Company NameSarah Ferry Photography Ltd
Company StatusDissolved
Company NumberSC429920
CategoryPrivate Limited Company
Incorporation Date8 August 2012(11 years, 9 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameSarah Howard Photography Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Director

Director NameMrs Sarah Louise Ferry
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2012(same day as company formation)
RolePhotographer
Country of ResidenceScotland
Correspondence Address2 Chesnut Lane
Banchory
AB31 5PH
Scotland

Location

Registered Address2 Chestnut Lane
Banchory
AB31 5PH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside

Shareholders

1 at £1Sarah Louise Ferry
100.00%
Ordinary

Financials

Year2014
Net Worth£411
Cash£5,016
Current Liabilities£11,300

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
20 August 2020Application to strike the company off the register (1 page)
25 February 2020Micro company accounts made up to 30 November 2019 (5 pages)
28 November 2019Current accounting period extended from 31 August 2019 to 30 November 2019 (1 page)
10 September 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
16 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 August 2017 (5 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
10 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
5 October 2012Registered office address changed from 2 Chesnut Lane Banchory AB31 5PH United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 2 Chesnut Lane Banchory AB31 5PH United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 2 Chesnut Lane Banchory AB31 5PH United Kingdom on 5 October 2012 (1 page)
31 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-21
(1 page)
31 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-21
(1 page)
31 August 2012Company name changed sarah howard photography LIMITED\certificate issued on 31/08/12
  • CONNOT ‐
(3 pages)
31 August 2012Company name changed sarah howard photography LIMITED\certificate issued on 31/08/12
  • CONNOT ‐
(3 pages)
21 August 2012Director's details changed for Mrs Sarah Louise Howard on 21 August 2012 (2 pages)
21 August 2012Director's details changed for Mrs Sarah Louise Howard on 21 August 2012 (2 pages)
8 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
8 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
8 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)