Company NameS&N Consultancy Limited
Company StatusDissolved
Company NumberSC341182
CategoryPrivate Limited Company
Incorporation Date10 April 2008(16 years ago)
Dissolution Date6 February 2015 (9 years, 2 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 Sajid Yasin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Glasgow Road
Edinburgh
EH12 8HL
Scotland
Secretary NameMr Najma Yasin
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address17 Cameron Toll Gardens
Edinburgh
Mid Lothian
EH16 4TF
Scotland

Location

Registered Address6 Glasgow Road
Edinburgh
EH12 8HL
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Shareholders

300 at £1Mr Sajid Yasin
60.00%
Ordinary
200 at £1Mr Najma Yasin
40.00%
Ordinary

Financials

Year2014
Net Worth-£19
Current Liabilities£19

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
3 October 2014Application to strike the company off the register (4 pages)
3 October 2014Application to strike the company off the register (4 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 June 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
5 June 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 500
(3 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 500
(3 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 October 2010Director's details changed for Mr Sajid Yasin on 28 October 2010 (2 pages)
28 October 2010Registered office address changed from 17 Cameron Toll Gardens Edinburgh Lothian EH16 4TF United Kingdom on 28 October 2010 (1 page)
28 October 2010Registered office address changed from 17 Cameron Toll Gardens Edinburgh Lothian EH16 4TF United Kingdom on 28 October 2010 (1 page)
28 October 2010Director's details changed for Mr Sajid Yasin on 28 October 2010 (2 pages)
15 June 2010Registered office address changed from 17 Cameron Toll Gardens Edinburgh EH16 4TF United Kingdom on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 17 Cameron Toll Gardens Edinburgh EH16 4TF United Kingdom on 15 June 2010 (1 page)
4 June 2010Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 4 June 2010 (1 page)
6 May 2010Termination of appointment of Najma Yasin as a secretary (1 page)
6 May 2010Termination of appointment of Najma Yasin as a secretary (1 page)
13 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 May 2009Return made up to 10/04/09; full list of members (3 pages)
12 May 2009Return made up to 10/04/09; full list of members (3 pages)
6 May 2008Registered office changed on 06/05/2008 from 17 cameron toll gardens edinburgh mid lothian EH16 4TF scotland (1 page)
6 May 2008Registered office changed on 06/05/2008 from 17 cameron toll gardens edinburgh mid lothian EH16 4TF scotland (1 page)
10 April 2008Incorporation (17 pages)
10 April 2008Incorporation (17 pages)