Company Name54 Sb Holdings Ltd.
Company StatusDissolved
Company NumberSC304717
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 10 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Alan Gordon Catto
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchengreoch Farm Auchengreoch Road
Howwood
Renfrewshire
PA9 1AA
Scotland
Secretary NameJennifer O'Donnell
NationalityBritish
StatusClosed
Appointed29 June 2006(same day as company formation)
RoleSecretary
Correspondence AddressCreag Ruadh
Overton Crescent
Johnstone
Renfrewshire
PA5 8JB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitethetechnicalassistancecentre.com

Location

Registered AddressThe Coach House
Auchengreoch Road
Howwood
Renfrewshire
PA9 1AA
Scotland
ConstituencyPaisley and Renfrewshire South
WardJohnstone South, Elderslie & Howwood

Shareholders

2 at £1Alan Catto
100.00%
Ordinary

Financials

Year2014
Net Worth£259,148
Cash£57,825
Current Liabilities£90

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
23 September 2019Application to strike the company off the register (3 pages)
19 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
17 December 2018Registered office address changed from Auchengreoch Farmhouse Auchengreoch Road Howwood Renfrewshire PA9 1AA Scotland to The Coach House Auchengreoch Road Howwood Renfrewshire PA9 1AA on 17 December 2018 (1 page)
11 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 July 2017Notification of Alan Catto as a person with significant control on 6 April 2016 (2 pages)
9 July 2017Notification of Alan Catto as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Registered office address changed from Auchengreoch Farm Auchengreoch Road Howwood Renfrewshire PA9 1AA to Auchengreoch Farmhouse Auchengreoch Road Howwood Renfrewshire PA9 1AA on 29 June 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Registered office address changed from Auchengreoch Farm Auchengreoch Road Howwood Renfrewshire PA9 1AA to Auchengreoch Farmhouse Auchengreoch Road Howwood Renfrewshire PA9 1AA on 29 June 2016 (1 page)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 July 2015Registered office address changed from 9 Overton Gardens Kilmacolm Renfrewshire PA13 4DS to Auchengreoch Farm Auchengreoch Road Howwood Renfrewshire PA9 1AA on 13 July 2015 (1 page)
13 July 2015Registered office address changed from 9 Overton Gardens Kilmacolm Renfrewshire PA13 4DS to Auchengreoch Farm Auchengreoch Road Howwood Renfrewshire PA9 1AA on 13 July 2015 (1 page)
13 July 2015Director's details changed for Mr Alan Gordon Catto on 27 March 2015 (2 pages)
13 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Director's details changed for Mr Alan Gordon Catto on 27 March 2015 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
11 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
11 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
18 February 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
25 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 September 2009Return made up to 29/06/09; full list of members (3 pages)
24 September 2009Return made up to 29/06/09; full list of members (3 pages)
11 December 2008Return made up to 29/06/08; full list of members (3 pages)
11 December 2008Return made up to 29/06/08; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 July 2007Return made up to 29/06/07; full list of members (2 pages)
13 July 2007Return made up to 29/06/07; full list of members (2 pages)
9 October 2006Ad 06/10/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 October 2006Ad 06/10/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
10 August 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
10 August 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006New secretary appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New secretary appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Secretary resigned (1 page)
29 June 2006Incorporation (16 pages)
29 June 2006Incorporation (16 pages)