Company NameScotia Saturn Tower Limited
Company StatusDissolved
Company NumberSC297235
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)
Dissolution Date19 April 2016 (8 years 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 James Pace
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Braehead Terrace
Portgower
Sutherland
KW8 6HN
Scotland
Secretary NameMr James Pace
NationalityBritish
StatusClosed
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Braehead Terrace
Portgower
Sutherland
KW8 6HN
Scotland
Secretary NameRhionna Pace
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Brora
Sutherland
KW9 6LY
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1James Pace
100.00%
Ordinary

Financials

Year2014
Turnover£13,440
Net Worth£823
Cash£435
Current Liabilities£7,830

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2015Compulsory strike-off action has been suspended (1 page)
3 October 2015Compulsory strike-off action has been suspended (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
12 March 2015Compulsory strike-off action has been discontinued (1 page)
12 March 2015Compulsory strike-off action has been discontinued (1 page)
11 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
5 September 2014Compulsory strike-off action has been suspended (1 page)
5 September 2014Compulsory strike-off action has been suspended (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
4 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014Compulsory strike-off action has been discontinued (1 page)
3 March 2014Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
3 March 2014Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
15 November 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2013First Gazette notice for compulsory strike-off (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
8 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
1 December 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
26 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
3 March 2010Director's details changed for James Pace on 3 March 2010 (2 pages)
3 March 2010Termination of appointment of Rhionna Pace as a secretary (1 page)
3 March 2010Termination of appointment of Rhionna Pace as a secretary (1 page)
3 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for James Pace on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for James Pace on 3 March 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
5 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
10 March 2009Return made up to 16/02/09; full list of members (3 pages)
10 March 2009Return made up to 16/02/09; full list of members (3 pages)
15 December 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
15 December 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
3 March 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
3 March 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
28 February 2008Return made up to 16/02/08; full list of members (3 pages)
28 February 2008Return made up to 16/02/08; full list of members (3 pages)
6 March 2007Return made up to 16/02/07; full list of members (2 pages)
6 March 2007Return made up to 16/02/07; full list of members (2 pages)
2 October 2006Registered office changed on 02/10/06 from: 7 braehead terrace portgower sutherland KW8 6HN (1 page)
2 October 2006Registered office changed on 02/10/06 from: 7 braehead terrace portgower sutherland KW8 6HN (1 page)
16 February 2006Incorporation (14 pages)
16 February 2006Incorporation (14 pages)