Company NameSalachy Ltd.
Company StatusDissolved
Company NumberSC360450
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 11 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Joseph Foley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMrs Angela Marie Foley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameAngela Marie Foley
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director NameMr Liam Foley
Date of BirthNovember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Gateway Business Park Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland

Location

Registered AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£173,245
Cash£271,111
Current Liabilities£104,027

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
30 July 2018Application to strike the company off the register (3 pages)
8 June 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
7 May 2018Termination of appointment of Liam Foley as a director on 13 April 2018 (1 page)
7 May 2018Termination of appointment of Angela Marie Foley as a director on 13 April 2018 (1 page)
7 May 2018Termination of appointment of Angela Marie Foley as a secretary on 13 April 2018 (1 page)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
29 August 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (8 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (8 pages)
2 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
2 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3
(7 pages)
22 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3
(7 pages)
20 November 2015Statement of capital following an allotment of shares on 20 November 2015
  • GBP 3
(3 pages)
20 November 2015Statement of capital following an allotment of shares on 20 November 2015
  • GBP 3
(3 pages)
20 November 2015Appointment of Mr Liam Foley as a director on 20 November 2015 (2 pages)
20 November 2015Appointment of Mr Liam Foley as a director on 20 November 2015 (2 pages)
3 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(6 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(6 pages)
18 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
10 December 2013Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 10 December 2013 (1 page)
10 December 2013Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 10 December 2013 (1 page)
19 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 April 2013Director's details changed for John Joseph Foley on 5 April 2013 (2 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
25 April 2013Secretary's details changed for Angela Marie Foley on 5 April 2013 (1 page)
25 April 2013Secretary's details changed for Angela Marie Foley on 5 April 2013 (1 page)
25 April 2013Director's details changed for Angela Marie Foley on 5 April 2013 (2 pages)
25 April 2013Director's details changed for Angela Marie Foley on 5 April 2013 (2 pages)
25 April 2013Director's details changed for Angela Marie Foley on 5 April 2013 (2 pages)
25 April 2013Secretary's details changed for Angela Marie Foley on 5 April 2013 (1 page)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
25 April 2013Director's details changed for John Joseph Foley on 5 April 2013 (2 pages)
25 April 2013Director's details changed for John Joseph Foley on 5 April 2013 (2 pages)
3 January 2013Registered office address changed from 2 Melville Street Falkirk FK1 1HZ on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 2 Melville Street Falkirk FK1 1HZ on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 2 Melville Street Falkirk FK1 1HZ on 3 January 2013 (1 page)
15 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
9 February 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2
(3 pages)
9 February 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2
(3 pages)
9 February 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2
(3 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
19 November 2009Statement of capital following an allotment of shares on 29 May 2009
  • GBP 2
(2 pages)
19 November 2009Appointment of Angela Marie Foley as a secretary (1 page)
19 November 2009Appointment of Angela Marie Foley as a secretary (1 page)
19 November 2009Appointment of John Joseph Foley as a director (2 pages)
19 November 2009Appointment of Angela Marie Foley as a director (1 page)
19 November 2009Appointment of Angela Marie Foley as a director (1 page)
19 November 2009Statement of capital following an allotment of shares on 29 May 2009
  • GBP 2
(2 pages)
19 November 2009Appointment of John Joseph Foley as a director (2 pages)
10 June 2009Appointment terminated director peter trainer (1 page)
10 June 2009Appointment terminated director peter trainer (1 page)
10 June 2009Appointment terminated secretary peter trainer (1 page)
10 June 2009Appointment terminated director susan mcintosh (1 page)
10 June 2009Appointment terminated secretary peter trainer (1 page)
10 June 2009Appointment terminated director susan mcintosh (1 page)
29 May 2009Incorporation (15 pages)
29 May 2009Incorporation (15 pages)