Company NameSAH (Scotland) Limited
Company StatusDissolved
Company NumberSC382556
CategoryPrivate Limited Company
Incorporation Date26 July 2010(13 years, 8 months ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)
Previous NameArranhall Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Christopher Grant
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(2 months after company formation)
Appointment Duration5 years, 10 months (closed 26 July 2016)
RoleProperty Development & Investment
Country of ResidenceUnited Kingdom
Correspondence Address11 Mackenzie Place
Edinburgh
EH3 6TS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 July 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address14 Coates Crescent
Edinburgh
EH3 7AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
28 April 2016Application to strike the company off the register (3 pages)
28 April 2016Application to strike the company off the register (3 pages)
18 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
22 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
22 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
19 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
19 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
23 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
7 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
7 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
4 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
4 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
27 February 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
27 February 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
3 August 2011Registered office address changed from C/O Kerr Stirling Llp 10 Albert Place Stirling FK8 2QL on 3 August 2011 (1 page)
3 August 2011Registered office address changed from C/O Kerr Stirling Llp 10 Albert Place Stirling FK8 2QL on 3 August 2011 (1 page)
3 August 2011Registered office address changed from C/O Kerr Stirling Llp 10 Albert Place Stirling FK8 2QL on 3 August 2011 (1 page)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
21 February 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
21 February 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 1
(4 pages)
21 February 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 1
(4 pages)
21 February 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
12 October 2010Appointment of Mr Peter Christopher Grant as a director (3 pages)
12 October 2010Appointment of Mr Peter Christopher Grant as a director (3 pages)
8 October 2010Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 8 October 2010 (2 pages)
8 October 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-01
(1 page)
8 October 2010Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 8 October 2010 (2 pages)
8 October 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
8 October 2010Company name changed arranhall LIMITED\certificate issued on 08/10/10
  • CONNOT ‐
(2 pages)
8 October 2010Company name changed arranhall LIMITED\certificate issued on 08/10/10
  • CONNOT ‐
(2 pages)
8 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-01
(1 page)
8 October 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 October 2010Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 8 October 2010 (2 pages)
8 October 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
26 July 2010Incorporation (23 pages)
26 July 2010Incorporation (23 pages)