts made up to 31 July 2006 (14 pages)
14 May 2007Partial exemption accounts made up to 31 July 2006 (14 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Annual return made up to 06/07/06 (2 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Annual return made up to 06/07/06 (2 pages)
9 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
9 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
20 February 2006Registered office changed on 20/02/06 from: mitchells roberton george house 36 north hanover street glasgow G1 2AD (6 pages)
20 February 2006Registered office changed on 20/02/06 from: mitchells roberton george house 36 north hanover street glasgow G1 2AD (6 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
11 July 2005Annual return made up to 06/07/05 (4 pages)
11 July 2005Annual return made up to 06/07/05 (4 pages)
4 February 2005New secretary appointed;new director appointed (2 pages)
4 February 2005New secretary appointed;new director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)
6 July 2004Incorporation (18 pages)
6 July 2004Incorporation (18 pages)