THE STORE (EDINBURGH) LIMITED
Overview
Company Name | THE STORE (EDINBURGH) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC272716 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for THE STORE (EDINBURGH) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2016 |
What are the latest filings for THE STORE (EDINBURGH) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 22 pages | WU15(Scot) | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(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 pages | AD01 | ||||||||||
Appointment of a provisional liquidator | 1 pages | 4.9(Scot) | ||||||||||
Confirmation statement made on Aug 22, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mrs Deborah Jane Booth on Nov 04, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew George Booth on Nov 04, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Aug 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to May 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Aug 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Aug 22, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Aug 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Aug 22, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Aug 22, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Raeburn Christie Clark & Wallace on Aug 22, 2010 | 2 pages | CH04 | ||||||||||
Director's details changed for Deborah Jane Booth on Aug 22, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of THE STORE (EDINBURGH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RAEBURN CHRISTIE CLARK & WALLACE | Nominee Secretary | Albyn Place AB10 1PS Aberdeen 12-16 United Kingdom |
| 900018800001 | ||||||||||||
BOOTH, Andrew George | Director | Westfield Newburgh AB41 6AY Ellon Aberdeenshire | Scotland | British | Farmer/Retailer | 99849870002 | ||||||||||
BOOTH, Deborah Jane | Director | Westfield Newburgh AB41 6AY Ellon Aberdeenshire | Scotland | British | Accountant | 99849850002 | ||||||||||
BOOTH, Susan | Director | Eh6 | British | Restaurant Manager | 99849860001 |
Who are the persons with significant control of THE STORE (EDINBURGH) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew George Booth | Apr 06, 2016 | Newburgh AB41 6AY Ellon Westfield Aberdeenshire Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does THE STORE (EDINBURGH) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does THE STORE (EDINBURGH) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
|
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