Sappera Uk Ltd

  • Dissolved
  • Incorporated on 23 Jul 2013

Reg Address: 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow G1 3NQ


  • Summary The company with name "Sappera Uk Ltd" is a ltd and located in 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow G1 3NQ. Sappera Uk Ltd is currently in dissolved status and it was incorporated on 23 Jul 2013 (11 years 1 months 29 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Sappera Uk Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Qi Ge Director 24 Jul 2013 Chinese Active
2 COSEC LIMITED Corporate Secretary 23 Jul 2013 - Resigned
23 Jul 2013
3 James Stuart Mcmeekin Director 23 Jul 2013 Scottish Resigned
23 Jul 2013
4 COSEC LIMITED Corporate Director 23 Jul 2013 - Resigned
23 Jul 2013


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Qi Ge
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 Chinese Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Sappera Uk Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 8 Aug 2017 Download PDF
1 Pages
2 Gazette - Notice Voluntary 23 May 2017 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 12 May 2017 Download PDF
3 Pages
4 Confirmation Statement - Updates 12 Aug 2016 Download PDF
4 Pages
5 Officers - Change Person Director Company With Change Date 12 Aug 2016 Download PDF
2 Pages
6 Accounts - Total Exemption Small 28 Apr 2016 Download PDF
6 Pages
7 Officers - Change Person Director Company With Change Date 6 Jan 2016 Download PDF
2 Pages
8 Annual Return - Company With Made Up Date Full List Shareholders 6 Aug 2015 Download PDF
3 Pages
9 Accounts - Total Exemption Small 21 Apr 2015 Download PDF
6 Pages
10 Annual Return - Company With Made Up Date Full List Shareholders 8 Aug 2014 Download PDF
3 Pages
11 Annual Return - Company With Made Up Date Full List Shareholders 2 Aug 2013 Download PDF
3 Pages
12 Capital - Allotment Shares 1 Aug 2013 Download PDF
3 Pages
13 Capital - Allotment Shares 1 Aug 2013 Download PDF
3 Pages
14 Officers - Appoint Person Director Company With Name 31 Jul 2013 Download PDF
2 Pages
15 Officers - Termination Director Company With Name 23 Jul 2013 Download PDF
1 Pages
16 Address - Change Registered Office Company With Date Old 23 Jul 2013 Download PDF
1 Pages
17 Officers - Termination Director Company With Name 23 Jul 2013 Download PDF
1 Pages
18 Officers - Termination Secretary Company With Name 23 Jul 2013 Download PDF
1 Pages
19 Incorporation - Company 23 Jul 2013 Download PDF
28 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Graphtex Limited
Mutual People: Qi Ge
Active
2 Global Rugby Network Limited
Mutual People: Qi Ge
dissolved
3 Yoya Clothing Limited
Mutual People: Qi Ge
dissolved
4 Rs Horizon Capital Partners Limited
Mutual People: Qi Ge
dissolved
5 Finnieston Distillery Company Limited
Mutual People: Qi Ge
dissolved
6 Siandge Limited
Mutual People: Qi Ge
dissolved