SAPPHIRE DCO TWENTY TWO LIMITED
Overview
| Company Name | SAPPHIRE DCO TWENTY TWO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC025307 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SAPPHIRE DCO TWENTY TWO LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAVORY & MOORE LIMITED | Oct 03, 1988 | Oct 03, 1988 |
| DRUMMOND PHARMACY GROUP LIMITED | Aug 25, 1987 | Aug 25, 1987 |
| R. GORDON DRUMMOND LIMITED | Apr 22, 1947 | Apr 22, 1947 |
What are the latest accounts for SAPPHIRE DCO TWENTY TWO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 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 To | Apr 20, 2023 |
What are the latest filings for SAPPHIRE DCO TWENTY TWO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in CVL | 16 pages | LIQ14(Scot) | ||||||||||
Satisfaction of charge SC0253070001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC0253070002 in full | 1 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Sapphire Dco Thirteen Limited as a person with significant control on Sep 05, 2023 | 2 pages | PSC05 | ||||||||||
Change of details for Lloyds Chemists Limited as a person with significant control on Sep 04, 2023 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Dominik Muser as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed savory & moore LIMITED\certificate issued on 05/09/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Statement of capital on Aug 29, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge SC0253070003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC0253070004 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 20, 2023 with updates | 5 pages | CS01 | ||||||||||
Registration of charge SC0253070004, created on Jan 31, 2023 | 25 pages | MR01 | ||||||||||
Registration of charge SC0253070003, created on Jan 31, 2023 | 64 pages | MR01 | ||||||||||
Registration of charge SC0253070002, created on Jan 31, 2023 | 21 pages | MR01 | ||||||||||
Registration of charge SC0253070001, created on Jan 31, 2023 | 73 pages | MR01 | ||||||||||
Appointment of Mr Dominik Muser as a director on Jan 18, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Who are the officers of SAPPHIRE DCO TWENTY TWO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WISEMAN, Graham | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 299860960001 | |||||
| BRIERLEY, Jennifer Anne | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | British | 118563210001 | ||||||
| DAVIES, John Richard Bridge | Secretary | Amberley 5 Primrose Hill Waste Lane CW6 0PE Kelsall Cheshire | British | 51554100001 | ||||||
| EBRAHIMJEE, Mahmood | Secretary | 112 Wantage Road OX10 0LX Wallingford Oxfordshire | British | 2582770001 | ||||||
| HEATON, Janet Ruth | Secretary | 7 Hunters Row Portland Street LE9 1TQ Cosby Leicestershire | British | 81228260001 | ||||||
| LEGG, Nichola Louise | Secretary | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | 163214890001 | |||||||
| RILEY, Rodney Hardwicke | Secretary | 34 Sumatra Road West Hampstead NW6 1PU London | British | 9862630001 | ||||||
| SMESRDON, Peter | Secretary | 40 Stoneton Crescent Balsall Common CV7 7QG Coventry Warwickshire | British | 73718580001 | ||||||
| BAGGOTT, Malcolm Alexander William | Director | Newlyn Cottage The Rowans SL9 8SE Chalfont St Peter Buckinghamshire | British | 11322890001 | ||||||
| BEER, Thorsten | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | United Kingdom | German | 172030260001 | |||||
| BUCKELL, Stephen William | Director | Wykin House Wykin LE10 3PN Hinckley Leicestershire | British | 20341960001 | ||||||
| FELLOWS, Jonathan | Director | 26 Ladywood Road Four Oaks B74 2QN Sutton Coldfield West Midlands | England | British | 118296490001 | |||||
| GREEN, Gerald Burton | Director | Silver Birches Cuttinglye Road RH10 4LR Crawley Down West Sussex | British | 30875150002 | ||||||
| HALL, Wendy Margaret | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 172979860001 | |||||
| HILGER, Marcus | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Germany | German | 238936580003 | |||||
| HOOD, John | Director | 27 Medina House, Diglis Dock Road WR5 3DD Worcester | British | 39644740002 | ||||||
| JENNER, Robin Walter | Director | 40 Colesbourne Drive Downhead Park MK15 9AN Milton Keynes Buckinghamshire | England | British | 1179590001 | |||||
| KEEN, Christian | Director | Hampden Park Industrial Estate G42 0PH Glasgow 204 Polmadie Road Scotland | England | British | 54544790004 | |||||
| KERSHAW, Graham Anthony | Director | Selsley House Westhorpe LE16 9UL Sibbertoft Leicestershire | United Kingdom | British | 8991780003 | |||||
| LIPP, Hanns Martin | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | United Kingdom | German | 220582440001 | |||||
| LLOYD, Allen John | Director | Yew House Freasley B78 2EY Tamworth Staffordshire | British | 2270630001 | ||||||
| LLOYD, Peter Edward | Director | Southfield Coventry Road CV8 2FT Kenilworth Warwickshire | British | 35546210001 | ||||||
| MEISTER, Stefan Mario | Director | Rosengartenstrasse 19 70184 Stuttgart Germany | Swiss | 43550520003 | ||||||
| MISCHKE, Gerhard Viktor | Director | Whitehill Farmhouse Alderminster CV37 8BW Stratford Upon Avon Warwickshire | Germany | 62107000001 | ||||||
| MUSER, Dominik | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Germany | German | 295759150001 | |||||
| OAKLEY, Stephen Edward | Director | 31 Barlings Road AL5 2AW Harpenden Hertfordshire | England | British | 438640001 | |||||
| PARSONS, Ian Dominic | Director | 72 Spindlewood Elloughton HU15 1LL Brough North Humberside | England | British | 63325310001 | |||||
| POWELL, David Allen | Director | Brookfields Feathersteine WV10 7AW Wolverhampton West Midlands | British | 6702720001 | ||||||
| SHAW, Robert Petrie | Director | 9 Linnet Road NN12 6RH Towcester Northamptonshire | British | 728590001 | ||||||
| SHEPHERD, William | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Great Britain | British | 162873980001 | |||||
| SHIELDS, James Lindsay | Director | 55 Wyngates Linslade LU7 7LD Leighton Buzzard Bedfordshire | British | 778630001 | ||||||
| SMERDON, Peter | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 16898700002 | |||||
| STEELE, Richard John | Director | 10 Newton Park Newton Solney DE15 0SX Burton On Trent Derbyshire | England | British | 1415570001 | |||||
| TURNER, Richard Gill | Director | The Old Coach House Mill Lane Sheepy Parva CV9 3RL Atherstone Warwickshire | British | 51796560002 | ||||||
| VIZARD, Ronald Charles, Harold | Director | Fieldfare Pigeon Green, Snitterfield CV37 OLP Stratford-Upon-Avon Warwickshire | British | 122881190001 |
Who are the persons with significant control of SAPPHIRE DCO TWENTY TWO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sapphire Dco Thirteen Limited | Apr 06, 2016 | Coopers Hill Road Nutfield RH1 4NW Redhill 22 Holmesdale Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SAPPHIRE DCO TWENTY TWO LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
|
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