Company NameUK Sales Online Ltd.
Company StatusDissolved
Company NumberSC342309
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 12 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Haig
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Broom Road
Newton Mearns
Glasgow
G77 5DP
Scotland
Secretary NamePeter Haig
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Broom Road
Newton Mearns
Glasgow
G77 5DP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address16 Fitzroy Place
Glasgow
G3 7RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Peter Haig
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
27 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
27 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
8 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
10 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
13 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
13 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
19 May 2010Director's details changed for Peter Haig on 2 October 2009 (2 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Peter Haig on 2 October 2009 (2 pages)
19 May 2010Director's details changed for Peter Haig on 2 October 2009 (2 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
16 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
11 May 2009Return made up to 02/05/09; full list of members (3 pages)
11 May 2009Return made up to 02/05/09; full list of members (3 pages)
11 June 2008Director and secretary appointed peter haig (2 pages)
11 June 2008Director and secretary appointed peter haig (2 pages)
7 May 2008Appointment terminated secretary brian reid LTD. (1 page)
7 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
7 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
7 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
7 May 2008Appointment terminated director stephen mabbott LTD. (1 page)
7 May 2008Appointment terminated secretary brian reid LTD. (1 page)
2 May 2008Incorporation (18 pages)
2 May 2008Incorporation (18 pages)