About

Registered Number: SC299306
Date of Incorporation: 22/03/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (6 years and 1 month ago)
Registered Address: The Old Sawmill Gifford Road, East Saltoun, Tranent, East Lothian, EH34 5EQ

 

The Old Sawmill Ltd was registered on 22 March 2006 and are based in Tranent in East Lothian, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. This business has 2 directors listed as Hickey, Adrian David, Miller, Colin Roy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKEY, Adrian David 22 March 2006 - 1
MILLER, Colin Roy 22 March 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
AA - Annual Accounts 19 April 2017
DISS40 - Notice of striking-off action discontinued 06 April 2017
CS01 - N/A 05 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AR01 - Annual Return 16 November 2016
AA - Annual Accounts 14 January 2016
AA - Annual Accounts 20 July 2015
DISS40 - Notice of striking-off action discontinued 08 July 2015
GAZ1 - First notification of strike-off action in London Gazette 10 April 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 28 June 2012
CH01 - Change of particulars for director 28 June 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 17 October 2011
CH01 - Change of particulars for director 17 October 2011
DISS40 - Notice of striking-off action discontinued 24 September 2011
GAZ1 - First notification of strike-off action in London Gazette 29 July 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 22 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 May 2009
353 - Register of members 22 May 2009
287 - Change in situation or address of Registered Office 22 May 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 02 February 2009
AA - Annual Accounts 24 January 2008
363a - Annual Return 15 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 May 2007
353 - Register of members 15 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
410(Scot) - N/A 02 November 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
NEWINC - New incorporation documents 22 March 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 26 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.