Company NameSasanbell Ltd.
Company StatusDissolved
Company NumberSC364936
CategoryPrivate Limited Company
Incorporation Date2 September 2009(14 years, 8 months ago)
Dissolution Date13 March 2018 (6 years, 1 month ago)
Previous NameYork Place (No.541) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCairnbank West End
Horncliffe
Berwick-Upon-Tweed
Northumberland
TD15 2XN
Scotland
Director NameMr Charles Bell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 September 2016)
RoleTechnologist
Country of ResidenceScotland
Correspondence Address77 St. Vincent Street
Glasgow
G2 5TF
Scotland
Director NameBabak Sasan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 September 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address77 St. Vincent Street
Glasgow
G2 5TF
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed02 September 2009(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2009(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websitewww.sasanbell.com/

Location

Registered Address77 St. Vincent Street
Glasgow
G2 5TF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£2,616
Cash£383
Current Liabilities£54,435

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2017Termination of appointment of Charles Bell as a director on 1 September 2016 (1 page)
20 March 2017Termination of appointment of Babak Sasan as a director on 1 September 2016 (1 page)
20 March 2017Termination of appointment of Charles Bell as a director on 1 September 2016 (1 page)
20 March 2017Termination of appointment of Babak Sasan as a director on 1 September 2016 (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
27 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 September 2013Director's details changed for Babak Sasan on 1 April 2013 (3 pages)
5 September 2013Director's details changed for Charles Bell on 1 April 2013 (2 pages)
5 September 2013Registered office address changed from 77 St Vincent Street Glasgow G2 3AD on 5 September 2013 (1 page)
5 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Director's details changed for Charles Bell on 1 April 2013 (2 pages)
5 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Director's details changed for Charles Bell on 1 April 2013 (2 pages)
5 September 2013Director's details changed for Babak Sasan on 1 April 2013 (3 pages)
5 September 2013Director's details changed for Babak Sasan on 1 April 2013 (3 pages)
5 September 2013Registered office address changed from 77 St Vincent Street Glasgow G2 3AD on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 77 St Vincent Street Glasgow G2 3AD on 5 September 2013 (1 page)
5 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 December 2012Registered office address changed from 5Th Floor,Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 5 December 2012 (3 pages)
5 December 2012Registered office address changed from 5Th Floor,Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 5 December 2012 (3 pages)
5 December 2012Registered office address changed from 5Th Floor,Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 5 December 2012 (3 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
27 August 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (2 pages)
27 August 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (2 pages)
11 March 2010Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 March 2010 (2 pages)
11 March 2010Termination of appointment of Adrian Bell as a director (2 pages)
11 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 2
(4 pages)
11 March 2010Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
11 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 2
(4 pages)
11 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 March 2010Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
11 March 2010Appointment of Charles Bell as a director (3 pages)
11 March 2010Termination of appointment of Adrian Bell as a director (2 pages)
11 March 2010Appointment of Babak Sasan as a director (3 pages)
11 March 2010Memorandum and Articles of Association (9 pages)
11 March 2010Memorandum and Articles of Association (9 pages)
11 March 2010Appointment of Charles Bell as a director (3 pages)
11 March 2010Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 March 2010 (2 pages)
11 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 2
(4 pages)
11 March 2010Appointment of Babak Sasan as a director (3 pages)
11 March 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
11 March 2010Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages)
5 March 2010Company name changed york place (no.541) LIMITED\certificate issued on 05/03/10
  • CONNOT ‐
(3 pages)
5 March 2010Company name changed york place (no.541) LIMITED\certificate issued on 05/03/10
  • CONNOT ‐
(3 pages)
5 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-05
(1 page)
5 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-05
(1 page)
2 September 2009Incorporation (18 pages)
2 September 2009Incorporation (18 pages)