Company NameSawson Limited
Company StatusDissolved
Company NumberSC318559
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 2 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Neil Cordiner
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2007(4 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeanshill Cottage
Contlaw Road Milltimber
Aberdeen
AB13 0EJ
Scotland
Director NameMr Colin Bruce Manderson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2007(4 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHawkhill
Catterline
Stonehaven
Kincarkineshire
AB39 2UN
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed28 August 2013(6 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 29 October 2019)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Colin Ian Welsh
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(4 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 07 December 2011)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence AddressSilverwood Dalmunzie Road
Bieldside
Aberdeen
AB15 9EB
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed08 August 2007(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 28 August 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered Address26 Carden Place
Aberdeen
AB10 1UQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2013
Net Worth£145
Current Liabilities£49,855

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
2 August 2019Application to strike the company off the register (4 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
22 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
19 April 2017Micro company accounts made up to 31 March 2017 (1 page)
19 April 2017Micro company accounts made up to 31 March 2017 (1 page)
15 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 145
(5 pages)
29 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 145
(5 pages)
18 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 145
(5 pages)
13 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 145
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Registered office address changed from 42 Albyn Place Aberdeen AB10 1YN to 26 Carden Place Aberdeen AB10 1UQ on 13 November 2014 (1 page)
13 November 2014Registered office address changed from 42 Albyn Place Aberdeen AB10 1YN to 26 Carden Place Aberdeen AB10 1UQ on 13 November 2014 (1 page)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 145
(5 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 145
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 September 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
10 September 2013Appointment of Burness Paull Llp as a secretary (2 pages)
10 September 2013Appointment of Burness Paull Llp as a secretary (2 pages)
10 September 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
1 February 2012Termination of appointment of Colin Welsh as a director (1 page)
1 February 2012Termination of appointment of Colin Welsh as a director (1 page)
11 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
11 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
24 August 2011Registered office address changed from Altens Operations Base Minto Avenue Altens Industrial Estate Aberdeen AB12 3JZ on 24 August 2011 (1 page)
24 August 2011Registered office address changed from Altens Operations Base Minto Avenue Altens Industrial Estate Aberdeen AB12 3JZ on 24 August 2011 (1 page)
21 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
2 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
2 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
2 October 2009Secretary appointed paull & williamsons LLP (1 page)
2 October 2009Appointment terminated secretary paull & williamsons (1 page)
2 October 2009Appointment terminated secretary paull & williamsons (1 page)
2 October 2009Secretary appointed paull & williamsons LLP (1 page)
20 May 2009Registered office changed on 20/05/2009 from 33 albyn lane aberdeen AB10 6XF (1 page)
20 May 2009Registered office changed on 20/05/2009 from 33 albyn lane aberdeen AB10 6XF (1 page)
31 March 2009Return made up to 14/03/09; full list of members (6 pages)
31 March 2009Return made up to 14/03/09; full list of members (6 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
15 April 2008Return made up to 14/03/08; full list of members (7 pages)
15 April 2008Return made up to 14/03/08; full list of members (7 pages)
21 September 2007New director appointed (3 pages)
21 September 2007Director resigned (1 page)
21 September 2007New director appointed (3 pages)
21 September 2007New director appointed (3 pages)
21 September 2007New secretary appointed (2 pages)
21 September 2007New director appointed (3 pages)
21 September 2007Director resigned (1 page)
21 September 2007New director appointed (3 pages)
21 September 2007Registered office changed on 21/09/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007Registered office changed on 21/09/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
21 September 2007Ad 08/08/07--------- £ si 144@1=144 £ ic 1/145 (2 pages)
21 September 2007Ad 08/08/07--------- £ si 144@1=144 £ ic 1/145 (2 pages)
21 September 2007New secretary appointed (2 pages)
21 September 2007New director appointed (3 pages)
21 September 2007Secretary resigned (1 page)
14 March 2007Incorporation (21 pages)
14 March 2007Incorporation (21 pages)