Company NameSanctuary In The City Trading Ltd.
Company StatusDissolved
Company NumberSC307690
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 7 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMiss Ruth Janet Irvine Box
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBethshean, 72 Westermains Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 1EH
Scotland
Director NameMr Andi Tooth
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Burrell Square
Crieff
Perthshire
PH7 4DP
Scotland
Secretary NameMiss Ruth Janet Irvine Box
NationalityBritish
StatusClosed
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBethshean, 72 Westermains Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 1EH
Scotland
Director NameAndi John Watson
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2007(1 year, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 02 February 2016)
RoleAdministrative Officer
Country of ResidenceScotland
Correspondence Address7 Moorfoot Avenue
Thornliebank
Glasgow
G46 7BY
Scotland
Director NameWilma Wilson Miller
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton 3 Viewfield Avenue
Bishopbriggs
Glasgow
G64 2AG
Scotland
Director NameMr Stuart Prenty
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address290 Kirkintilloch Road
Bishopbriggs
Glasgow
G64 2PT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 August 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 August 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Alexander Sloan C.A.
38 Cadogan Street
Glasgow
G2 7HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Sanctuary In The City
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
1 October 2015Application to strike the company off the register (3 pages)
1 October 2015Application to strike the company off the register (3 pages)
1 July 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
1 July 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
18 November 2014Current accounting period extended from 31 July 2014 to 31 January 2015 (3 pages)
18 November 2014Current accounting period extended from 31 July 2014 to 31 January 2015 (3 pages)
25 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(6 pages)
25 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(6 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
10 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(6 pages)
10 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(6 pages)
10 September 2013Register inspection address has been changed (1 page)
10 September 2013Register inspection address has been changed (1 page)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
22 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
22 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
21 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
15 August 2011Director's details changed for Andi John Watson on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Andi John Watson on 15 August 2011 (2 pages)
11 July 2011Director's details changed for Andi Tooth on 13 May 2011 (3 pages)
11 July 2011Director's details changed for Andi Tooth on 13 May 2011 (3 pages)
3 May 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
3 May 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
27 April 2011Termination of appointment of Wilma Miller as a director (1 page)
27 April 2011Termination of appointment of Wilma Miller as a director (1 page)
23 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
23 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
25 February 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
25 February 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
2 September 2009Appointment terminated director stuart prenty (1 page)
2 September 2009Return made up to 30/08/09; full list of members (4 pages)
2 September 2009Appointment terminated director stuart prenty (1 page)
2 September 2009Return made up to 30/08/09; full list of members (4 pages)
22 January 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
22 January 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
12 January 2009Director appointed andi john watson (2 pages)
12 January 2009Director appointed andi john watson (2 pages)
25 September 2008Return made up to 30/08/08; full list of members (4 pages)
25 September 2008Return made up to 30/08/08; full list of members (4 pages)
14 August 2008Registered office changed on 14/08/2008 from c/o alexander sloan ca 144 west george street glasgow G2 2HG (1 page)
14 August 2008Registered office changed on 14/08/2008 from c/o alexander sloan ca 144 west george street glasgow G2 2HG (1 page)
2 May 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
2 May 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
12 November 2007Return made up to 30/08/07; full list of members (8 pages)
12 November 2007Return made up to 30/08/07; full list of members (8 pages)
28 February 2007Registered office changed on 28/02/07 from: suite 525, baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
28 February 2007Registered office changed on 28/02/07 from: suite 525, baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
29 September 2006New director appointed (2 pages)
29 September 2006Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
29 September 2006Ad 30/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New secretary appointed;new director appointed (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006Ad 30/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 2006Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New secretary appointed;new director appointed (2 pages)
1 September 2006Secretary resigned (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
30 August 2006Incorporation (15 pages)
30 August 2006Incorporation (15 pages)