SANSOL FOODS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSANSOL FOODS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC189845
    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 SANSOL FOODS LTD.?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SANSOL FOODS LTD. located?

    Registered Office Address
    C/O Dla Piper Scotland Llp
    Collins House
    EH1 2AA Rutland Square
    Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SANSOL FOODS LTD.?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2020

    What are the latest filings for SANSOL FOODS LTD.?

    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

    5 pagesDS01

    Accounts for a dormant company made up to Aug 31, 2020

    2 pagesAA

    Confirmation statement made on May 18, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2019

    2 pagesAA

    Confirmation statement made on May 18, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2018

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Unaudited abridged accounts made up to Aug 31, 2017

    6 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 18, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Vanessa Clare Lewis as a director on May 23, 2017

    1 pagesTM01

    Termination of appointment of Dean Richard Lewis as a director on May 23, 2017

    1 pagesTM01

    Appointment of Mr Colin Vincent Wright as a director on May 23, 2017

    2 pagesAP01

    Appointment of Mr Jonathan Stuart Beach as a director on May 23, 2017

    2 pagesAP01

    Appointment of Mr Andrew Patrick Hayes as a director on May 23, 2017

    2 pagesAP01

    Appointment of Mr Richard Miles Firth as a director on May 23, 2017

    2 pagesAP01

    Confirmation statement made on May 18, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2016

    5 pagesAA

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Termination of appointment of Susan Lorraine Mckeever as a secretary on Jan 29, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Aug 31, 2015

    5 pagesAA

    Annual return made up to Sep 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2015

    Statement of capital on Oct 02, 2015

    • Capital: GBP 50,000
    SH01

    Annual return made up to Sep 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2014

    Statement of capital on Oct 09, 2014

    • Capital: GBP 50,000
    SH01

    Who are the officers of SANSOL FOODS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEACH, Jonathan Stuart
    C/O Dla Piper Scotland Llp
    Collins House
    EH1 2AA Rutland Square
    Edinburgh
    Director
    C/O Dla Piper Scotland Llp
    Collins House
    EH1 2AA Rutland Square
    Edinburgh
    EnglandBritish201139610001
    FIRTH, Richard Miles
    C/O Dla Piper Scotland Llp
    Collins House
    EH1 2AA Rutland Square
    Edinburgh
    Director
    C/O Dla Piper Scotland Llp
    Collins House
    EH1 2AA Rutland Square
    Edinburgh
    EnglandBritish156865730001
    HAYES, Andrew Patrick
    C/O Dla Piper Scotland Llp
    Collins House
    EH1 2AA Rutland Square
    Edinburgh
    Director
    C/O Dla Piper Scotland Llp
    Collins House
    EH1 2AA Rutland Square
    Edinburgh
    EnglandBritish232226750001
    WRIGHT, Colin Vincent
    C/O Dla Piper Scotland Llp
    Collins House
    EH1 2AA Rutland Square
    Edinburgh
    Director
    C/O Dla Piper Scotland Llp
    Collins House
    EH1 2AA Rutland Square
    Edinburgh
    United KingdomBritish43526580007
    CROMBIE, Susan Jayne
    18 Oban Way
    ML1 4FQ Motherwell
    Lanarkshire
    Secretary
    18 Oban Way
    ML1 4FQ Motherwell
    Lanarkshire
    British102695940001
    MCKEEVER, Susan Lorraine
    58a Clancutt Lane
    Coppull
    PR7 4NS Chorley
    Lancashire
    Secretary
    58a Clancutt Lane
    Coppull
    PR7 4NS Chorley
    Lancashire
    British53946640002
    REILLY, Elizabeth Margaret
    11 Baxter Park Terrace
    DD4 6NN Dundee
    Secretary
    11 Baxter Park Terrace
    DD4 6NN Dundee
    British60447250001
    ROBERTS, David Albert
    55 High Street
    FK14 7BJ Dollar
    Clackmannanshire
    Secretary
    55 High Street
    FK14 7BJ Dollar
    Clackmannanshire
    British812450004
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    SECRETAR SECURITIES LIMITED
    249 West George Street
    G2 4RB Glasgow
    Secretary
    249 West George Street
    G2 4RB Glasgow
    77605900001
    GRAHAM, Peter James
    28 Castlelaw Crescent
    Abernethy
    PH2 9LP Perth
    Director
    28 Castlelaw Crescent
    Abernethy
    PH2 9LP Perth
    British60447240001
    HERD, Eric Franklin George
    Thornton Lodge 21 Chalton Road
    Bridge Of Allan
    FK9 4DX Stirling
    Director
    Thornton Lodge 21 Chalton Road
    Bridge Of Allan
    FK9 4DX Stirling
    British34909160002
    HIGHAM, John Patrick
    27 Bosburn Drive
    BB2 7PA Mellor Brook
    Lancashire
    Director
    27 Bosburn Drive
    BB2 7PA Mellor Brook
    Lancashire
    United KingdomBritish115725840001
    LEWIS, Dean Richard
    Lee Cottage Lee Wood
    Heptonstall
    HX7 7EP Hebden Bridge
    Director
    Lee Cottage Lee Wood
    Heptonstall
    HX7 7EP Hebden Bridge
    EnglandBritish67937020003
    LEWIS, Vanessa Clare
    Lee Cottage Lee Wood
    Heptonstall
    HX7 7EP Hebden Bridge
    Director
    Lee Cottage Lee Wood
    Heptonstall
    HX7 7EP Hebden Bridge
    United KingdomBritish72366490002
    SUMMERSON, Maurice
    20 The Orchards
    Pickmere
    WA16 0LS Knutsford
    Cheshire
    Director
    20 The Orchards
    Pickmere
    WA16 0LS Knutsford
    Cheshire
    British110644560001

    Who are the persons with significant control of SANSOL FOODS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Dean Richard Lewis
    Heptonstall
    HX7 7EP Hebden Bridge
    Lee Cottage
    England
    Apr 06, 2016
    Heptonstall
    HX7 7EP Hebden Bridge
    Lee Cottage
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Walton Summit Road
    Bamber Bridge
    PR5 6SY Preston
    170
    England
    Apr 06, 2016
    Walton Summit Road
    Bamber Bridge
    PR5 6SY Preston
    170
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2942608
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SANSOL FOODS LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Aug 23, 1999
    Delivered On Sep 02, 1999
    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
    • Sep 02, 1999Registration of a charge (410)
    • Jun 01, 2005Statement 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