SAINSBURY'S LIMITED

3 Lochside Avenue, Edinburgh, EH12 9DJ, Scotland, Scotland
StatusDISSOLVED
Company No.SC171417
CategoryPrivate Limited Company
Incorporated16 Jan 1997
Age27 years, 4 months, 4 days
JurisdictionScotland
Dissolution02 Aug 2022
Years1 year, 9 months, 18 days

SUMMARY

SAINSBURY'S LIMITED is an dissolved private limited company with number SC171417. It was incorporated 27 years, 4 months, 4 days ago, on 16 January 1997 and it was dissolved 1 year, 9 months, 18 days ago, on 02 August 2022. The company address is 3 Lochside Avenue, Edinburgh, EH12 9DJ, Scotland, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Jan 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Dec 2021

Action Date: 06 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-13

New date: 2022-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2021

Action Date: 06 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-05-07

Officer name: Sainsbury's Corporate Secretary Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julia Foo

Termination date: 2021-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2021

Action Date: 07 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2019

Action Date: 09 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Michael Richardson

Appointment date: 2019-06-14

Documents

View document PDF

Appoint corporate director company with name date

Date: 30 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Sainsburys Corporate Director Limited

Appointment date: 2019-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2019

Action Date: 30 Jun 2019

Category: Address

Type: AD01

Old address: No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA

New address: 3 Lochside Avenue Edinburgh Scotland EH12 9DJ

Change date: 2019-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Fallowfield

Termination date: 2019-06-14

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-14

Officer name: Julia Foo

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-14

Officer name: David Clifford Wheeler

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-14

Officer name: Julia Foo

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Clifford Wheeler

Appointment date: 2019-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-14

Officer name: Sarah Nelson

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2018

Action Date: 10 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy Fallowfield

Appointment date: 2018-05-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Guthrie

Termination date: 2018-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2017

Action Date: 11 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Nelson

Appointment date: 2016-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-22

Officer name: David Arthur O'loan

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2016

Action Date: 12 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Dec 2016

Action Date: 13 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-13

Made up date: 2016-03-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Guthrie

Appointment date: 2016-04-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-12

Officer name: Hazel Debra Jarvis

Documents

View document PDF

Annual return company with made up date

Date: 01 Mar 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Arthur O'loan

Appointment date: 2015-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-02

Officer name: Richard John Learmont

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2015

Action Date: 14 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-14

Documents

View document PDF

Annual return company with made up date

Date: 20 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2014

Action Date: 15 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-15

Documents

View document PDF

Termination secretary company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Davies

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hazel Debra Jarvis

Documents

View document PDF

Second filing of form with form type made up date

Date: 03 Feb 2014

Action Date: 16 Jan 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-01-16

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 03 Feb 2014

Action Date: 16 Jan 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2013

Action Date: 16 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2012

Action Date: 17 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2011

Action Date: 19 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2010

Action Date: 20 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-20

Documents

View document PDF

Statement of companys objects

Date: 10 Mar 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 10 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2010

Action Date: 21 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-21

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Richard John Learmont

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 29 May 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Learmont

Change date: 2009-05-29

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Richard John Learmont

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Philip William Davies

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / richard learmont / 29/05/2009

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / philip davies / 23/03/2009

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/03/2010 to 20/03/2010

Documents

View document PDF

Legacy

Date: 24 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary timothy fallowfield

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed philip william davies

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2008

Action Date: 22 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-22

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 11/02/08 from: c/o biggart baillie 7 castle street edinburgh midlothian EH2 3AP

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2008

Action Date: 24 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-24

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2007

Action Date: 28 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-28

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2005

Action Date: 26 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-26

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2005

Action Date: 27 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-27

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2004

Action Date: 28 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-28

Documents

View document PDF

Resolution

Date: 29 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2003

Action Date: 28 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-28

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 06/03/02 from: 6 alva street edinburgh EH2 4QQ

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2000

Action Date: 03 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-03

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 1999

Action Date: 03 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-03

Documents

View document PDF

Resolution

Date: 30 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/99; no change of members

Documents

View document PDF


Some Companies

BELDI LONDON LTD

SUITE 2 18-22 BELLEVUE MANSIONS,CLEVEDON,BS21 7NU

Number:10929290
Status:ACTIVE
Category:Private Limited Company

BRIDGES ESPRESSO BAR LTD

20 PAX HILL,BEDFORD,MK41 8BT

Number:11798924
Status:ACTIVE
Category:Private Limited Company

DOTSEO LIMITED

NO1 LONDON BRIDGE,LONDON,SE1 9BG

Number:07187374
Status:ACTIVE
Category:Private Limited Company

K GUPTE LIMITED

RAMSAY HOUSE,LONDON,N21 1RA

Number:06611724
Status:ACTIVE
Category:Private Limited Company

OPTIMUM GLOBAL RESOURCES LTD

GROUND FLOOR,LONDON,N12 0DR

Number:11695352
Status:ACTIVE
Category:Private Limited Company

PERIO TREATMENT LTD

180 RAVENHURST ROAD,BIRMINGHAM,B17 9HS

Number:10834472
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source