Company NameSAJE Solutions Ltd.
Company StatusDissolved
Company NumberSC411340
CategoryPrivate Limited Company
Incorporation Date15 November 2011(12 years, 5 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJune Marie Gallagher
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Deacon's Court
Linlithgow
West Lothian
EH49 6BT
Scotland
Director NameMr Simon James Taylor
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Deacon's Court
Linlithgow
West Lothian
EH49 6BT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(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
Appointed15 November 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£110,949
Cash£130,658
Current Liabilities£34,548

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016Application to strike the company off the register (3 pages)
1 March 2016Application to strike the company off the register (3 pages)
15 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(4 pages)
11 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(4 pages)
17 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(4 pages)
19 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(4 pages)
5 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
6 December 2011Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
6 December 2011Appointment of Mr Simon James Taylor as a director (3 pages)
6 December 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 2
(4 pages)
6 December 2011Appointment of Mr Simon James Taylor as a director (3 pages)
6 December 2011Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
6 December 2011Appointment of June Marie Gallagher as a director (3 pages)
6 December 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 2
(4 pages)
6 December 2011Appointment of June Marie Gallagher as a director (3 pages)
22 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
22 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
22 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
22 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 November 2011Incorporation (22 pages)
15 November 2011Incorporation (22 pages)