Company NameSuenos Of Strathaven Limited
Company StatusDissolved
Company NumberSC314463
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Mark Falconer Berry
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2015(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Floor Unit 1
82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
Director NameMs Heather Whitelaw
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2015(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Floor Unit 1
82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
Director NameMr Stephen Fox
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Grieve Croft
Bothwell
Lanarkshire
G71 8LU
Scotland
Director NameMrs Jacqueline Anne McDonach
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Grieve Croft
Bothwell
Lanarkshire
G71 8LU
Scotland
Secretary NameMrs Jacqueline Anne McDonach
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleSolicitors
Country of ResidenceScotland
Correspondence Address14 Grieve Croft
Bothwell
Lanarkshire
G71 8LU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUpper Floor Unit 1
82 Muir Street
Hamilton
Lanarkshire
ML3 6BJ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth-£24,119
Cash£71
Current Liabilities£26,806

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2017Voluntary strike-off action has been suspended (1 page)
21 October 2017Voluntary strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (3 pages)
27 September 2017Application to strike the company off the register (3 pages)
11 September 2017Previous accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
11 September 2017Micro company accounts made up to 30 June 2017 (9 pages)
11 September 2017Previous accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
11 September 2017Micro company accounts made up to 30 June 2017 (9 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 September 2016Registered office address changed from 20 Fernlea Road Strathaven Lanarkshire ML10 6NS to Upper Floor Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ on 6 September 2016 (1 page)
6 September 2016Registered office address changed from 20 Fernlea Road Strathaven Lanarkshire ML10 6NS to Upper Floor Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ on 6 September 2016 (1 page)
31 August 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
2 September 2015Appointment of Mr Mark Falconer Berry as a director on 31 August 2015 (2 pages)
2 September 2015Termination of appointment of Jacqueline Anne Mcdonach as a director on 31 August 2015 (1 page)
2 September 2015Termination of appointment of Jacqueline Anne Mcdonach as a director on 31 August 2015 (1 page)
2 September 2015Appointment of Miss Heather Whitelaw as a director on 31 August 2015 (2 pages)
2 September 2015Appointment of Mr Mark Falconer Berry as a director on 31 August 2015 (2 pages)
2 September 2015Registered office address changed from 14 Grieve Croft Bothwell Glasgow G71 8LU to 20 Fernlea Road Strathaven Lanarkshire ML10 6NS on 2 September 2015 (1 page)
2 September 2015Termination of appointment of Jacqueline Anne Mcdonach as a secretary on 31 August 2015 (1 page)
2 September 2015Registered office address changed from 14 Grieve Croft Bothwell Glasgow G71 8LU to 20 Fernlea Road Strathaven Lanarkshire ML10 6NS on 2 September 2015 (1 page)
2 September 2015Appointment of Miss Heather Whitelaw as a director on 31 August 2015 (2 pages)
2 September 2015Termination of appointment of Jacqueline Anne Mcdonach as a secretary on 31 August 2015 (1 page)
2 September 2015Termination of appointment of Stephen Fox as a director on 31 August 2015 (1 page)
2 September 2015Termination of appointment of Stephen Fox as a director on 31 August 2015 (1 page)
17 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
15 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
10 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Stephen Fox on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Jacqueline Anne Mcdonach on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Stephen Fox on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Jacqueline Anne Mcdonach on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Jacqueline Anne Mcdonach on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Stephen Fox on 8 February 2010 (2 pages)
8 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 February 2009Return made up to 11/01/09; full list of members (4 pages)
12 February 2009Return made up to 11/01/09; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
31 January 2008Ad 30/01/07--------- £ si 2@1=2 (1 page)
31 January 2008Ad 30/01/07--------- £ si 2@1=2 (1 page)
31 January 2008Return made up to 11/01/08; full list of members (2 pages)
31 January 2008Return made up to 11/01/08; full list of members (2 pages)
22 January 2007New secretary appointed;new director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New secretary appointed;new director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Director resigned (1 page)
11 January 2007Incorporation (16 pages)
11 January 2007Incorporation (16 pages)