Company NameSjatco Limited
Company StatusDissolved
Company NumberSC336689
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Steven John Atkinson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address19b West Savile Terrace
Edinburgh
EH9 3DY
Scotland
Secretary NameAnn Kay Atkinson
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Stoney Hill Farm
Steadings
Mussleburgh
EH21 6UP
Scotland

Location

Registered Address32 Deanston Avenue
Barrhead
Glasgow
G78 2BP
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Shareholders

100 at £1Mr Steven John Atkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£5,281
Cash£22,694
Current Liabilities£26,684

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

9 April 2019Final Gazette dissolved following liquidation (1 page)
9 January 2019Return of final meeting of voluntary winding up (9 pages)
27 June 2018Director's details changed for Mr Steven John Atkinson on 22 March 2018 (2 pages)
27 June 2018Change of details for Mr Steven John Atkinson as a person with significant control on 22 March 2018 (2 pages)
13 December 2017Registered office address changed from 38 Ross Gardens Edinburgh EH9 3BR to 32 Deanston Avenue Barrhead Glasgow G78 2BP on 13 December 2017 (1 page)
13 December 2017Registered office address changed from 38 Ross Gardens Edinburgh EH9 3BR to 32 Deanston Avenue Barrhead Glasgow G78 2BP on 13 December 2017 (1 page)
13 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-27
(1 page)
13 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-27
(1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
13 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
19 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
4 February 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
21 March 2012Director's details changed for Mr Steven John Atkinson on 21 March 2012 (2 pages)
21 March 2012Director's details changed for Mr Steven John Atkinson on 21 March 2012 (2 pages)
21 March 2012Termination of appointment of Ann Atkinson as a secretary (1 page)
21 March 2012Termination of appointment of Ann Atkinson as a secretary (1 page)
1 February 2012Registered office address changed from Howat Andrew & Co 11 Piersland Place Irvine Ayrshire KA11 1QF on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Howat Andrew & Co 11 Piersland Place Irvine Ayrshire KA11 1QF on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Howat Andrew & Co 11 Piersland Place Irvine Ayrshire KA11 1QF on 1 February 2012 (1 page)
5 December 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
5 December 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
11 March 2010Director's details changed for Steven John Atkinson on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Steven John Atkinson on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
15 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
2 February 2009Director's change of particulars / steven atkinson / 02/02/2009 (1 page)
2 February 2009Director's change of particulars / steven atkinson / 02/02/2009 (1 page)
2 February 2009Return made up to 24/01/09; full list of members (3 pages)
2 February 2009Return made up to 24/01/09; full list of members (3 pages)
24 January 2008Incorporation (14 pages)
24 January 2008Incorporation (14 pages)