Company NameSanguine Home And Garden Ltd
Company StatusDissolved
Company NumberSC452120
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 10 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameWatch Top Construction Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Abraham James Arthur Humphreys
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2021(8 years, 2 months after company formation)
Appointment Duration4 months (closed 04 January 2022)
RoleForrestry
Country of ResidenceScotland
Correspondence AddressLingieston Lingieston
Forres
IV36 3TN
Scotland
Director NameMiss Helen Jean Gilroy
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed12 June 2013(same day as company formation)
RoleConstruction
Country of ResidenceScotland
Correspondence AddressLingieston Lingieston
Forres
IV36 3TN
Scotland
Director NameMr Abraham James Arthur Humphreys
Date of BirthMarch 1981 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed01 March 2016(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 2017)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressBallachraggan Farm House
Dallas
Forres
Morayshire
IV36 2RZ
Scotland

Location

Registered AddressLingieston
Forres
IV36 3TN
Scotland
ConstituencyMoray
WardForres

Shareholders

100 at £1Helen Gilroy
100.00%
Ordinary

Financials

Year2014
Net Worth£5,516
Cash£4,128
Current Liabilities£708

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2021Termination of appointment of Helen Jean Gilroy as a director on 1 September 2021 (1 page)
14 September 2021Appointment of Mr Abraham James Arthur Humphreys as a director on 1 September 2021 (2 pages)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
16 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
28 February 2020Registered office address changed from Ballachraggan Farm House Dallas Forres Morayshire IV36 2RZ to Lingieston Lingieston Forres IV36 3TN on 28 February 2020 (1 page)
23 January 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
7 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (3 pages)
6 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
18 May 2017Termination of appointment of Abraham James Arthur Humphreys as a director on 5 May 2017 (1 page)
18 May 2017Termination of appointment of Abraham James Arthur Humphreys as a director on 5 May 2017 (1 page)
22 February 2017Micro company accounts made up to 30 June 2016 (4 pages)
22 February 2017Micro company accounts made up to 30 June 2016 (4 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
3 May 2016Appointment of Mr Abraham James Arthur Humphreys as a director on 1 March 2016 (2 pages)
3 May 2016Appointment of Mr Abraham James Arthur Humphreys as a director on 1 March 2016 (2 pages)
18 April 2016Micro company accounts made up to 30 June 2015 (6 pages)
18 April 2016Micro company accounts made up to 30 June 2015 (6 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
30 July 2013Company name changed watch top construction LTD\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-07-28
  • NM01 ‐ Change of name by resolution
(3 pages)
30 July 2013Company name changed watch top construction LTD\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-07-28
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)