SALES AND GENERAL SERVICES LIMITED
Overview
Company Name | SALES AND GENERAL SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC121681 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SALES AND GENERAL SERVICES LIMITED?
- Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store (47599) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SALES AND GENERAL SERVICES LIMITED located?
Registered Office Address | Unit 8 Murcar Industrial Estate Denmore Road, Bridge Of Don AB23 8JW Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SALES AND GENERAL SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
KITCHENS INTERNATIONAL LIMITED | Jan 04, 2007 | Jan 04, 2007 |
SALES & GENERAL SERVICES LIMITED | Jan 29, 1990 | Jan 29, 1990 |
LOADNEXT LIMITED | Nov 30, 1989 | Nov 30, 1989 |
What are the latest accounts for SALES AND GENERAL SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for SALES AND GENERAL SERVICES LIMITED?
Annual Return |
|
---|
What are the latest filings for SALES AND GENERAL SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Oct 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Charles Milne Cameron Stephen as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Gerald Watson as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Oct 04, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Accounts for a small company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Oct 04, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Termination of appointment of Paul O'brien as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Gerald Watson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 04, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 18 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2010 to Dec 31, 2009 | 1 pages | AA01 | ||||||||||
Accounts for a medium company made up to Mar 31, 2009 | 20 pages | AA | ||||||||||
Certificate of change of name Company name changed kitchens international LIMITED\certificate issued on 14/12/09 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 04, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Gerald William Watson on Dec 23, 2006 | 1 pages | CH01 | ||||||||||
Director's details changed for Mr Charles Milne Cameron Stephen on May 07, 2007 | 1 pages | CH01 | ||||||||||
Previous accounting period extended from Dec 31, 2008 to Mar 31, 2009 | 1 pages | AA01 | ||||||||||
Who are the officers of SALES AND GENERAL SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STEPHEN, Charles Milne Cameron | Secretary | Youngs Road East Mains Industrial Estate EH52 5LY Broxburn 11 West Lothian Scotland | 182116730001 | |||||||
PARK, Alexander Ronald | Director | 1 Mitchell Park Balmedie AB23 8SP Aberdeen | Scotland | British | Company Director | 8887450003 | ||||
STEPHEN, Charles Milne Cameron | Director | Kinmundy Walk AB42 2GN Peterhead 4 Aberdeenshire Scotland | Scotland | British | Company Director | 63843260004 | ||||
CHRISTIE, Michelle Margaret | Secretary | Braehead Way Bridge Of Don AB22 8SD Aberdeen 133 Grampian Scotland | British | 140604120001 | ||||||
STEWART & WATSON, Messrs | Secretary | 35 Queen Street AB42 1TP Peterhead Aberdeenshire | British | 54985630001 | ||||||
WATSON, Gerald William | Secretary | 6 Montpellier Terrace EH10 4NF Edinburgh 2f1 Mid Lothian | British | 139169390001 | ||||||
GARDINER, Alan | Director | 10 Rocksley Drive Boddam AB42 3BA Peterhead Aberdeenshire | British | Company Director | 8887440001 | |||||
GEDDES, James Stuart | Director | 58a Ardrossan Road KA23 9LX Seamill Ayrshire | Scotland | Scottish | Director | 70788600002 | ||||
O'BRIEN, Paul Gerard | Director | 29 Queen Margaret Close Fairmilehead EH10 7EE Edinburgh | Scotland | British | Director | 40515850002 | ||||
OATES, Geroge James | Director | Am- Fasgagh Hillhead Of Cocklaw Backhills AB42 7LL Peterhead Aberdeenshire | British | Company Director | 78771060002 | |||||
WATSON, Gerald William | Director | 6 Montpellier Terrace EH10 4NF Edinburgh 2f1 Mid Lothian Scotland | Scotland | British | Director | 136960420001 |
Does SALES AND GENERAL SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Dec 15, 2006 Delivered On Dec 20, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Dec 13, 2001 Delivered On Dec 21, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Feb 20, 1990 Delivered On Mar 01, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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