Company NameS C Sales & Design Ltd
Company StatusDissolved
Company NumberSC434590
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 5 months ago)
Dissolution Date2 October 2015 (8 years, 6 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 Simon Chilton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDiana Cottage School Road
Longridge
West Lothian
EH47 8AG
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed11 October 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed11 October 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1Simon Chilton
83.33%
Ordinary
2 at £1Simon Chilton
16.67%
Special A-z

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

2 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2015First Gazette notice for compulsory strike-off (1 page)
12 June 2015First Gazette notice for compulsory strike-off (1 page)
22 November 2014Compulsory strike-off action has been suspended (1 page)
22 November 2014Compulsory strike-off action has been suspended (1 page)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
17 April 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 17 April 2014 (1 page)
18 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 12
(4 pages)
18 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 12
(4 pages)
29 October 2012Statement of capital following an allotment of shares on 11 October 2012
  • GBP 12
(3 pages)
29 October 2012Statement of capital following an allotment of shares on 11 October 2012
  • GBP 12
(3 pages)
29 October 2012Appointment of Mr Simon Chilton as a director (2 pages)
29 October 2012Statement of capital following an allotment of shares on 11 October 2012
  • GBP 12
(3 pages)
29 October 2012Appointment of Mr Simon Chilton as a director (2 pages)
29 October 2012Statement of capital following an allotment of shares on 11 October 2012
  • GBP 12
(3 pages)
11 October 2012Termination of appointment of Cosec Limited as a secretary (1 page)
11 October 2012Termination of appointment of Cosec Limited as a director (1 page)
11 October 2012Termination of appointment of James Mcmeekin as a director (1 page)
11 October 2012Termination of appointment of Cosec Limited as a director (1 page)
11 October 2012Incorporation (28 pages)
11 October 2012Incorporation (28 pages)
11 October 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 11 October 2012 (1 page)
11 October 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 11 October 2012 (1 page)
11 October 2012Termination of appointment of James Mcmeekin as a director (1 page)
11 October 2012Termination of appointment of Cosec Limited as a secretary (1 page)