Company NameSentinel-Cp Ltd
Company StatusDissolved
Company NumberSC303003
CategoryPrivate Limited Company
Incorporation Date26 May 2006(17 years, 11 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Paul George Wiggins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2006(3 weeks after company formation)
Appointment Duration16 years, 4 months (closed 18 October 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Broad Street
Glasgow
G40 2QR
Scotland
Secretary NameMs Morag Melvin
NationalityBritish
StatusResigned
Appointed16 June 2006(3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 14 April 2017)
RoleCompany Director
Correspondence Address159 Broad Street
Glasgow
G40 2QR
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address159 Broad Street
Glasgow
G40 2QR
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Lesley M. Wiggins
50.00%
Ordinary
50 at £1Paul George Wiggins
50.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 December 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
12 August 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
18 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
6 October 2018Compulsory strike-off action has been discontinued (1 page)
3 October 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
30 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
30 September 2017Change of details for Mr Paul George Wiggins as a person with significant control on 25 September 2017 (2 pages)
30 September 2017Director's details changed for Mr Paul George Wiggins on 25 September 2017 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
30 September 2017Change of details for Mr Paul George Wiggins as a person with significant control on 25 September 2017 (2 pages)
30 September 2017Director's details changed for Mr Paul George Wiggins on 25 September 2017 (2 pages)
18 June 2017Director's details changed for Mr Paul George Wiggins on 1 June 2017 (2 pages)
18 June 2017Director's details changed for Mr Paul George Wiggins on 1 June 2017 (2 pages)
18 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
26 April 2017Termination of appointment of Morag Melvin as a secretary on 14 April 2017 (1 page)
26 April 2017Termination of appointment of Morag Melvin as a secretary on 14 April 2017 (1 page)
5 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 100
(3 pages)
5 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
5 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
5 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 September 2014Registered office address changed from C/O Principal House 12 Somerset Place Glasgow G3 7JT to 159 Broad Street Glasgow G40 2QR on 25 September 2014 (1 page)
25 September 2014Registered office address changed from C/O Principal House 12 Somerset Place Glasgow G3 7JT to 159 Broad Street Glasgow G40 2QR on 25 September 2014 (1 page)
7 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
30 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 October 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
3 February 2013Secretary's details changed for Ms Morag Melvin on 1 January 2013 (1 page)
3 February 2013Secretary's details changed for Ms Morag Melvin on 1 January 2013 (1 page)
3 February 2013Secretary's details changed for Ms Morag Melvin on 1 January 2013 (1 page)
3 February 2013Director's details changed for Mr Paul George Wiggins on 1 January 2013 (2 pages)
3 February 2013Director's details changed for Mr Paul George Wiggins on 1 January 2013 (2 pages)
3 February 2013Director's details changed for Mr Paul George Wiggins on 1 January 2013 (2 pages)
10 June 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
10 June 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
10 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
10 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
13 July 2011Accounts for a dormant company made up to 31 May 2011 (8 pages)
13 July 2011Accounts for a dormant company made up to 31 May 2011 (8 pages)
27 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
2 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
2 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
22 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
26 April 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
7 October 2009Registered office address changed from 198 Swanston Street Cotton Street Business Centre Glasgow G40 4HH on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 198 Swanston Street Cotton Street Business Centre Glasgow G40 4HH on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 198 Swanston Street Cotton Street Business Centre Glasgow G40 4HH on 7 October 2009 (1 page)
14 July 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 July 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 July 2009Return made up to 26/05/09; full list of members (3 pages)
1 July 2009Return made up to 26/05/09; full list of members (3 pages)
10 October 2008Return made up to 26/05/08; full list of members (3 pages)
10 October 2008Return made up to 26/05/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 July 2007Return made up to 26/05/07; full list of members (6 pages)
27 July 2007Return made up to 26/05/07; full list of members (6 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006Ad 28/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Ad 28/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Secretary resigned (1 page)
26 May 2006Incorporation (13 pages)
26 May 2006Incorporation (13 pages)