Company NameSagire Engineering Limited
Company StatusDissolved
Company NumberSC426800
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 10 months ago)
Dissolution Date31 October 2017 (6 years, 6 months ago)
Previous NameGMCM Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Director

Director NameEkua Yamoath Osei
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Garthdee Farm Gardens
Aberdeen
AB10 7GF
Scotland

Location

Registered Address26 Garthdee Farm Gardens
Aberdeen
AB10 7GF
Scotland
ConstituencyAberdeen South
WardAiryhall/Broomhill/Garthdee

Shareholders

2 at £1Ekua Yamoath Osei
100.00%
Ordinary

Financials

Year2014
Net Worth£90,484
Cash£114,102
Current Liabilities£38,018

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
15 September 2017Previous accounting period shortened from 30 June 2017 to 30 April 2017 (1 page)
15 September 2017Previous accounting period shortened from 30 June 2017 to 30 April 2017 (1 page)
15 September 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
4 August 2017Application to strike the company off the register (4 pages)
4 August 2017Application to strike the company off the register (4 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
14 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
16 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
16 March 2015Director's details changed for Ekua Yamoath Osei on 29 January 2015 (3 pages)
16 March 2015Director's details changed for Ekua Yamoath Osei on 29 January 2015 (3 pages)
3 February 2015Registered office address changed from 56 Bothwell Road Aberdeen AB24 5DE to 26 Garthdee Farm Gardens Aberdeen AB10 7GF on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from 56 Bothwell Road Aberdeen AB24 5DE to 26 Garthdee Farm Gardens Aberdeen AB10 7GF on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from 56 Bothwell Road Aberdeen AB24 5DE to 26 Garthdee Farm Gardens Aberdeen AB10 7GF on 3 February 2015 (2 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
1 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
29 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
15 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-24
(1 page)
15 March 2013Company name changed gmcm engineering LIMITED\certificate issued on 15/03/13
  • CONNOT ‐
(4 pages)
15 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-24
(1 page)
15 March 2013Company name changed gmcm engineering LIMITED\certificate issued on 15/03/13
  • CONNOT ‐
(4 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)