Horncliffe
Berwick-Upon-Tweed
Northumberland
TD15 2XN
Scotland
Director Name | Mr Charles Bell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 September 2016) |
Role | Technologist |
Country of Residence | Scotland |
Correspondence Address | 77 St. Vincent Street Glasgow G2 5TF Scotland |
Director Name | Babak Sasan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 September 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 77 St. Vincent Street Glasgow G2 5TF Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2009(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2009(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | www.sasanbell.com/ |
---|
Registered Address | 77 St. Vincent Street Glasgow G2 5TF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,616 |
Cash | £383 |
Current Liabilities | £54,435 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2017 | Termination of appointment of Charles Bell as a director on 1 September 2016 (1 page) |
20 March 2017 | Termination of appointment of Babak Sasan as a director on 1 September 2016 (1 page) |
20 March 2017 | Termination of appointment of Charles Bell as a director on 1 September 2016 (1 page) |
20 March 2017 | Termination of appointment of Babak Sasan as a director on 1 September 2016 (1 page) |
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 September 2013 | Director's details changed for Babak Sasan on 1 April 2013 (3 pages) |
5 September 2013 | Director's details changed for Charles Bell on 1 April 2013 (2 pages) |
5 September 2013 | Registered office address changed from 77 St Vincent Street Glasgow G2 3AD on 5 September 2013 (1 page) |
5 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Director's details changed for Charles Bell on 1 April 2013 (2 pages) |
5 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Director's details changed for Charles Bell on 1 April 2013 (2 pages) |
5 September 2013 | Director's details changed for Babak Sasan on 1 April 2013 (3 pages) |
5 September 2013 | Director's details changed for Babak Sasan on 1 April 2013 (3 pages) |
5 September 2013 | Registered office address changed from 77 St Vincent Street Glasgow G2 3AD on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 77 St Vincent Street Glasgow G2 3AD on 5 September 2013 (1 page) |
5 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 December 2012 | Registered office address changed from 5Th Floor,Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 5 December 2012 (3 pages) |
5 December 2012 | Registered office address changed from 5Th Floor,Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 5 December 2012 (3 pages) |
5 December 2012 | Registered office address changed from 5Th Floor,Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 5 December 2012 (3 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
28 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (2 pages) |
27 August 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 March 2010 (2 pages) |
11 March 2010 | Termination of appointment of Adrian Bell as a director (2 pages) |
11 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
11 March 2010 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
11 March 2010 | Resolutions
|
11 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
11 March 2010 | Resolutions
|
11 March 2010 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
11 March 2010 | Appointment of Charles Bell as a director (3 pages) |
11 March 2010 | Termination of appointment of Adrian Bell as a director (2 pages) |
11 March 2010 | Appointment of Babak Sasan as a director (3 pages) |
11 March 2010 | Memorandum and Articles of Association (9 pages) |
11 March 2010 | Memorandum and Articles of Association (9 pages) |
11 March 2010 | Appointment of Charles Bell as a director (3 pages) |
11 March 2010 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 March 2010 (2 pages) |
11 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
11 March 2010 | Appointment of Babak Sasan as a director (3 pages) |
11 March 2010 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
11 March 2010 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
5 March 2010 | Company name changed york place (no.541) LIMITED\certificate issued on 05/03/10
|
5 March 2010 | Company name changed york place (no.541) LIMITED\certificate issued on 05/03/10
|
5 March 2010 | Resolutions
|
5 March 2010 | Resolutions
|
2 September 2009 | Incorporation (18 pages) |
2 September 2009 | Incorporation (18 pages) |