Company NameSargsyan, Sandberg And Silverman Limited
Company StatusDissolved
Company NumberSC471266
CategoryPrivate Limited Company
Incorporation Date28 February 2014(10 years, 1 month ago)
Dissolution Date25 September 2015 (8 years, 7 months ago)
Previous NameM Resourcing Ltd

Director

Director NameMr Mark Sargsyan
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSargsyan, Sandberg & Silverman Limited 21 Young St
Edinburgh
Lothian
EH2 4HU
Scotland

Location

Registered Address21 Young Street
Edinburgh
Lothian
EH2 4HU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
20 May 2015Application to strike the company off the register (3 pages)
20 May 2015Application to strike the company off the register (3 pages)
29 December 2014Director's details changed for Mr Mark Collins on 25 December 2014 (3 pages)
29 December 2014Director's details changed for Mr Mark Collins on 25 December 2014 (3 pages)
27 December 2014Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland to 21 Young Street Edinburgh Lothian EH2 4HU on 27 December 2014 (1 page)
27 December 2014Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland to 21 Young Street Edinburgh Lothian EH2 4HU on 27 December 2014 (1 page)
8 August 2014Registered office address changed from New Investment House 214 Union Street Aberdeen AB10 1TL Scotland to Blue Square House 272 Bath Street Glasgow G2 4JR on 8 August 2014 (1 page)
8 August 2014Registered office address changed from New Investment House 214 Union Street Aberdeen AB10 1TL Scotland to Blue Square House 272 Bath Street Glasgow G2 4JR on 8 August 2014 (1 page)
8 August 2014Director's details changed for Mr Mark Collins on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Mark Collins on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Mark Collins on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from New Investment House 214 Union Street Aberdeen AB10 1TL Scotland to Blue Square House 272 Bath Street Glasgow G2 4JR on 8 August 2014 (1 page)
20 May 2014Company name changed m resourcing LTD\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-17
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2014Company name changed m resourcing LTD\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-17
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)