Company NameSailouts Limited
Company StatusDissolved
Company NumberSC444736
CategoryPrivate Limited Company
Incorporation Date11 March 2013(11 years, 1 month ago)
Dissolution Date16 March 2020 (4 years, 1 month ago)
Previous NamesJ Loughran Joinery Ltd. and JLJC Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Luke Allen Pfister
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityAmerican
StatusClosed
Appointed11 July 2018(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 16 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Director NameMr Jamie Loughran
Date of BirthMay 1979 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed11 March 2013(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address1 Second Avenue
Glasgow
G44 4TD
Scotland

Contact

Websitewww.jloughranjoinery.co.uk/
Email address[email protected]
Telephone07 945897744
Telephone regionMobile

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Jamie Loughran
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 March 2020Final Gazette dissolved following liquidation (1 page)
16 December 2019Final account prior to dissolution in a winding-up by the court (15 pages)
14 January 2019Registered office address changed from 40 High Street Glasgow G1 1NL United Kingdom to 11a Dublin Street Edinburgh EH1 3PG on 14 January 2019 (2 pages)
14 January 2019Notice of winding up order (1 page)
14 January 2019Court order notice of winding up (1 page)
27 November 2018Compulsory strike-off action has been discontinued (1 page)
26 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-11
(3 pages)
24 November 2018Termination of appointment of Jamie Loughran as a director on 11 July 2018 (1 page)
24 November 2018Appointment of Mr Luke Allen Pfister as a director on 11 July 2018 (2 pages)
24 November 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
24 November 2018Registered office address changed from 12 the Crescent Clarkston Glasgow G76 8HT Scotland to 40 High Street Glasgow G1 1NL on 24 November 2018 (1 page)
24 November 2018Cessation of Jamie Loughran as a person with significant control on 11 July 2018 (1 page)
24 November 2018Notification of Luke Allen Pfister as a person with significant control on 10 July 2018 (2 pages)
25 October 2018Registered office address changed from 1 Second Avenue Glasgow Renfrewshire G44 4TD to 12 the Crescent Clarkston Glasgow G76 8HT on 25 October 2018 (1 page)
10 July 2018Compulsory strike-off action has been suspended (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
31 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
25 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
9 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-07
(3 pages)
9 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-07
(3 pages)
24 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 June 2016Annual return made up to 11 March 2015
Statement of capital on 2016-06-14
  • GBP 2
(19 pages)
14 June 2016Administrative restoration application (3 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 June 2016Annual return made up to 11 March 2016
Statement of capital on 2016-06-14
  • GBP 2
(19 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 June 2016Annual return made up to 11 March 2015
Statement of capital on 2016-06-14
  • GBP 2
(19 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 June 2016Administrative restoration application (3 pages)
14 June 2016Annual return made up to 11 March 2016
Statement of capital on 2016-06-14
  • GBP 2
(19 pages)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Compulsory strike-off action has been suspended (1 page)
12 May 2015Compulsory strike-off action has been suspended (1 page)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
9 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
9 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
11 March 2013Incorporation (20 pages)
11 March 2013Incorporation (20 pages)