About

Registered Number: SC420114
Date of Incorporation: 22/03/2012 (12 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (7 years ago)
Registered Address: Speirsfield House, Stevenson Street, Paisley, Renfrewshire, PA2 6BP,

 

Based in Renfrewshire, Saint Industries Ltd was setup in 2012, it's status at Companies House is "Dissolved". Saint Industries Ltd has 4 directors listed. We don't currently know the number of employees at Saint Industries Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADJO, Annick Desiree 12 October 2013 01 February 2014 1
AVALON PROPERTY LIMITED 12 October 2013 22 February 2014 1
SCT CONSULTANCY LTD 12 October 2013 22 February 2014 1
Secretary Name Appointed Resigned Total Appointments
DOUGAN, Paul, Dr 22 March 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
DISS40 - Notice of striking-off action discontinued 19 July 2016
AR01 - Annual Return 17 July 2016
AD01 - Change of registered office address 17 July 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AA - Annual Accounts 07 January 2016
DISS40 - Notice of striking-off action discontinued 28 July 2015
AR01 - Annual Return 26 July 2015
GAZ1 - First notification of strike-off action in London Gazette 24 July 2015
TM01 - Termination of appointment of director 15 February 2015
AP01 - Appointment of director 24 December 2014
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 25 April 2014
AD01 - Change of registered office address 25 April 2014
CERTNM - Change of name certificate 24 February 2014
TM01 - Termination of appointment of director 22 February 2014
TM01 - Termination of appointment of director 22 February 2014
TM01 - Termination of appointment of director 01 February 2014
AA - Annual Accounts 01 February 2014
CH01 - Change of particulars for director 27 October 2013
CERTNM - Change of name certificate 15 October 2013
SH01 - Return of Allotment of shares 15 October 2013
AP02 - Appointment of corporate director 14 October 2013
AP02 - Appointment of corporate director 12 October 2013
TM01 - Termination of appointment of director 12 October 2013
AP01 - Appointment of director 12 October 2013
DISS40 - Notice of striking-off action discontinued 14 August 2013
AR01 - Annual Return 13 August 2013
GAZ1 - First notification of strike-off action in London Gazette 19 July 2013
AD01 - Change of registered office address 16 April 2013
AP01 - Appointment of director 04 November 2012
AD01 - Change of registered office address 04 November 2012
NEWINC - New incorporation documents 22 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.