Company NameOld Sailors' Ark Limited
Company StatusDissolved
Company NumberSC299406
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 March 2006(18 years, 1 month ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameGordon Watson
NationalityBritish
StatusClosed
Appointed30 June 2011(5 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 23 August 2016)
RoleCompany Director
Correspondence Address18 South Bridge
Edinburgh
EH1 1LL
Scotland
Director NameMr Geoffrey Stephen Pearson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2013(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 23 August 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address18 South Bridge
Edinburgh
EH1 1LL
Scotland
Director NameStreetwork UK (Corporation)
StatusClosed
Appointed27 May 2008(2 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 23 August 2016)
Correspondence Address18 South Bridge
Edinburgh
EH1 1LL
Scotland
Director NameMrs Lesley Ann Blackmore
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleHealth Project Manager
Country of ResidenceScotland
Correspondence Address96 Craigcrook Road
Edinburgh
Midlothian
EH4 3PN
Scotland
Director NameAndrew Mark Kerr
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence Address16 Ann Street
Edinburgh
Midlothian
EH4 1PJ
Scotland
Director NameJames Melvin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleBanker
Correspondence Address2 Mentone Avenue
Edinburgh
EH15 1HZ
Scotland
Director NameRev Canon Ian James Paton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleMinister Of Religion
Correspondence Address39 Jeffrey Street
Edinburgh
Midlothian
EH1 1DH
Scotland
Director NameRev Robert James Warren
Date of BirthMarch 1958 (Born 66 years ago)
NationalityCanadian/British Dua
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rectory
23 Broomhill Road
Penicuik
Midlothian
EH26 9EE
Scotland
Secretary NameAndrew Mark Kerr
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence Address16 Ann Street
Edinburgh
Midlothian
EH4 1PJ
Scotland
Director NameRichard Trevor Broadhurst
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(1 year, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 May 2008)
RoleRetired Civil Servant
Country of ResidenceScotland
Correspondence Address2 Midfield House
Lasswade
Midlothian
EH18 1ED
Scotland
Director NameSarah Anne Elizabeth Chisnall
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(1 year, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 August 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Clifton Toad
By Ratho
Edinburgh
Midlothian
EH53 0PN
Scotland
Director NameJulie Fairweather
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(1 year, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 August 2008)
RoleCompany Director
Correspondence Address7 Dungoil Avenue
Balloch
Glasgow
Lanarkshire
G68 9BQ
Scotland
Director NameMr Thomas Boyle Hendry
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(1 year, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 July 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address347 B/6 Easter Road
Edinburgh
EH6 8JW
Scotland
Director NameMr Chris Michael Perkins
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(1 year, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 May 2013)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Alexandra Place
Stirling
Stirlingshire
FK8 1UN
Scotland
Director NameMr Alistair Ian Tait
Date of BirthMay 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed12 February 2008(1 year, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 August 2008)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressMarchbankwood House
Beattock
Moffat
Dumfries & Galloway
DG10 9RG
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed27 May 2008(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2011)
Correspondence Address16 Hill Street
Edinburgh
EH2 3LD
Scotland

Location

Registered Address18 South Bridge
Edinburgh
EH1 1LL
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2013
Net Worth£81,512
Cash£102,333
Current Liabilities£20,821

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016Application to strike the company off the register (2 pages)
19 April 2016Application to strike the company off the register (2 pages)
15 April 2016Total exemption small company accounts made up to 31 March 2016 (14 pages)
15 April 2016Total exemption small company accounts made up to 31 March 2016 (14 pages)
6 April 2016Annual return made up to 22 March 2016 no member list (4 pages)
6 April 2016Annual return made up to 22 March 2016 no member list (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 April 2015Director's details changed for Streetwork Uk on 1 May 2014 (1 page)
16 April 2015Annual return made up to 22 March 2015 no member list (4 pages)
16 April 2015Director's details changed for Streetwork Uk on 1 May 2014 (1 page)
16 April 2015Annual return made up to 22 March 2015 no member list (4 pages)
16 April 2015Director's details changed for Streetwork Uk on 1 May 2014 (1 page)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 March 2014Annual return made up to 22 March 2014 no member list (4 pages)
24 March 2014Registered office address changed from 2 New Street Edinburgh Midlothian EH8 8BH on 24 March 2014 (1 page)
24 March 2014Annual return made up to 22 March 2014 no member list (4 pages)
24 March 2014Registered office address changed from 2 New Street Edinburgh Midlothian EH8 8BH on 24 March 2014 (1 page)
24 March 2014Secretary's details changed for Gordon Watson on 12 March 2014 (1 page)
24 March 2014Secretary's details changed for Gordon Watson on 12 March 2014 (1 page)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2013Appointment of Mr Geoffrey Stephen Pearson as a director (2 pages)
21 May 2013Termination of appointment of Christopher Perkins as a director (1 page)
21 May 2013Appointment of Mr Geoffrey Stephen Pearson as a director (2 pages)
21 May 2013Termination of appointment of Christopher Perkins as a director (1 page)
26 March 2013Register(s) moved to registered inspection location (1 page)
26 March 2013Register inspection address has been changed (1 page)
26 March 2013Register(s) moved to registered inspection location (1 page)
26 March 2013Register inspection address has been changed (1 page)
26 March 2013Annual return made up to 22 March 2013 no member list (5 pages)
26 March 2013Annual return made up to 22 March 2013 no member list (5 pages)
16 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
16 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
4 April 2012Annual return made up to 22 March 2012 no member list (4 pages)
4 April 2012Annual return made up to 22 March 2012 no member list (4 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
6 October 2011Director's details changed for Streetwork Uk on 1 September 2011 (2 pages)
6 October 2011Director's details changed for Streetwork Uk on 1 September 2011 (2 pages)
6 October 2011Director's details changed for Streetwork Uk on 1 September 2011 (2 pages)
25 July 2011Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 25 July 2011 (2 pages)
25 July 2011Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
25 July 2011Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 25 July 2011 (2 pages)
25 July 2011Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
25 July 2011Appointment of Gordon Watson as a secretary (3 pages)
25 July 2011Appointment of Gordon Watson as a secretary (3 pages)
24 March 2011Annual return made up to 22 March 2011 no member list (4 pages)
24 March 2011Annual return made up to 22 March 2011 no member list (4 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
10 May 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 22 March 2010 no member list (3 pages)
10 May 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Streetwork Uk on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 22 March 2010 no member list (3 pages)
10 May 2010Director's details changed for Streetwork Uk on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Christopher Michael Perkins on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Streetwork Uk on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Christopher Michael Perkins on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Christopher Michael Perkins on 1 October 2009 (2 pages)
21 January 2010Full accounts made up to 31 March 2009 (12 pages)
21 January 2010Full accounts made up to 31 March 2009 (12 pages)
31 March 2009Annual return made up to 22/03/09 (2 pages)
31 March 2009Annual return made up to 22/03/09 (2 pages)
13 January 2009Full accounts made up to 31 March 2008 (11 pages)
13 January 2009Full accounts made up to 31 March 2008 (11 pages)
4 September 2008Appointment terminated director julie fairweather (1 page)
4 September 2008Appointment terminated director sarah chisnall (1 page)
4 September 2008Appointment terminated director alistair tait (1 page)
4 September 2008Appointment terminated director alistair tait (1 page)
4 September 2008Appointment terminated director sarah chisnall (1 page)
4 September 2008Appointment terminated director julie fairweather (1 page)
20 August 2008Appointment terminated director lesley blackmore (1 page)
20 August 2008Appointment terminated director robert warren (1 page)
20 August 2008Appointment terminated director james melvin (1 page)
20 August 2008Appointment terminated director lesley blackmore (1 page)
20 August 2008Appointment terminated director james melvin (1 page)
20 August 2008Director appointed streetwork uk (1 page)
20 August 2008Director appointed streetwork uk (1 page)
20 August 2008Appointment terminated director richard broadhurst (1 page)
20 August 2008Appointment terminated director richard broadhurst (1 page)
20 August 2008Appointment terminated director robert warren (1 page)
29 July 2008Director's change of particulars / sarah chisnall / 29/07/2008 (1 page)
29 July 2008Director's change of particulars / sarah chisnall / 29/07/2008 (1 page)
23 July 2008Appointment terminated director thomas hendry (1 page)
23 July 2008Appointment terminated director thomas hendry (1 page)
2 July 2008Secretary appointed bell & scott (secretarial services) LIMITED (2 pages)
2 July 2008Secretary appointed bell & scott (secretarial services) LIMITED (2 pages)
6 June 2008Appointment terminated director and secretary andrew kerr (1 page)
6 June 2008Registered office changed on 06/06/2008 from 2 new street edinburgh EH8 8BH (1 page)
6 June 2008Appointment terminated director and secretary andrew kerr (1 page)
6 June 2008Appointment terminated director ian paton (1 page)
6 June 2008Registered office changed on 06/06/2008 from 2 new street edinburgh EH8 8BH (1 page)
6 June 2008Appointment terminated director ian paton (1 page)
28 April 2008Director appointed sarah anne elizabeth chisnall (2 pages)
28 April 2008Director appointed alistair ian tait (2 pages)
28 April 2008Director appointed christopher michael perkins (2 pages)
28 April 2008Director appointed thomas boyle hendry (2 pages)
28 April 2008Director appointed richard trevor broadhurst (2 pages)
28 April 2008Director appointed christopher michael perkins (2 pages)
28 April 2008Director appointed thomas boyle hendry (2 pages)
28 April 2008Director appointed alistair ian tait (2 pages)
28 April 2008Director appointed julie fairweather (2 pages)
28 April 2008Director appointed julie fairweather (2 pages)
28 April 2008Director appointed richard trevor broadhurst (2 pages)
28 April 2008Director appointed sarah anne elizabeth chisnall (2 pages)
18 April 2008Annual return made up to 22/03/08 (3 pages)
18 April 2008Director's change of particulars / lesley bartolo / 19/10/2007 (1 page)
18 April 2008Annual return made up to 22/03/08 (3 pages)
18 April 2008Director's change of particulars / lesley bartolo / 19/10/2007 (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
16 April 2007Annual return made up to 22/03/07 (5 pages)
16 April 2007Annual return made up to 22/03/07 (5 pages)
22 March 2006Incorporation (31 pages)
22 March 2006Incorporation (31 pages)