Company NameSanquhar Tile Services Limited
Company StatusActive - Proposal to Strike off
Company NumberSC685416
CategoryPrivate Limited Company
Incorporation Date8 January 2021(3 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJames Lester Kirkpatrick
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed08 January 2021(same day as company formation)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameKaren Swenson Tallon
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed08 January 2021(same day as company formation)
RoleAccountant
Country of ResidenceUnied States
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr David Arnold Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(same day as company formation)
RoleVice President - Sales Europe
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed08 January 2021(same day as company formation)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 1 month ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 3 weeks from now)

Filing History

7 March 2023Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 December 2022 (2 pages)
7 March 2023Termination of appointment of Brodies Secretarial Services Limited as a secretary on 21 December 2022 (1 page)
23 February 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
23 February 2023Change of details for Shaw Europe Holdings Limited as a person with significant control on 8 November 2022 (2 pages)
23 February 2023Termination of appointment of Karen Swenson Tallon as a director on 31 December 2022 (1 page)
23 February 2023Appointment of Ms Courtney Evans Brock as a director on 31 December 2022 (2 pages)
22 December 2022Registered office address changed from C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP United Kingdom to 1 George Square Glasgow G2 1AL on 22 December 2022 (1 page)
7 December 2022Compulsory strike-off action has been discontinued (1 page)
6 December 2022First Gazette notice for compulsory strike-off (1 page)
1 December 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
23 February 2022Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 23 February 2022 (1 page)
24 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
13 January 2022Confirmation statement made on 7 January 2022 with updates (5 pages)
8 January 2021Incorporation
Statement of capital on 2021-01-08
  • GBP 1
(36 pages)