Company NameSal Investments Limited
Company StatusDissolved
Company NumberSC279848
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 2 months ago)
Dissolution Date10 July 2014 (9 years, 9 months ago)
Previous NamesLycidas (426) Limited and G82 (Irvine) Limited

Business Activity

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

Directors

Director NameMr Lawrence Kevin Lilburn
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(3 weeks, 4 days after company formation)
Appointment Duration9 years, 4 months (closed 10 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSallochy House
Rowardennan, Drymen
Glasgow
G63 0AW
Scotland
Secretary NameMrs Maria Evelyn Smith
StatusClosed
Appointed06 September 2011(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 10 July 2014)
RoleCompany Director
Correspondence Address12 Attow Road
Glasgow
G43 1BZ
Scotland
Director NameMr Steven Laurence Laidlaw Smith
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(3 weeks, 4 days after company formation)
Appointment Duration6 years, 6 months (resigned 06 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtholl Exchange 6 Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NameMr Steven Laurence Laidlaw Smith
NationalityBritish
StatusResigned
Appointed08 March 2005(3 weeks, 4 days after company formation)
Appointment Duration6 years, 6 months (resigned 06 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAtholl Exchange 6 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

50 at £1G82 LTD
50.00%
Ordinary
50 at £1Lawrence Kevin Lilburn
50.00%
Ordinary

Financials

Year2014
Net Worth£47,764
Cash£1,130
Current Liabilities£833,256

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2014Final Gazette dissolved following liquidation (1 page)
10 July 2014Final Gazette dissolved following liquidation (1 page)
10 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2014Notice of move from Administration to Dissolution (14 pages)
10 April 2014Notice of move from Administration to Dissolution (14 pages)
19 December 2013Administrator's progress report (14 pages)
19 December 2013Administrator's progress report (14 pages)
18 June 2013Administrator's progress report (15 pages)
18 June 2013Administrator's progress report (15 pages)
18 February 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 18 February 2013 (2 pages)
5 December 2012Notice of extension of period of Administration (1 page)
5 December 2012Notice of extension of period of Administration (1 page)
3 December 2012Administrator's progress report (17 pages)
3 December 2012Administrator's progress report (17 pages)
13 June 2012Administrator's progress report (17 pages)
13 June 2012Administrator's progress report (17 pages)
1 February 2012Statement of affairs with form 2.13B(SCOT) (16 pages)
1 February 2012Statement of affairs with form 2.13B(SCOT) (16 pages)
23 January 2012Statement of administrator's proposal (43 pages)
23 January 2012Statement of administrator's proposal (43 pages)
12 December 2011Termination of appointment of Steven Smith as a director (1 page)
12 December 2011Termination of appointment of Steven Smith as a secretary (1 page)
12 December 2011Termination of appointment of Steven Smith as a director (1 page)
12 December 2011Termination of appointment of Steven Smith as a secretary (1 page)
12 December 2011Appointment of Mrs Maria Evelyn Smith as a secretary (2 pages)
12 December 2011Appointment of Mrs Maria Evelyn Smith as a secretary (2 pages)
8 December 2011Appointment of an administrator (3 pages)
8 December 2011Appointment of an administrator (3 pages)
28 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
25 November 2011Registered office address changed from the Stables Suite 4 21-25 Carlton Court Glasgow G5 9JP Scotland on 25 November 2011 (2 pages)
25 November 2011Registered office address changed from the Stables Suite 4 21-25 Carlton Court Glasgow G5 9JP Scotland on 25 November 2011 (2 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011Annual return made up to 11 February 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 100
(4 pages)
7 June 2011Annual return made up to 11 February 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 100
(4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 July 2010Director's details changed for Steven Laurence Laidlaw Smith on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Steven Laurence Laidlaw Smith on 27 July 2010 (2 pages)
27 July 2010Secretary's details changed for Steven Laurence Laidlaw Smith on 27 July 2010 (1 page)
27 July 2010Secretary's details changed for Steven Laurence Laidlaw Smith on 27 July 2010 (1 page)
24 June 2010Registered office address changed from 113 St. Georges Road Glasgow G3 6JA on 24 June 2010 (1 page)
24 June 2010Registered office address changed from 113 St. Georges Road Glasgow G3 6JA on 24 June 2010 (1 page)
10 March 2010Director's details changed for Steven Laurence Laidlaw Smith on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Steven Laurence Laidlaw Smith on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2009Return made up to 11/02/09; full list of members (4 pages)
25 March 2009Return made up to 11/02/09; full list of members (4 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 February 2008Return made up to 11/02/08; full list of members (2 pages)
13 February 2008Return made up to 11/02/08; full list of members (2 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 April 2007Return made up to 11/02/07; full list of members (7 pages)
4 April 2007Return made up to 11/02/07; full list of members (7 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 July 2006Partic of mort/charge * (3 pages)
26 July 2006Partic of mort/charge * (3 pages)
17 February 2006Return made up to 11/02/06; full list of members (7 pages)
17 February 2006Return made up to 11/02/06; full list of members (7 pages)
11 November 2005Dec mort/charge * (2 pages)
11 November 2005Dec mort/charge * (2 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (3 pages)
19 August 2005Partic of mort/charge * (3 pages)
19 August 2005Partic of mort/charge * (3 pages)
13 June 2005Company name changed G82 (irvine) LIMITED\certificate issued on 13/06/05 (2 pages)
13 June 2005Company name changed G82 (irvine) LIMITED\certificate issued on 13/06/05 (2 pages)
18 March 2005Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
18 March 2005Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
16 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
16 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
15 March 2005New director appointed (1 page)
15 March 2005New director appointed (1 page)
14 March 2005New secretary appointed (1 page)
14 March 2005New director appointed (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Registered office changed on 14/03/05 from: 292 st vincent street glasgow G2 5TQ (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005Registered office changed on 14/03/05 from: 292 st vincent street glasgow G2 5TQ (1 page)
14 March 2005New secretary appointed (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (1 page)
10 March 2005Company name changed lycidas (426) LIMITED\certificate issued on 10/03/05 (2 pages)
10 March 2005Company name changed lycidas (426) LIMITED\certificate issued on 10/03/05 (2 pages)
11 February 2005Incorporation (19 pages)
11 February 2005Incorporation (19 pages)