Company NameSanplaid Limited
Company StatusDissolved
Company NumberSC274315
CategoryPrivate Limited Company
Incorporation Date6 October 2004(19 years, 6 months ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr David Somerville Martyn
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(1 week, 5 days after company formation)
Appointment Duration10 years, 8 months (closed 10 July 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Turnlaw Farm
Cambuslang
Glasgow
G72 8YU
Scotland
Secretary NameMr John Graeme Campbell Fisher
NationalityBritish
StatusClosed
Appointed18 October 2004(1 week, 5 days after company formation)
Appointment Duration10 years, 8 months (closed 10 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Kings View
Rutherglen
Glasgow
G73 2BJ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address17 Turnlaw Farm
Cambuslang
Glasgow
G72 8YU
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride East

Shareholders

100k at £1David Martyn
68.97%
Ordinary
45k at £1Mary Martyn
31.03%
Ordinary

Financials

Year2014
Net Worth£42,654
Current Liabilities£386,350

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
2 March 2015Application to strike the company off the register (3 pages)
2 March 2015Application to strike the company off the register (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 June 2014Statement of capital following an allotment of shares on 6 September 2012
  • GBP 105,000
(3 pages)
13 June 2014Statement of capital following an allotment of shares on 6 September 2012
  • GBP 105,000
(3 pages)
13 June 2014Statement of capital following an allotment of shares on 6 September 2012
  • GBP 105,000
(3 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 145,002
(4 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 145,002
(4 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders (4 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders (4 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders (4 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders (4 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders (4 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 105,000
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 105,000
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 105,000
(3 pages)
30 June 2012Statement of capital following an allotment of shares on 16 June 2012
  • GBP 105,000
(3 pages)
30 June 2012Statement of capital following an allotment of shares on 16 June 2012
  • GBP 105,000
(3 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
19 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 December 2009Director's details changed for Mr David Somerville Martyn on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Mr David Somerville Martyn on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Mr John Graeme Campbell Fisher on 3 December 2009 (1 page)
3 December 2009Director's details changed for Mr David Somerville Martyn on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
3 December 2009Secretary's details changed for Mr John Graeme Campbell Fisher on 3 December 2009 (1 page)
3 December 2009Secretary's details changed for Mr John Graeme Campbell Fisher on 3 December 2009 (1 page)
3 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 November 2008Return made up to 06/10/08; no change of members (10 pages)
4 November 2008Return made up to 06/10/08; no change of members (10 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 October 2007Return made up to 06/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 2007Return made up to 06/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 October 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/10/06
(6 pages)
25 October 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/10/06
(6 pages)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
1 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
8 May 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
8 May 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
7 October 2005Return made up to 06/10/05; full list of members (6 pages)
7 October 2005Return made up to 06/10/05; full list of members (6 pages)
25 May 2005Partic of mort/charge * (3 pages)
25 May 2005Partic of mort/charge * (3 pages)
18 December 2004Partic of mort/charge * (3 pages)
18 December 2004Partic of mort/charge * (3 pages)
6 November 2004Partic of mort/charge * (3 pages)
6 November 2004Partic of mort/charge * (3 pages)
27 October 2004Secretary's particulars changed (1 page)
27 October 2004Secretary's particulars changed (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New secretary appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Secretary resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Registered office changed on 15/10/04 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
15 October 2004Secretary resigned (1 page)
15 October 2004Registered office changed on 15/10/04 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
6 October 2004Incorporation (15 pages)
6 October 2004Incorporation (15 pages)