Company NameSap-Rel UK Ltd
Company StatusDissolved
Company NumberSC417658
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 1 month ago)
Dissolution Date24 April 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin William O'Neill
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2012(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address7 Cove Path
Cove
Aberdeen
AB12 3QT
Scotland
Director NameMs Lynn Nicol
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleClerical
Country of ResidenceUnited Kingdom
Correspondence Address7 Cove Path
Cove
Aberdeen
Aberdeenshire
AB12 3QT
Scotland

Location

Registered AddressThistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kevin O'neill
50.00%
Ordinary
1 at £1Lynn Nicol
50.00%
Ordinary

Financials

Year2014
Net Worth£21,109
Cash£78
Current Liabilities£16,967

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

24 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
27 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
1 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
1 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
21 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 21 June 2016 (1 page)
21 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 21 June 2016 (1 page)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 March 2015Director's details changed for Kevin O'neill on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Kevin O'neill on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Kevin O'neill on 6 March 2015 (2 pages)
6 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
6 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
1 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
27 February 2012Registered office address changed from 7 Cove Path Cove Aberdeen Aberdeenshire AB12 3QT United Kingdom on 27 February 2012 (1 page)
27 February 2012Termination of appointment of Lynn Nicol as a director (1 page)
27 February 2012Termination of appointment of Lynn Nicol as a director (1 page)
27 February 2012Registered office address changed from 7 Cove Path Cove Aberdeen Aberdeenshire AB12 3QT United Kingdom on 27 February 2012 (1 page)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)