SAPPHIRE DCO TWENTY TWO LIMITED

SAPPHIRE DCO TWENTY TWO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSAPPHIRE DCO TWENTY TWO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC025307
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SAPPHIRE DCO TWENTY TWO LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SAPPHIRE DCO TWENTY TWO LIMITED located?

    Registered Office Address
    C/O Henderson Loggie The Vision Building
    20 Greenmarket
    DD1 4QB Dundee
    Undeliverable Registered Office AddressNo

    What were the previous names of SAPPHIRE DCO TWENTY TWO LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAVORY & MOORE LIMITEDOct 03, 1988Oct 03, 1988
    DRUMMOND PHARMACY GROUP LIMITED Aug 25, 1987Aug 25, 1987
    R. GORDON DRUMMOND LIMITEDApr 22, 1947Apr 22, 1947

    What are the latest accounts for SAPPHIRE DCO TWENTY TWO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for SAPPHIRE DCO TWENTY TWO LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 20, 2023

    What are the latest filings for SAPPHIRE DCO TWENTY TWO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    16 pagesLIQ14(Scot)

    Satisfaction of charge SC0253070001 in full

    1 pagesMR04

    Satisfaction of charge SC0253070002 in full

    1 pagesMR04

    Registered office address changed from 8 Albany Street Edinburgh EH1 3QB Scotland to C/O Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on Nov 20, 2023

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 07, 2023

    LRESEX

    Change of details for Sapphire Dco Thirteen Limited as a person with significant control on Sep 05, 2023

    2 pagesPSC05

    Change of details for Lloyds Chemists Limited as a person with significant control on Sep 04, 2023

    2 pagesPSC05

    Registered office address changed from 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH Scotland to 8 Albany Street Edinburgh EH1 3QB on Sep 19, 2023

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sole director appointment 31/08/2023
    RES13

    Termination of appointment of Dominik Muser as a director on Aug 31, 2023

    1 pagesTM01

    Certificate of change of name

    Company name changed savory & moore LIMITED\certificate issued on 05/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 05, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 31, 2023

    RES15

    Statement of capital on Aug 29, 2023

    • Capital: GBP 0.0001
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge SC0253070003 in full

    1 pagesMR04

    Satisfaction of charge SC0253070004 in full

    1 pagesMR04

    Confirmation statement made on Apr 20, 2023 with updates

    5 pagesCS01

    Registration of charge SC0253070004, created on Jan 31, 2023

    25 pagesMR01

    Registration of charge SC0253070003, created on Jan 31, 2023

    64 pagesMR01

    Registration of charge SC0253070002, created on Jan 31, 2023

    21 pagesMR01

    Registration of charge SC0253070001, created on Jan 31, 2023

    73 pagesMR01

    Appointment of Mr Dominik Muser as a director on Jan 18, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2022

    3 pagesAA

    Who are the officers of SAPPHIRE DCO TWENTY TWO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WISEMAN, Graham
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishBusiness Consultant299860960001
    BRIERLEY, Jennifer Anne
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    British118563210001
    DAVIES, John Richard Bridge
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    Secretary
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    British51554100001
    EBRAHIMJEE, Mahmood
    112 Wantage Road
    OX10 0LX Wallingford
    Oxfordshire
    Secretary
    112 Wantage Road
    OX10 0LX Wallingford
    Oxfordshire
    British2582770001
    HEATON, Janet Ruth
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    Secretary
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    British81228260001
    LEGG, Nichola Louise
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    163214890001
    RILEY, Rodney Hardwicke
    34 Sumatra Road
    West Hampstead
    NW6 1PU London
    Secretary
    34 Sumatra Road
    West Hampstead
    NW6 1PU London
    British9862630001
    SMESRDON, Peter
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    Secretary
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    British73718580001
    BAGGOTT, Malcolm Alexander William
    Newlyn Cottage
    The Rowans
    SL9 8SE Chalfont St Peter
    Buckinghamshire
    Director
    Newlyn Cottage
    The Rowans
    SL9 8SE Chalfont St Peter
    Buckinghamshire
    BritishAccountant11322890001
    BEER, Thorsten
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    United KingdomGermanCfo172030260001
    BUCKELL, Stephen William
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    Director
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    BritishDirector And Secretary20341960001
    FELLOWS, Jonathan
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    Director
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    EnglandBritishFinance Director118296490001
    GREEN, Gerald Burton
    Silver Birches
    Cuttinglye Road
    RH10 4LR Crawley Down
    West Sussex
    Director
    Silver Birches
    Cuttinglye Road
    RH10 4LR Crawley Down
    West Sussex
    BritishPharmacist30875150002
    HALL, Wendy Margaret
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishSolicitor172979860001
    HILGER, Marcus
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    GermanyGermanFinance Director238936580003
    HOOD, John
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    Director
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    BritishFinance Director39644740002
    JENNER, Robin Walter
    40 Colesbourne Drive
    Downhead Park
    MK15 9AN Milton Keynes
    Buckinghamshire
    Director
    40 Colesbourne Drive
    Downhead Park
    MK15 9AN Milton Keynes
    Buckinghamshire
    EnglandBritishDirector & General Manager1179590001
    KEEN, Christian
    Hampden Park Industrial Estate
    G42 0PH Glasgow
    204 Polmadie Road
    Scotland
    Director
    Hampden Park Industrial Estate
    G42 0PH Glasgow
    204 Polmadie Road
    Scotland
    EnglandBritishChief Finance Officer54544790004
    KERSHAW, Graham Anthony
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    Director
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    United KingdomBritishGroup Human Resources Dir8991780003
    LIPP, Hanns Martin
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    United KingdomGermanFinance Director220582440001
    LLOYD, Allen John
    Yew House
    Freasley
    B78 2EY Tamworth
    Staffordshire
    Director
    Yew House
    Freasley
    B78 2EY Tamworth
    Staffordshire
    BritishChairman And Cheif Executive2270630001
    LLOYD, Peter Edward
    Southfield Coventry Road
    CV8 2FT Kenilworth
    Warwickshire
    Director
    Southfield Coventry Road
    CV8 2FT Kenilworth
    Warwickshire
    BritishDirector And Retail Operations35546210001
    MEISTER, Stefan Mario
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Director
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    SwissCompany Director43550520003
    MISCHKE, Gerhard Viktor
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Director
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    GermanyChief Finance Officer62107000001
    MUSER, Dominik
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    GermanyGermanDirector295759150001
    OAKLEY, Stephen Edward
    31 Barlings Road
    AL5 2AW Harpenden
    Hertfordshire
    Director
    31 Barlings Road
    AL5 2AW Harpenden
    Hertfordshire
    EnglandBritishCa438640001
    PARSONS, Ian Dominic
    72 Spindlewood
    Elloughton
    HU15 1LL Brough
    North Humberside
    Director
    72 Spindlewood
    Elloughton
    HU15 1LL Brough
    North Humberside
    EnglandBritishChief Executive63325310001
    POWELL, David Allen
    Brookfields
    Feathersteine
    WV10 7AW Wolverhampton
    West Midlands
    Director
    Brookfields
    Feathersteine
    WV10 7AW Wolverhampton
    West Midlands
    BritishPharmacist6702720001
    SHAW, Robert Petrie
    9 Linnet Road
    NN12 6RH Towcester
    Northamptonshire
    Director
    9 Linnet Road
    NN12 6RH Towcester
    Northamptonshire
    BritishAccountant728590001
    SHEPHERD, William
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Great BritainBritishSolicitor162873980001
    SHIELDS, James Lindsay
    55 Wyngates
    Linslade
    LU7 7LD Leighton Buzzard
    Bedfordshire
    Director
    55 Wyngates
    Linslade
    LU7 7LD Leighton Buzzard
    Bedfordshire
    BritishMarketing Director778630001
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishCompany Secretary16898700002
    STEELE, Richard John
    10 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Derbyshire
    Director
    10 Newton Park
    Newton Solney
    DE15 0SX Burton On Trent
    Derbyshire
    EnglandBritishGroup Financial Director1415570001
    TURNER, Richard Gill
    The Old Coach House Mill Lane
    Sheepy Parva
    CV9 3RL Atherstone
    Warwickshire
    Director
    The Old Coach House Mill Lane
    Sheepy Parva
    CV9 3RL Atherstone
    Warwickshire
    BritishCommercial Director51796560002
    VIZARD, Ronald Charles, Harold
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    Director
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    BritishCommercial Director122881190001

    Who are the persons with significant control of SAPPHIRE DCO TWENTY TWO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coopers Hill Road
    Nutfield
    RH1 4NW Redhill
    22 Holmesdale Park
    England
    Apr 06, 2016
    Coopers Hill Road
    Nutfield
    RH1 4NW Redhill
    22 Holmesdale Park
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number01335858
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does SAPPHIRE DCO TWENTY TWO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 07, 2023Commencement of winding up
    Nov 12, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0