About

Registered Number: SC133088
Date of Incorporation: 25/07/1991 (32 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 42 Comrie Street, Crieff, Perth And Kinross, PH7 4AX,

 

Sale Associates Ltd was founded on 25 July 1991, it's status at Companies House is "Dissolved". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALE, Stephen Paul 25 July 1991 - 1
BRICE, Barry Edwin Richard 02 October 1998 26 September 2008 1
MCLEAN, William Alexander 25 July 1991 09 May 1994 1
SHANKS, Euan 25 July 1991 25 July 1991 1
Secretary Name Appointed Resigned Total Appointments
SALE, Janet 09 May 1994 - 1
FOGGO, Iain Clark 25 July 1991 09 May 1994 1
SHANKS & CO 25 July 1991 25 July 1991 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
DS01 - Striking off application by a company 17 February 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 18 September 2018
AD01 - Change of registered office address 31 May 2018
CS01 - N/A 10 May 2018
MR04 - N/A 01 March 2018
MR04 - N/A 14 November 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 18 August 2016
AR01 - Annual Return 03 June 2016
CH01 - Change of particulars for director 03 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 04 May 2015
DISS40 - Notice of striking-off action discontinued 07 March 2015
AA - Annual Accounts 04 March 2015
GAZ1 - First notification of strike-off action in London Gazette 02 January 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 17 April 2014
DISS40 - Notice of striking-off action discontinued 26 March 2014
GAZ1 - First notification of strike-off action in London Gazette 03 January 2014
AR01 - Annual Return 07 May 2013
DISS40 - Notice of striking-off action discontinued 01 May 2013
AA - Annual Accounts 30 April 2013
DISS16(SOAS) - N/A 20 March 2013
GAZ1 - First notification of strike-off action in London Gazette 04 January 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 10 December 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
363a - Annual Return 27 May 2008
353 - Register of members 26 May 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 03 May 2006
AA - Annual Accounts 31 October 2005
287 - Change in situation or address of Registered Office 20 May 2005
RESOLUTIONS - N/A 13 May 2005
MEM/ARTS - N/A 13 May 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 12 August 2004
287 - Change in situation or address of Registered Office 05 August 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 27 October 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 06 August 2001
410(Scot) - N/A 12 October 2000
363s - Annual Return 27 July 2000
RESOLUTIONS - N/A 27 July 2000
RESOLUTIONS - N/A 27 July 2000
RESOLUTIONS - N/A 27 July 2000
AA - Annual Accounts 24 July 2000
225 - Change of Accounting Reference Date 06 June 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 13 August 1999
287 - Change in situation or address of Registered Office 26 May 1999
288a - Notice of appointment of directors or secretaries 07 December 1998
AA - Annual Accounts 07 December 1998
363s - Annual Return 08 October 1998
287 - Change in situation or address of Registered Office 08 October 1998
363s - Annual Return 03 September 1997
AA - Annual Accounts 29 July 1997
AAMD - Amended Accounts 29 July 1997
363s - Annual Return 22 July 1996
AA - Annual Accounts 22 July 1996
AA - Annual Accounts 27 November 1995
363s - Annual Return 21 September 1995
287 - Change in situation or address of Registered Office 14 June 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 23 September 1994
287 - Change in situation or address of Registered Office 20 June 1994
288 - N/A 24 May 1994
288 - N/A 24 May 1994
363s - Annual Return 03 August 1993
AA - Annual Accounts 03 June 1993
410(Scot) - N/A 12 March 1993
363s - Annual Return 10 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1992
288 - N/A 20 June 1992
288 - N/A 15 June 1992
288 - N/A 15 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 December 1991
NEWINC - New incorporation documents 25 July 1991

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 28 September 2000 Fully Satisfied

N/A

Floating charge 02 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.