Company NameSashwork Solutions Ltd
Company StatusDissolved
Company NumberSC486190
CategoryPrivate Limited Company
Incorporation Date8 September 2014(9 years, 6 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameGraham Craig
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Burns Drive
Glasgow
G66 2SF
Scotland
Director NameMr Kevin Paul Flynn
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Briar Bank Milton Of Campsie
Glasgow
G66 8HF
Scotland

Location

Registered Address50 Suite 411, Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Graham Craig
50.00%
Ordinary
50 at £1Kevin Flyn
50.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
14 October 2020Voluntary strike-off action has been suspended (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
15 September 2020Application to strike the company off the register (1 page)
10 October 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
1 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
15 January 2019Previous accounting period extended from 30 September 2018 to 31 October 2018 (1 page)
21 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
10 August 2018Registered office address changed from Milngavie Enterprise Centre Ellangowan Court Glasgow G62 8PH to 50 Suite 411, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 10 August 2018 (1 page)
1 August 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
27 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
12 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)