Company NameSar-Holdings Limited
Company StatusDissolved
Company NumberSC358678
CategoryPrivate Limited Company
Incorporation Date27 April 2009(14 years, 11 months ago)
Dissolution Date23 October 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Adam Wayne Salt
Date of BirthNovember 1979 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
Director NameMr Stuart David Ferguson
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland

Contact

Websitesar-holdings.co.uk
Email address[email protected]

Location

Registered Address10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Adam Salt
50.00%
Ordinary
500 at £1Stuart Ferguson
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,306
Cash£15,000
Current Liabilities£6,214

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2015Final Gazette dissolved following liquidation (1 page)
23 October 2015Final Gazette dissolved following liquidation (1 page)
8 August 2015Termination of appointment of Stuart David Ferguson as a director on 1 July 2014 (1 page)
8 August 2015Termination of appointment of Stuart David Ferguson as a director on 1 July 2014 (1 page)
8 August 2015Termination of appointment of Stuart David Ferguson as a director on 1 July 2014 (1 page)
23 July 2015Order of court for early dissolution (1 page)
23 July 2015Order of court for early dissolution (1 page)
13 December 2014Termination of appointment of Adam Wayne Salt as a director on 1 July 2014 (1 page)
13 December 2014Termination of appointment of Adam Wayne Salt as a director on 1 July 2014 (1 page)
13 December 2014Termination of appointment of Adam Wayne Salt as a director on 1 July 2014 (1 page)
23 June 2014Notice of winding up order (1 page)
23 June 2014Court order notice of winding up (1 page)
23 June 2014Court order notice of winding up (1 page)
23 June 2014Registered office address changed from 54 Main Street Crossford Dunfermline Fife KY12 8NJ on 23 June 2014 (2 pages)
23 June 2014Notice of winding up order (1 page)
23 June 2014Registered office address changed from 54 Main Street Crossford Dunfermline Fife KY12 8NJ on 23 June 2014 (2 pages)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1,000
(3 pages)
31 July 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1,000
(3 pages)
23 May 2013Compulsory strike-off action has been suspended (1 page)
23 May 2013Compulsory strike-off action has been suspended (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
24 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
18 May 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 May 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
7 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
2 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 May 2010Director's details changed for Mr Adam Salt on 27 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Stuart Ferguson on 27 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Stuart Ferguson on 27 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Adam Salt on 27 April 2010 (2 pages)
11 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
11 May 2009Registered office changed on 11/05/2009 from unit 7 fife food centre southfield industrial estate glenrothes KY6 2RU (1 page)
11 May 2009Registered office changed on 11/05/2009 from unit 7 fife food centre southfield industrial estate glenrothes KY6 2RU (1 page)
27 April 2009Incorporation (16 pages)
27 April 2009Incorporation (16 pages)