Company NameSanctuary At The Suites Limited
Company StatusDissolved
Company NumberSC408891
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 6 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Paul Lindsay
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2011(same day as company formation)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence Address22 Montgomery Street
Edinburgh
EH7 5JS
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleCompany Formation Agent
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
Appointed06 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Paul Lindsay
100.00%
Ordinary A

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
24 June 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
24 June 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
3 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
3 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
9 February 2012Statement of capital following an allotment of shares on 6 October 2011
  • GBP 100
(4 pages)
9 February 2012Statement of capital following an allotment of shares on 6 October 2011
  • GBP 100
(4 pages)
9 February 2012Statement of capital following an allotment of shares on 6 October 2011
  • GBP 100
(4 pages)
19 October 2011Appointment of Paul Lindsay as a director (3 pages)
19 October 2011Appointment of Paul Lindsay as a director (3 pages)
17 October 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
17 October 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
17 October 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
17 October 2011Termination of appointment of Peter Trainer as a director (2 pages)
17 October 2011Termination of appointment of Peter Trainer as a director (2 pages)
17 October 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
6 October 2011Incorporation (25 pages)
6 October 2011Incorporation (25 pages)