SALES AND GENERAL SERVICES LIMITED

SALES AND GENERAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSALES AND GENERAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC121681
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SALES AND GENERAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KITCHENS INTERNATIONAL LIMITEDJan 04, 2007Jan 04, 2007
    SALES & GENERAL SERVICES LIMITEDJan 29, 1990Jan 29, 1990
    LOADNEXT LIMITEDNov 30, 1989Nov 30, 1989

    What are the latest accounts for SALES AND GENERAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SALES AND GENERAL SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SALES AND GENERAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a small company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Oct 04, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2013

    Statement of capital on Oct 15, 2013

    • Capital: GBP 10,000
    SH01

    Appointment of Mr Charles Milne Cameron Stephen as a secretary

    2 pagesAP03

    Termination of appointment of Gerald Watson as a secretary

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Oct 04, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG03s

    Accounts for a small company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Oct 04, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Dec 31, 2010

    6 pagesAA

    Termination of appointment of Paul O'brien as a director

    1 pagesTM01

    Termination of appointment of Gerald Watson as a director

    1 pagesTM01

    Annual return made up to Oct 04, 2010 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    Previous accounting period shortened from Mar 31, 2010 to Dec 31, 2009

    1 pagesAA01

    Accounts for a medium company made up to Mar 31, 2009

    20 pagesAA

    Certificate of change of name

    Company name changed kitchens international LIMITED\certificate issued on 14/12/09
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Dec 14, 2009

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 03, 2009

    RES15

    Annual return made up to Oct 04, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Gerald William Watson on Dec 23, 2006

    1 pagesCH01

    Director's details changed for Mr Charles Milne Cameron Stephen on May 07, 2007

    1 pagesCH01

    Previous accounting period extended from Dec 31, 2008 to Mar 31, 2009

    1 pagesAA01

    Who are the officers of SALES AND GENERAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEPHEN, Charles Milne Cameron
    Youngs Road
    East Mains Industrial Estate
    EH52 5LY Broxburn
    11
    West Lothian
    Scotland
    Secretary
    Youngs Road
    East Mains Industrial Estate
    EH52 5LY Broxburn
    11
    West Lothian
    Scotland
    182116730001
    PARK, Alexander Ronald
    1 Mitchell Park
    Balmedie
    AB23 8SP Aberdeen
    Director
    1 Mitchell Park
    Balmedie
    AB23 8SP Aberdeen
    ScotlandBritishCompany Director8887450003
    STEPHEN, Charles Milne Cameron
    Kinmundy Walk
    AB42 2GN Peterhead
    4
    Aberdeenshire
    Scotland
    Director
    Kinmundy Walk
    AB42 2GN Peterhead
    4
    Aberdeenshire
    Scotland
    ScotlandBritishCompany Director63843260004
    CHRISTIE, Michelle Margaret
    Braehead Way
    Bridge Of Don
    AB22 8SD Aberdeen
    133
    Grampian
    Scotland
    Secretary
    Braehead Way
    Bridge Of Don
    AB22 8SD Aberdeen
    133
    Grampian
    Scotland
    British140604120001
    STEWART & WATSON, Messrs
    35 Queen Street
    AB42 1TP Peterhead
    Aberdeenshire
    Secretary
    35 Queen Street
    AB42 1TP Peterhead
    Aberdeenshire
    British54985630001
    WATSON, Gerald William
    6 Montpellier Terrace
    EH10 4NF Edinburgh
    2f1
    Mid Lothian
    Secretary
    6 Montpellier Terrace
    EH10 4NF Edinburgh
    2f1
    Mid Lothian
    British139169390001
    GARDINER, Alan
    10 Rocksley Drive
    Boddam
    AB42 3BA Peterhead
    Aberdeenshire
    Director
    10 Rocksley Drive
    Boddam
    AB42 3BA Peterhead
    Aberdeenshire
    BritishCompany Director8887440001
    GEDDES, James Stuart
    58a Ardrossan Road
    KA23 9LX Seamill
    Ayrshire
    Director
    58a Ardrossan Road
    KA23 9LX Seamill
    Ayrshire
    ScotlandScottishDirector70788600002
    O'BRIEN, Paul Gerard
    29 Queen Margaret Close
    Fairmilehead
    EH10 7EE Edinburgh
    Director
    29 Queen Margaret Close
    Fairmilehead
    EH10 7EE Edinburgh
    ScotlandBritishDirector40515850002
    OATES, Geroge James
    Am- Fasgagh
    Hillhead Of Cocklaw Backhills
    AB42 7LL Peterhead
    Aberdeenshire
    Director
    Am- Fasgagh
    Hillhead Of Cocklaw Backhills
    AB42 7LL Peterhead
    Aberdeenshire
    BritishCompany Director78771060002
    WATSON, Gerald William
    6 Montpellier Terrace
    EH10 4NF Edinburgh
    2f1
    Mid Lothian
    Scotland
    Director
    6 Montpellier Terrace
    EH10 4NF Edinburgh
    2f1
    Mid Lothian
    Scotland
    ScotlandBritishDirector136960420001

    Does SALES AND GENERAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 20, 2006Registration of a charge (410)
    • Oct 12, 2012Statement of satisfaction of a floating charge (MG03s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 21, 2001Registration of a charge (410)
    • Mar 03, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 01, 1990Registration of a charge
    • Sep 30, 2008Statement of satisfaction of a charge in full or part (419a)

    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