Company NameSantos Civil Designs Ltd
Company StatusDissolved
Company NumberSC477205
CategoryPrivate Limited Company
Incorporation Date9 May 2014(10 years ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42120Construction of railways and underground railways

Directors

Director NameMr Julian Briones
Date of BirthAugust 1976 (Born 47 years ago)
NationalityMexican
StatusClosed
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address428/F Great Northern Road
Aberdeen
AB24 2BA
Scotland
Secretary NameMr Juan Martinez
StatusResigned
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address18 Ashville Terrace
Edinburgh
EH6 8DD
Scotland
Secretary NameFrancisco Murias Dominguez
NationalityBritish
StatusResigned
Appointed15 July 2014(2 months, 1 week after company formation)
Appointment Duration1 week, 2 days (resigned 24 July 2014)
RoleCompany Director
Correspondence Address6 Flat 0/1 Finlay Drive
Glasgow
G31 2LP
Scotland

Location

Registered Address428/F Great Northern Road
Aberdeen
AB24 2BA
Scotland
ConstituencyAberdeen North
WardHilton/Woodside/Stockethill

Shareholders

1 at £1Julian Santos
100.00%
Ordinary

Financials

Year2014
Net Worth£4
Current Liabilities£3,596

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
31 March 2017Application to strike the company off the register (3 pages)
31 March 2017Application to strike the company off the register (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
26 September 2016Director's details changed for Mr Sergio Julian Santos Briones on 20 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Sergio Julian Santos Briones on 20 September 2016 (2 pages)
24 September 2016Director's details changed for Mr Sergio Julian Santos Briones on 9 May 2015 (2 pages)
24 September 2016Director's details changed for Mr Sergio Julian Santos Briones on 9 May 2015 (2 pages)
31 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
17 April 2016Registered office address changed from 24 Fairfield Road Inverness IV3 5QA Scotland to 428/F Great Northern Road Aberdeen AB24 2BA on 17 April 2016 (1 page)
17 April 2016Registered office address changed from 24 Fairfield Road Inverness IV3 5QA Scotland to 428/F Great Northern Road Aberdeen AB24 2BA on 17 April 2016 (1 page)
17 December 2015Registered office address changed from 7 South Gayfield Lane Edinburgh EH1 3NE to 24 Fairfield Road Inverness IV3 5QA on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 7 South Gayfield Lane Edinburgh EH1 3NE to 24 Fairfield Road Inverness IV3 5QA on 17 December 2015 (1 page)
16 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
31 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
31 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
31 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
14 July 2015Registered office address changed from 18 Ashville Terrace Edinburgh EH6 8DD United Kingdom to 7 South Gayfield Lane Edinburgh EH1 3NE on 14 July 2015 (2 pages)
14 July 2015Registered office address changed from 18 Ashville Terrace Edinburgh EH6 8DD United Kingdom to 7 South Gayfield Lane Edinburgh EH1 3NE on 14 July 2015 (2 pages)
29 July 2014Termination of appointment of Francisco Murias Dominguez as a secretary on 24 July 2014 (2 pages)
29 July 2014Termination of appointment of Francisco Murias Dominguez as a secretary on 24 July 2014 (2 pages)
24 July 2014Appointment of Francisco Murias Dominguez as a secretary on 15 July 2014 (3 pages)
24 July 2014Appointment of Francisco Murias Dominguez as a secretary on 15 July 2014 (3 pages)
22 July 2014Termination of appointment of Juan Martinez as a secretary on 14 July 2014 (2 pages)
22 July 2014Termination of appointment of Juan Martinez as a secretary on 14 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Julian Santos on 15 July 2014 (3 pages)
22 July 2014Director's details changed for Mr Julian Santos on 15 July 2014 (3 pages)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)