ASTRA SITE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASTRA SITE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC177703

Incorporation date

04/08/1997

Size

Dormant

Contacts

Registered address

Registered address

12 Hope Street, Edinburgh EH2 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1997)
dot icon10/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2023
Voluntary strike-off action has been suspended
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon23/06/2023
Application to strike the company off the register
dot icon22/07/2022
Accounts for a dormant company made up to 2022-04-30
dot icon11/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon30/07/2021
Accounts for a dormant company made up to 2021-04-30
dot icon12/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon30/06/2021
Second filing of Confirmation Statement dated 2020-07-09
dot icon30/06/2021
Change of details for Ashtead Plant Hire Company Limited as a person with significant control on 2020-05-18
dot icon03/08/2020
Accounts for a dormant company made up to 2020-04-30
dot icon13/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon22/10/2019
Accounts for a dormant company made up to 2019-04-30
dot icon09/10/2019
Previous accounting period shortened from 2019-06-30 to 2019-04-30
dot icon03/09/2019
Termination of appointment of Richard David Thomas as a director on 2019-08-14
dot icon17/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon10/06/2019
Full accounts made up to 2018-06-30
dot icon01/06/2019
Compulsory strike-off action has been discontinued
dot icon28/05/2019
First Gazette notice for compulsory strike-off
dot icon24/05/2019
Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 2019-05-01
dot icon21/08/2018
Confirmation statement made on 2018-07-09 with updates
dot icon21/08/2018
Cessation of Donal Vincent O'meara as a person with significant control on 2018-06-29
dot icon21/08/2018
Notification of Donal Vincent O'meara as a person with significant control on 2016-04-06
dot icon18/07/2018
Appointment of Mr Phil Parker as a director on 2018-06-29
dot icon18/07/2018
Termination of appointment of Veronica Kearney as a director on 2018-06-29
dot icon18/07/2018
Termination of appointment of Satpal Singh Dhaiwal as a director on 2018-06-29
dot icon17/07/2018
Resolutions
dot icon10/07/2018
Appointment of Mr Satpal Singh Dhaiwal as a director on 2018-06-29
dot icon10/07/2018
Appointment of Mr Richard David Thomas as a director on 2018-06-29
dot icon02/07/2018
Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 2018-06-29
dot icon02/07/2018
Notification of Ashtead Plant Hire Company Limited as a person with significant control on 2018-06-29
dot icon02/07/2018
Cessation of Mark Graham as a person with significant control on 2018-06-29
dot icon02/07/2018
Registered office address changed from Easter Inch Road Easter Inch Estate Bathgate West Lothian EH48 2FH to 12 Hope Street Edinburgh EH2 4DB on 2018-07-02
dot icon02/07/2018
Appointment of Mr Michael Richard Pratt as a director on 2018-06-29
dot icon02/07/2018
Termination of appointment of Mark Graham as a director on 2018-06-29
dot icon02/07/2018
Termination of appointment of Veronica Kearney as a secretary on 2018-06-29
dot icon02/07/2018
Termination of appointment of Donal Vincent O'meara as a director on 2018-06-29
dot icon26/06/2018
Satisfaction of charge 3 in full
dot icon27/04/2018
Satisfaction of charge SC1777030005 in full
dot icon25/04/2018
Satisfaction of charge 4 in full
dot icon15/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon18/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon20/03/2017
Accounts for a small company made up to 2016-06-30
dot icon02/08/2016
Confirmation statement made on 2016-07-09 with updates
dot icon03/02/2016
Accounts for a small company made up to 2015-06-30
dot icon08/09/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon16/12/2014
Accounts for a small company made up to 2014-06-30
dot icon01/10/2014
Appointment of Mr Donal Vincent O'meara as a director on 2014-08-14
dot icon02/09/2014
Statement of capital following an allotment of shares on 2014-08-14
dot icon02/09/2014
Resolutions
dot icon23/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon08/07/2014
Registration of charge SC1777030005, created on 2014-07-03
dot icon14/11/2013
Accounts for a small company made up to 2013-06-30
dot icon29/08/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon15/11/2012
Accounts for a small company made up to 2012-06-30
dot icon27/09/2012
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon17/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon08/06/2012
Alterations to floating charge 4
dot icon31/05/2012
Alterations to floating charge 3
dot icon18/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon18/08/2011
Accounts for a small company made up to 2011-06-30
dot icon19/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon02/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon07/06/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon24/11/2010
Accounts for a small company made up to 2010-06-30
dot icon19/10/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon19/10/2010
Director's details changed for Veronica Kearney on 2010-07-09
dot icon07/04/2010
Accounts for a small company made up to 2009-06-30
dot icon08/03/2010
Certificate of change of name
dot icon08/03/2010
Resolutions
dot icon27/07/2009
Return made up to 09/07/09; full list of members
dot icon13/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon27/04/2009
Accounts for a small company made up to 2008-06-30
dot icon04/04/2009
Registered office changed on 04/04/2009 from block 9, whiteside industrial estate bathgate west lothian EH48 2RX
dot icon24/01/2009
Return made up to 09/07/08; no change of members
dot icon29/04/2008
Accounts for a small company made up to 2007-06-30
dot icon04/12/2007
Return made up to 09/07/07; full list of members
dot icon27/03/2007
Accounts for a small company made up to 2006-06-30
dot icon14/08/2006
Return made up to 09/07/06; full list of members
dot icon25/04/2006
Full accounts made up to 2005-06-30
dot icon22/07/2005
Return made up to 09/07/05; full list of members
dot icon10/05/2005
Accounts for a small company made up to 2004-06-30
dot icon22/07/2004
Return made up to 09/07/04; full list of members
dot icon09/06/2004
Full accounts made up to 2003-06-30
dot icon05/08/2003
Return made up to 04/08/03; full list of members
dot icon09/04/2003
Full accounts made up to 2002-06-30
dot icon26/09/2002
Secretary resigned;director resigned
dot icon20/09/2002
Return made up to 04/08/02; full list of members
dot icon19/09/2002
New secretary appointed;new director appointed
dot icon26/11/2001
Full accounts made up to 2001-06-30
dot icon04/10/2001
Return made up to 04/08/01; full list of members
dot icon27/04/2001
Full accounts made up to 2000-06-30
dot icon05/09/2000
Return made up to 04/08/00; full list of members
dot icon14/04/2000
Full accounts made up to 1999-06-30
dot icon30/03/2000
Return made up to 04/08/99; full list of members
dot icon30/03/2000
New secretary appointed
dot icon23/06/1999
Full accounts made up to 1998-06-30
dot icon07/06/1999
Accounting reference date shortened from 31/08/98 to 30/06/98
dot icon07/02/1999
Ad 26/11/98--------- £ si 98@1=98 £ ic 2/100
dot icon31/10/1998
Return made up to 04/08/98; full list of members
dot icon31/10/1998
New secretary appointed
dot icon15/09/1998
Registered office changed on 15/09/98 from: c/o maxwell maclaurin 100 west regent street glasgow G2 2QB
dot icon30/04/1998
Partic of mort/charge *
dot icon08/04/1998
New secretary appointed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
Secretary resigned;director resigned
dot icon19/03/1998
Certificate of change of name
dot icon03/10/1997
New director appointed
dot icon03/10/1997
New secretary appointed;new director appointed
dot icon25/09/1997
Director resigned
dot icon25/09/1997
Secretary resigned;director resigned
dot icon10/09/1997
Certificate of change of name
dot icon10/09/1997
Memorandum and Articles of Association
dot icon04/09/1997
Registered office changed on 04/09/97 from: 24 great king street edinburgh EH3 6QN
dot icon04/09/1997
New secretary appointed;new director appointed
dot icon04/09/1997
New director appointed
dot icon04/09/1997
Director resigned
dot icon04/09/1997
Secretary resigned
dot icon04/09/1997
Resolutions
dot icon04/09/1997
Resolutions
dot icon04/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
04/08/1997 - 26/08/1997
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
04/08/1997 - 26/08/1997
3784
Dhaiwal, Satpal Singh
Director
29/06/2018 - 29/06/2018
32
Mr Mark Graham
Director
10/09/1997 - 29/06/2018
8
DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED
Corporate Secretary
29/06/2018 - Present
119

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTRA SITE SERVICES LIMITED

ASTRA SITE SERVICES LIMITED is an(a) Dissolved company incorporated on 04/08/1997 with the registered office located at 12 Hope Street, Edinburgh EH2 4DB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTRA SITE SERVICES LIMITED?

toggle

ASTRA SITE SERVICES LIMITED is currently Dissolved. It was registered on 04/08/1997 and dissolved on 10/10/2023.

Where is ASTRA SITE SERVICES LIMITED located?

toggle

ASTRA SITE SERVICES LIMITED is registered at 12 Hope Street, Edinburgh EH2 4DB.

What does ASTRA SITE SERVICES LIMITED do?

toggle

ASTRA SITE SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASTRA SITE SERVICES LIMITED?

toggle

The latest filing was on 10/10/2023: Final Gazette dissolved via voluntary strike-off.