Active - Proposal to Strike off
Company Information for SARATOGA (UK) LIMITED
COCKRIGG COTTAGE, GLENBROOK, BALERNO, EH14 7JE,
|
Company Registration Number
SC180566
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SARATOGA (UK) LIMITED | |
Legal Registered Office | |
COCKRIGG COTTAGE GLENBROOK BALERNO EH14 7JE Other companies in EH7 | |
Company Number | SC180566 | |
---|---|---|
Company ID Number | SC180566 | |
Date formed | 1997-11-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2016 | |
Account next due | 31/08/2018 | |
Latest return | 12/11/2015 | |
Return next due | 10/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-01-05 07:10:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RODNEY JAMES NAYLOR LAMB |
||
JOHN KNOX WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN TAYLOR LAWRIE |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAVCO ENGINEERING LIMITED | Company Secretary | 2000-11-23 | CURRENT | 2000-11-23 | Active | |
WILLSHIRE UK LTD | Director | 2013-09-09 | CURRENT | 2013-09-09 | Active | |
DRUMCHARRY DEVELOPMENTS LIMITED | Director | 2008-09-01 | CURRENT | 2004-11-16 | Active | |
PAVCO ENGINEERING LIMITED | Director | 2000-11-23 | CURRENT | 2000-11-23 | Active | |
JK WATSON BUILDING CONTRACTOR LIMITED | Director | 1997-12-16 | CURRENT | 1997-11-12 | Active - Proposal to Strike off | |
PAVCO (UK) LIMITED | Director | 1997-12-16 | CURRENT | 1997-11-12 | Active | |
LAVERDALE (UK) LTD. | Director | 1996-06-10 | CURRENT | 1996-06-03 | Active | |
HARVESTCREST LIMITED | Director | 1995-07-13 | CURRENT | 1995-06-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/18 FROM 7 Howe Street Edinburgh EH3 6TE | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/15 FROM Steedman & Co 12a Beaverhall Road Edinburgh Lothian EH7 4JE | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/11/09 ANNUAL RETURN FULL LIST | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/11/08; full list of members | |
AA | 30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/11/07; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
287 | REGISTERED OFFICE CHANGED ON 25/07/07 FROM: C/O ALMOND ACCOUNTANCY SERVICES UNIT 6 ALMOND BUSINESS CENTRE CRAIGSHILL LIVINGSTON EH54 5DT | |
363s | RETURN MADE UP TO 12/11/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 23/12/98 | |
363s | RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/12/97 FROM: 183 MAIN STREET EAST CALDER WEST LOTHIAN | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | MORTGAGE ADVISORY CENTRE LIMITED |
Creditors Due Within One Year | 2011-12-01 | £ 1,697 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SARATOGA (UK) LIMITED
Called Up Share Capital | 2011-12-01 | £ 2 |
---|---|---|
Shareholder Funds | 2011-12-01 | £ 1,697 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as SARATOGA (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |