THE STORE (EDINBURGH) LIMITED

THE STORE (EDINBURGH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE STORE (EDINBURGH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC272716
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE STORE (EDINBURGH) LIMITED?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is THE STORE (EDINBURGH) LIMITED located?

    Registered Office Address
    First Floor, Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE STORE (EDINBURGH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2016

    What are the latest filings for THE STORE (EDINBURGH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    22 pagesWU15(Scot)

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on Nov 09, 2017

    2 pagesAD01

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Confirmation statement made on Aug 22, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    8 pagesAA

    Confirmation statement made on Aug 22, 2016 with updates

    5 pagesCS01

    Director's details changed for Mrs Deborah Jane Booth on Nov 04, 2015

    2 pagesCH01

    Director's details changed for Mr Andrew George Booth on Nov 04, 2015

    2 pagesCH01

    Total exemption small company accounts made up to May 31, 2015

    8 pagesAA

    Annual return made up to Aug 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2015

    Statement of capital on Sep 11, 2015

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to May 31, 2014

    14 pagesAA

    Annual return made up to Aug 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2014

    Statement of capital on Sep 17, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2013

    5 pagesAA

    Annual return made up to Aug 22, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2013

    Statement of capital on Aug 28, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2012

    5 pagesAA

    Annual return made up to Aug 22, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to May 31, 2011

    5 pagesAA

    Annual return made up to Aug 22, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to May 31, 2010

    6 pagesAA

    Annual return made up to Aug 22, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Raeburn Christie Clark & Wallace on Aug 22, 2010

    2 pagesCH04

    Director's details changed for Deborah Jane Booth on Aug 22, 2010

    2 pagesCH01

    Who are the officers of THE STORE (EDINBURGH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAEBURN CHRISTIE CLARK & WALLACE
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    United Kingdom
    Nominee Secretary
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    United Kingdom
    Legal FormSCOTTISH PARTNERSHIP (UNLIMITED)
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTS LAW
    900018800001
    BOOTH, Andrew George
    Westfield
    Newburgh
    AB41 6AY Ellon
    Aberdeenshire
    Director
    Westfield
    Newburgh
    AB41 6AY Ellon
    Aberdeenshire
    ScotlandBritishFarmer/Retailer99849870002
    BOOTH, Deborah Jane
    Westfield
    Newburgh
    AB41 6AY Ellon
    Aberdeenshire
    Director
    Westfield
    Newburgh
    AB41 6AY Ellon
    Aberdeenshire
    ScotlandBritishAccountant99849850002
    BOOTH, Susan
    Eh6
    Director
    Eh6
    BritishRestaurant Manager99849860001

    Who are the persons with significant control of THE STORE (EDINBURGH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew George Booth
    Newburgh
    AB41 6AY Ellon
    Westfield
    Aberdeenshire
    Scotland
    Apr 06, 2016
    Newburgh
    AB41 6AY Ellon
    Westfield
    Aberdeenshire
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does THE STORE (EDINBURGH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 20, 2004
    Delivered On Dec 03, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 03, 2004Registration of a charge (410)

    Does THE STORE (EDINBURGH) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 25, 2020Conclusion of winding up
    Nov 20, 2017Petition date
    Nov 20, 2017Commencement of winding up
    Jan 29, 2021Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Dounis
    Third Floor
    2 Semple Street
    EH3 8BL Edinburgh
    practitioner
    Third Floor
    2 Semple Street
    EH3 8BL Edinburgh
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0