Company NameSAJ Construction Limited
Company StatusDissolved
Company NumberSC353618
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 3 months ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Deick Lawrence
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2009(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address38 Lime Grove
Baldovie
Dundee
Tayside
DD5 3GJ
Scotland
Secretary NameMr John Deick Lawrence
NationalityBritish
StatusClosed
Appointed16 January 2009(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address38 Lime Grove
Baldovie
Dundee
Tayside
DD5 3GJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Alastair John Wilkie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address7 Strathyre Close
Dundee
Tayside
DD5 3WH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 January 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address40/42 Brantwood Avenue
Dundee
DD3 6EW
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1John Deick Lawrence
100.00%
Ordinary

Financials

Year2014
Net Worth£30,760
Current Liabilities£27,571

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2014First Gazette notice for compulsory strike-off (1 page)
2 May 2014First Gazette notice for compulsory strike-off (1 page)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
25 October 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
25 October 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
6 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 May 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
19 April 2012Termination of appointment of Alastair Wilkie as a director (1 page)
19 April 2012Termination of appointment of Alastair Wilkie as a director (1 page)
31 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
31 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
26 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
26 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
26 February 2010Director's details changed for John Deick Lawrence on 26 February 2010 (2 pages)
26 February 2010Secretary's details changed for Mr John Deick Lawrence on 26 February 2010 (1 page)
26 February 2010Director's details changed for Alastair John Wilkie on 26 February 2010 (2 pages)
26 February 2010Director's details changed for John Deick Lawrence on 26 February 2010 (2 pages)
26 February 2010Secretary's details changed for Mr John Deick Lawrence on 26 February 2010 (1 page)
26 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Alastair John Wilkie on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
28 January 2009Director and secretary appointed john deick lawrence (2 pages)
28 January 2009Director appointed alastair john wilkie (2 pages)
28 January 2009Director appointed alastair john wilkie (2 pages)
28 January 2009Director and secretary appointed john deick lawrence (2 pages)
23 January 2009Appointment terminated secretary brian reid LTD. (1 page)
23 January 2009Appointment terminated director stephen george mabbott (1 page)
23 January 2009Appointment terminated secretary brian reid LTD. (1 page)
23 January 2009Appointment terminated director stephen george mabbott (1 page)
23 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
23 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
16 January 2009Incorporation (18 pages)
16 January 2009Incorporation (18 pages)