Dunfermline
Fife
KY12 7NZ
Scotland
Director Name | Mr Stuart David Ferguson |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Abbey Park Place Dunfermline Fife KY12 7NZ Scotland |
Website | sar-holdings.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 10 Abbey Park Place Dunfermline Fife KY12 7NZ Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Adam Salt 50.00% Ordinary |
---|---|
500 at £1 | Stuart Ferguson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,306 |
Cash | £15,000 |
Current Liabilities | £6,214 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2015 | Final Gazette dissolved following liquidation (1 page) |
23 October 2015 | Final Gazette dissolved following liquidation (1 page) |
8 August 2015 | Termination of appointment of Stuart David Ferguson as a director on 1 July 2014 (1 page) |
8 August 2015 | Termination of appointment of Stuart David Ferguson as a director on 1 July 2014 (1 page) |
8 August 2015 | Termination of appointment of Stuart David Ferguson as a director on 1 July 2014 (1 page) |
23 July 2015 | Order of court for early dissolution (1 page) |
23 July 2015 | Order of court for early dissolution (1 page) |
13 December 2014 | Termination of appointment of Adam Wayne Salt as a director on 1 July 2014 (1 page) |
13 December 2014 | Termination of appointment of Adam Wayne Salt as a director on 1 July 2014 (1 page) |
13 December 2014 | Termination of appointment of Adam Wayne Salt as a director on 1 July 2014 (1 page) |
23 June 2014 | Notice of winding up order (1 page) |
23 June 2014 | Court order notice of winding up (1 page) |
23 June 2014 | Court order notice of winding up (1 page) |
23 June 2014 | Registered office address changed from 54 Main Street Crossford Dunfermline Fife KY12 8NJ on 23 June 2014 (2 pages) |
23 June 2014 | Notice of winding up order (1 page) |
23 June 2014 | Registered office address changed from 54 Main Street Crossford Dunfermline Fife KY12 8NJ on 23 June 2014 (2 pages) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
23 May 2013 | Compulsory strike-off action has been suspended (1 page) |
23 May 2013 | Compulsory strike-off action has been suspended (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 May 2010 | Director's details changed for Mr Adam Salt on 27 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Stuart Ferguson on 27 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Stuart Ferguson on 27 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Adam Salt on 27 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from unit 7 fife food centre southfield industrial estate glenrothes KY6 2RU (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from unit 7 fife food centre southfield industrial estate glenrothes KY6 2RU (1 page) |
27 April 2009 | Incorporation (16 pages) |
27 April 2009 | Incorporation (16 pages) |