Company NameSugarhouse Developments Limited
Company StatusDissolved
Company NumberSC385030
CategoryPrivate Limited Company
Incorporation Date8 September 2010(13 years, 7 months ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)
Previous NameSHHL Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Sue Bowman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(5 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 10 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address63 Stirling Street
Galashiels
Selkirkshire
TD1 1BY
Scotland
Director NameKevin Mark Penman
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCovenanter The Square
High Street
Falkland
KY15 7BU
Scotland

Location

Registered Address63 Stirling Street
Galashiels
Selkirkshire
TD1 1BY
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District

Shareholders

99 at £1Sue Bowman
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,735
Current Liabilities£19,634

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
20 November 2014Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 99
(3 pages)
20 November 2014Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 99
(3 pages)
20 November 2014Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 99
(3 pages)
6 December 2013Compulsory strike-off action has been suspended (1 page)
6 December 2013Compulsory strike-off action has been suspended (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
2 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 99
(3 pages)
2 October 2012Director's details changed for Sue Bowman on 1 October 2012 (2 pages)
2 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 99
(3 pages)
2 October 2012Director's details changed for Sue Bowman on 1 October 2012 (2 pages)
2 October 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 99
(3 pages)
2 October 2012Director's details changed for Sue Bowman on 1 October 2012 (2 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
21 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 September 2012Registered office address changed from 25 Glenshee Netherton Lea Bathgate West Lothian EH47 8NY United Kingdom on 14 September 2012 (1 page)
14 September 2012Registered office address changed from 63 Stirling Street Galashiels Selkirkshire TD1 1BY United Kingdom on 14 September 2012 (1 page)
14 September 2012Registered office address changed from 63 Stirling Street Galashiels Selkirkshire TD1 1BY United Kingdom on 14 September 2012 (1 page)
14 September 2012Registered office address changed from 25 Glenshee Netherton Lea Bathgate West Lothian EH47 8NY United Kingdom on 14 September 2012 (1 page)
7 September 2012First Gazette notice for compulsory strike-off (1 page)
7 September 2012First Gazette notice for compulsory strike-off (1 page)
30 May 2012Registered office address changed from 10 York Place Edinburgh EH1 3EP on 30 May 2012 (1 page)
30 May 2012Registered office address changed from 10 York Place Edinburgh EH1 3EP on 30 May 2012 (1 page)
19 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
10 March 2011Appointment of Sue Bowman as a director (3 pages)
10 March 2011Appointment of Sue Bowman as a director (3 pages)
10 March 2011Termination of appointment of Kevin Mark Penman as a director (2 pages)
10 March 2011Termination of appointment of Kevin Mark Penman as a director (2 pages)
10 March 2011Registered office address changed from Covenanter the Square High Street Falkland KY15 7BU United Kingdom on 10 March 2011 (2 pages)
10 March 2011Registered office address changed from Covenanter the Square High Street Falkland KY15 7BU United Kingdom on 10 March 2011 (2 pages)
18 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-05
(1 page)
18 October 2010Company name changed shhl LIMITED\certificate issued on 18/10/10
  • CONNOT ‐
(3 pages)
18 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-05
(1 page)
18 October 2010Company name changed shhl LIMITED\certificate issued on 18/10/10
  • CONNOT ‐
(3 pages)
8 September 2010Incorporation (17 pages)
8 September 2010Incorporation (17 pages)