Company NameSapphire Rooms Limited
Company StatusDissolved
Company NumberSC420819
CategoryPrivate Limited Company
Incorporation Date30 March 2012(12 years ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Directors

Director NameMr Alexander Kay Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Boghall Drive
Bathgate
Midlothian
EH48 1SE
Scotland
Director NameMs Roseanne Kathleen Williams
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Steeple Crescent
Dalgety Bay
Fife
KY11 9SY
Scotland
Secretary NameMr Alexander Kay Smith
StatusClosed
Appointed30 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Boghall Drive
Bathgate
Midlothian
EH48 1SE
Scotland

Location

Registered Address60/1 Merchiston Avenue
Edinburgh
Mid Lothian
EH10 4PA
Scotland
ConstituencyEdinburgh South
WardFountainbridge/Craiglockhart

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2015Voluntary strike-off action has been suspended (1 page)
6 August 2015Voluntary strike-off action has been suspended (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
20 November 2014Voluntary strike-off action has been suspended (1 page)
20 November 2014Voluntary strike-off action has been suspended (1 page)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2014First Gazette notice for voluntary strike-off (1 page)
5 April 2014Voluntary strike-off action has been suspended (1 page)
5 April 2014Voluntary strike-off action has been suspended (1 page)
28 February 2014First Gazette notice for voluntary strike-off (1 page)
28 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014Voluntary strike-off action has been suspended (1 page)
21 February 2014Voluntary strike-off action has been suspended (1 page)
17 February 2014Application to strike the company off the register (3 pages)
17 February 2014Application to strike the company off the register (3 pages)
17 February 2014Registered office address changed from 81-83 Lothian Road Edinburgh EH3 9AW United Kingdom on 17 February 2014 (2 pages)
17 February 2014Registered office address changed from 81-83 Lothian Road Edinburgh EH3 9AW United Kingdom on 17 February 2014 (2 pages)
31 August 2013Compulsory strike-off action has been suspended (1 page)
31 August 2013Compulsory strike-off action has been suspended (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
30 March 2012Incorporation
Statement of capital on 2012-03-30
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
30 March 2012Incorporation
Statement of capital on 2012-03-30
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
30 March 2012Incorporation
Statement of capital on 2012-03-30
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)