Company NameSiraig Limited
Company StatusDissolved
Company NumberSC414626
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)
Dissolution Date5 June 2015 (8 years, 10 months ago)
Previous NamePiggot's Joinery Services Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Simon Piggot
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2012(1 week, 4 days after company formation)
Appointment Duration3 years, 4 months (closed 05 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpalding House 90-92 Queen Street
Broughty Ferry
Dundee
DD5 1AJ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(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
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressSpalding House 90-92 Queen Street
Broughty Ferry
Dundee
Tayside
DD5 1AJ
Scotland
ConstituencyDundee East
WardThe Ferry
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Simon Piggot
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,315
Cash£8
Current Liabilities£3,323

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
28 January 2015Application to strike the company off the register (3 pages)
28 January 2015Application to strike the company off the register (3 pages)
5 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
30 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
7 January 2014Company name changed piggot's joinery services LIMITED\certificate issued on 07/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-01-07
(3 pages)
7 January 2014Company name changed piggot's joinery services LIMITED\certificate issued on 07/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-01-07
(3 pages)
1 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
1 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
6 June 2012Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
6 June 2012Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
10 February 2012Appointment of Simon Piggot as a director on 27 January 2012 (3 pages)
10 February 2012Appointment of Simon Piggot as a director on 27 January 2012 (3 pages)
10 February 2012Current accounting period shortened from 31 January 2013 to 31 October 2012 (3 pages)
10 February 2012Current accounting period shortened from 31 January 2013 to 31 October 2012 (3 pages)
18 January 2012Termination of appointment of Susan Mcintosh as a director on 16 January 2012 (2 pages)
18 January 2012Termination of appointment of Susan Mcintosh as a director on 16 January 2012 (2 pages)
18 January 2012Termination of appointment of Peter Trainer as a director on 16 January 2012 (2 pages)
18 January 2012Termination of appointment of Peter Trainer as a director on 16 January 2012 (2 pages)
18 January 2012Termination of appointment of Peter Trainer as a secretary on 16 January 2012 (2 pages)
18 January 2012Termination of appointment of Peter Trainer as a secretary on 16 January 2012 (2 pages)
16 January 2012Incorporation (24 pages)
16 January 2012Incorporation (24 pages)