Company NameSjc79 Ltd
Company StatusDissolved
Company NumberSC448777
CategoryPrivate Limited Company
Incorporation Date29 April 2013(10 years, 11 months ago)
Dissolution Date22 December 2015 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameShaun James Carrison
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(same day as company formation)
RoleWelder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dykes 14 Moss Road
Tain
IV19 1HH
Scotland

Location

Registered Address7 Victoria Drive
Brora
Sutherland
KW9 6QX
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardEast Sutherland and Edderton

Shareholders

100 at £1Shaun Carrison
100.00%
Ordinary

Financials

Year2014
Net Worth£682
Cash£5,791
Current Liabilities£5,109

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
13 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
22 January 2014Registered office address changed from the Dykes 14 Moss Road Tain IV19 1HH Scotland on 22 January 2014 (1 page)
22 January 2014Registered office address changed from the Dykes 14 Moss Road Tain IV19 1HH Scotland on 22 January 2014 (1 page)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)