Company NameSagan Construction Ltd.
Company StatusDissolved
Company NumberSC351784
CategoryPrivate Limited Company
Incorporation Date25 November 2008(15 years, 4 months ago)
Dissolution Date8 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Marcel Masoud Ayoubi
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2008(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address90 Hyndland Street
Glasgow
G11 5PX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland

Location

Registered Address3rd Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Marcel Masoud Ayoubi
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,543
Cash£1,366
Current Liabilities£27,449

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2015Final Gazette dissolved following liquidation (1 page)
8 January 2015Final Gazette dissolved following liquidation (1 page)
8 October 2014Order of court for early dissolution (1 page)
8 October 2014Order of court for early dissolution (1 page)
24 April 2014Registered office address changed from 90 Hyndland Street Glasgow G11 5PX on 24 April 2014 (2 pages)
24 April 2014Court order notice of winding up (1 page)
24 April 2014Court order notice of winding up (1 page)
24 April 2014Registered office address changed from 90 Hyndland Street Glasgow G11 5PX on 24 April 2014 (2 pages)
24 April 2014Notice of winding up order (1 page)
24 April 2014Notice of winding up order (1 page)
20 February 2014Compulsory strike-off action has been suspended (1 page)
20 February 2014Compulsory strike-off action has been suspended (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
29 March 2013First Gazette notice for compulsory strike-off (1 page)
29 March 2013First Gazette notice for compulsory strike-off (1 page)
13 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
19 December 2011Annual return made up to 25 November 2011 with a full list of shareholders
Statement of capital on 2011-12-19
  • GBP 1
(3 pages)
19 December 2011Annual return made up to 25 November 2011 with a full list of shareholders
Statement of capital on 2011-12-19
  • GBP 1
(3 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
5 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
22 November 2010Compulsory strike-off action has been discontinued (1 page)
22 November 2010Compulsory strike-off action has been discontinued (1 page)
19 November 2010First Gazette notice for compulsory strike-off (1 page)
19 November 2010First Gazette notice for compulsory strike-off (1 page)
18 November 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
18 November 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
11 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Marcel Masoud Ayoubi on 25 November 2009 (2 pages)
11 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Marcel Masoud Ayoubi on 25 November 2009 (2 pages)
2 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(15 pages)
2 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(15 pages)
28 November 2008Appointment terminated director stephen george mabbott (1 page)
28 November 2008Appointment terminate, secretary brian reid LTD logged form (1 page)
28 November 2008Director appointed marcel masoud ayoubi (2 pages)
28 November 2008Appointment terminate, secretary brian reid LTD logged form (1 page)
28 November 2008Director appointed marcel masoud ayoubi (2 pages)
28 November 2008Appointment terminated director stephen george mabbott (1 page)
25 November 2008Incorporation (18 pages)
25 November 2008Incorporation (18 pages)