Company NameSBS (Scotland) Ltd.
Company StatusDissolved
Company NumberSC276394
CategoryPrivate Limited Company
Incorporation Date23 November 2004(19 years, 5 months ago)
Dissolution Date29 December 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gavin Scott Cruickshank
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Wilson Place
Dunbar
East Lothian
EH42 1GG
Scotland
Secretary NameMrs Gillian Janet Cruickshank
NationalityBritish
StatusClosed
Appointed01 June 2005(6 months, 1 week after company formation)
Appointment Duration9 years, 7 months (closed 29 December 2014)
RoleCompany Director
Correspondence Address29 Wilson Place
Dunbar
East Lothian
EH42 1GG
Scotland
Director NameGary Easton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBarnshot
11 Woodhall Rd, Colinton
Edinburgh
Midlothian
EH13 0DQ
Scotland
Secretary NameMr Gavin Scott Cruickshank
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Wilson Place
Dunbar
East Lothian
EH42 1GG
Scotland
Director NameJames Francis George Hall
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 10 April 2007)
RoleRetired Businessman
Correspondence Address5 Dalmahoy Road
Ratho
Midlothian
EH28 8RE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1 The Square
East Linton
East Lothian
EH40 3AD
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton

Shareholders

50 at 1Gavin Cruickshank
50.00%
Ordinary
50 at 1Gill Cruickshank
50.00%
Ordinary

Financials

Year2014
Net Worth-£192,087
Current Liabilities£141,405

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 December 2014Final Gazette dissolved following liquidation (1 page)
29 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2014Final Gazette dissolved following liquidation (1 page)
29 September 2014Notice of final meeting of creditors (5 pages)
29 September 2014Notice of final meeting of creditors (5 pages)
6 May 2014Registered office address changed from 29 Wilson Place Dunbar East Lothian EH42 1GG on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 29 Wilson Place Dunbar East Lothian EH42 1GG on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 29 Wilson Place Dunbar East Lothian EH42 1GG on 6 May 2014 (2 pages)
6 May 2014Court order notice of winding up (1 page)
6 May 2014Notice of winding up order (1 page)
6 May 2014Notice of winding up order (1 page)
6 May 2014Court order notice of winding up (1 page)
10 January 2014Compulsory strike-off action has been suspended (1 page)
10 January 2014Compulsory strike-off action has been suspended (1 page)
29 November 2013First Gazette notice for voluntary strike-off (1 page)
29 November 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013Compulsory strike-off action has been suspended (1 page)
14 May 2013Compulsory strike-off action has been suspended (1 page)
15 March 2013First Gazette notice for compulsory strike-off (1 page)
15 March 2013First Gazette notice for compulsory strike-off (1 page)
21 April 2011Compulsory strike-off action has been suspended (1 page)
21 April 2011Compulsory strike-off action has been suspended (1 page)
18 February 2011First Gazette notice for compulsory strike-off (1 page)
18 February 2011First Gazette notice for compulsory strike-off (1 page)
6 February 2010Alterations to floating charge 2 (5 pages)
6 February 2010Alterations to floating charge 1 (5 pages)
6 February 2010Alterations to floating charge 2 (5 pages)
6 February 2010Alterations to floating charge 1 (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders
Statement of capital on 2009-12-21
  • GBP 100
(4 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders
Statement of capital on 2009-12-21
  • GBP 100
(4 pages)
21 December 2009Secretary's details changed for Gillian Janet Cruickshank on 21 December 2009 (1 page)
21 December 2009Director's details changed for Gavin Scott Cruickshank on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Gavin Scott Cruickshank on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for Gillian Janet Cruickshank on 21 December 2009 (1 page)
4 December 2009Annual return made up to 20 December 2008 with a full list of shareholders (3 pages)
4 December 2009Annual return made up to 20 December 2008 with a full list of shareholders (3 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 October 2009Alterations to floating charge 1 (6 pages)
24 October 2009Alterations to floating charge 1 (6 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 May 2008Amended accounts made up to 31 December 2006 (7 pages)
16 May 2008Amended accounts made up to 31 December 2006 (7 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 March 2008Return made up to 20/12/07; no change of members (6 pages)
20 March 2008Return made up to 20/12/07; no change of members (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
18 January 2007Return made up to 20/12/06; full list of members (7 pages)
18 January 2007Return made up to 20/12/06; full list of members (7 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 January 2006Return made up to 20/12/05; full list of members (8 pages)
10 January 2006Return made up to 20/12/05; full list of members (8 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
4 July 2005Partic of mort/charge * (3 pages)
4 July 2005Partic of mort/charge * (3 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 March 2005Ad 23/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 2005Ad 23/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
11 January 2005Registered office changed on 11/01/05 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
11 January 2005Registered office changed on 11/01/05 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
4 January 2005New secretary appointed;new director appointed (2 pages)
4 January 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New secretary appointed;new director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Secretary resigned (1 page)
23 November 2004Incorporation (16 pages)
23 November 2004Incorporation (16 pages)