Company NameSa Edinburgh West Limited
Company StatusDissolved
Company NumberSC559341
CategoryPrivate Limited Company
Incorporation Date3 March 2017(7 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Lokkit Cheung
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityScottish
StatusClosed
Appointed03 March 2017(same day as company formation)
RoleDeveloper
Country of ResidenceScotland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp, 302 St. Vinc
Glasgow
G2 5RZ
Scotland
Director NameAmy Yee Kei Au
Date of BirthMay 1971 (Born 53 years ago)
NationalityHong Konger
StatusClosed
Appointed25 July 2017(4 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp, 302 St. Vinc
Glasgow
G2 5RZ
Scotland
Director NameMr Tean Chai Anthony Teoh
Date of BirthMarch 1958 (Born 66 years ago)
NationalityHong Konger
StatusClosed
Appointed14 January 2020(2 years, 10 months after company formation)
Appointment Duration8 months, 1 week (closed 22 September 2020)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address302 St.Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Paul McComish
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(4 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp, 302 St. Vinc
Glasgow
G2 5RZ
Scotland
Secretary NamePauline McLaughlin
StatusResigned
Appointed25 July 2017(4 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 November 2017)
RoleCompany Director
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp, 302 St. Vinc
Glasgow
G2 5RZ
Scotland

Location

Registered AddressC/O Wright, Johnston & Mackenzie Llp, 302
St. Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2020First Gazette notice for voluntary strike-off (1 page)
29 April 2020Application to strike the company off the register (1 page)
14 January 2020Appointment of Mr Tean Chai Anthony Teoh as a director on 14 January 2020 (2 pages)
28 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
3 October 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
21 December 2017Memorandum and Articles of Association (18 pages)
21 December 2017Memorandum and Articles of Association (18 pages)
20 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 November 2017Termination of appointment of Pauline Mclaughlin as a secretary on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Paul Mccomish as a director on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Paul Mccomish as a director on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Pauline Mclaughlin as a secretary on 16 November 2017 (1 page)
20 September 2017Current accounting period extended from 31 March 2018 to 31 July 2018 (1 page)
20 September 2017Current accounting period extended from 31 March 2018 to 31 July 2018 (1 page)
31 July 2017Cessation of Lokkit Cheung as a person with significant control on 25 July 2017 (1 page)
31 July 2017Notification of Sa Venture Holdings Limited as a person with significant control on 25 July 2017 (1 page)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
31 July 2017Cessation of Lokkit Cheung as a person with significant control on 25 July 2017 (1 page)
31 July 2017Notification of Sa Venture Holdings Limited as a person with significant control on 25 July 2017 (1 page)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
31 July 2017Notification of Sa Venture Holdings Limited as a person with significant control on 31 July 2017 (1 page)
31 July 2017Cessation of Lokkit Cheung as a person with significant control on 31 July 2017 (1 page)
27 July 2017Registered office address changed from 11 Marchbank Gardens Paisley PA1 3JD United Kingdom to C/O Wright, Johnston & Mackenzie Llp, 302 st. Vincent Street Glasgow G2 5RZ on 27 July 2017 (1 page)
27 July 2017Registered office address changed from 11 Marchbank Gardens Paisley PA1 3JD United Kingdom to C/O Wright, Johnston & Mackenzie Llp, 302 st. Vincent Street Glasgow G2 5RZ on 27 July 2017 (1 page)
26 July 2017Appointment of Mr Paul Mccomish as a director on 25 July 2017 (2 pages)
26 July 2017Appointment of Pauline Mclaughlin as a secretary on 25 July 2017 (2 pages)
26 July 2017Appointment of Amy Yee Kei Au as a director on 25 July 2017 (2 pages)
26 July 2017Appointment of Pauline Mclaughlin as a secretary on 25 July 2017 (2 pages)
26 July 2017Appointment of Mr Paul Mccomish as a director on 25 July 2017 (2 pages)
26 July 2017Appointment of Amy Yee Kei Au as a director on 25 July 2017 (2 pages)
3 March 2017Incorporation
Statement of capital on 2017-03-03
  • GBP 1.2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 March 2017Incorporation
Statement of capital on 2017-03-03
  • GBP 1.2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)