Company NameSAS Surveyors Ltd
Company StatusDissolved
Company NumberSC372813
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 2 months ago)
Dissolution Date31 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Director

Director NameMs Sandra Margaret Millar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityScottish
StatusClosed
Appointed11 February 2010(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressPraslin House Ross Cottage Drive
Hamilton
Lanarkshire
ML3 7WR
Scotland

Location

Registered AddressPraslin House
Ross Cottage Drive
Hamilton
South Lanarkshire
ML3 7WR
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

10 at £0.1Sandra Millar
100.00%
Ordinary

Financials

Year2014
Net Worth£352
Cash£34,133
Current Liabilities£40,847

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
30 March 2015Application to strike the company off the register (3 pages)
30 March 2015Application to strike the company off the register (3 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
1 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
1 March 2012Director's details changed for Sandra Margaret Millar on 10 February 2012 (2 pages)
1 March 2012Director's details changed for Sandra Margaret Millar on 10 February 2012 (2 pages)
1 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
20 February 2012Registered office address changed from 23 Moffat Place Airdrie Lanarkshire ML6 8NF Scotland on 20 February 2012 (1 page)
20 February 2012Registered office address changed from 23 Moffat Place Airdrie Lanarkshire ML6 8NF Scotland on 20 February 2012 (1 page)
10 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
14 June 2011Registered office address changed from 44 Priorwood Road Newton Mearns Glasgow G776ZZ Scotland on 14 June 2011 (1 page)
14 June 2011Director's details changed for Sandra Margaret Millar on 9 June 2011 (2 pages)
14 June 2011Director's details changed for Sandra Margaret Millar on 9 June 2011 (2 pages)
14 June 2011Director's details changed for Sandra Margaret Millar on 9 June 2011 (2 pages)
14 June 2011Registered office address changed from 44 Priorwood Road Newton Mearns Glasgow G776ZZ Scotland on 14 June 2011 (1 page)
11 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
16 June 2010Current accounting period extended from 28 February 2011 to 5 April 2011 (1 page)
16 June 2010Current accounting period extended from 28 February 2011 to 5 April 2011 (1 page)
16 June 2010Current accounting period extended from 28 February 2011 to 5 April 2011 (1 page)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)