CHEETAH EDUCATION SUPPLIES COMPANY LIMITED
Overview
| Company Name | CHEETAH EDUCATION SUPPLIES COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC445989 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHEETAH EDUCATION SUPPLIES COMPANY LIMITED?
- Agents involved in the sale of furniture, household goods, hardware and ironmongery (46150) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CHEETAH EDUCATION SUPPLIES COMPANY LIMITED located?
| Registered Office Address | 15 15 Park Road EH22 3DF Dalkeith Midlothian United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHEETAH EDUCATION SUPPLIES COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for CHEETAH EDUCATION SUPPLIES COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Roy David Warrender as a director on Apr 18, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Registered office address changed from C/O Spaceright Europe Ltd 38 Tollpark Road, Wardpark East Cumbernauld Glasgow G68 0LW to 15 15 Park Road Dalkeith Midlothian EH22 3DF on Apr 18, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Alexander Houstoun as a director on Dec 18, 2017 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of John Douglas Evans as a director on Mar 30, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Mar 25, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Mar 25, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Mar 25, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Roy David Warrender as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin Grant as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Grant as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of CHEETAH EDUCATION SUPPLIES COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SYMON, Alan Wilson | Secretary | 15 Park Road EH22 3DF Dalkeith 15 Midlothian United Kingdom | 184054290001 | |||||||
| HOUSTOUN, Alexander | Director | Gamekeeper's Road EH4 6LU Edinburgh 22 Scotland | United Kingdom | British | 13350630001 | |||||
| SYMON, Alan Wilson | Director | Park Road EH22 3DF Dalkeith 15 Midlothian Scotland | Scotland | British | 115942360001 | |||||
| GRANT, Colin | Secretary | Cookston Road Portlethen AB12 4PT Aberdeen The Rowans Scotland | 176933660001 | |||||||
| EVANS, John Douglas | Director | c/o Spaceright Europe Ltd Tollpark Road, Wardpark East Cumbernauld G68 0LW Glasgow 38 Scotland | Scotland | British | 180265310001 | |||||
| GRANT, Colin Alexander | Director | Cookston Road Portlethen AB12 4PT Aberdeen The Rowans Scotland Scotland | Scotland | British | 108606110001 | |||||
| WARRENDER, Roy David | Director | South Learmonth Gardens EH4 1EZ Edinburgh 22 United Kingdom | Scotland | British | 64305580001 |
What are the latest statements on persons with significant control for CHEETAH EDUCATION SUPPLIES COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 25, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does CHEETAH EDUCATION SUPPLIES COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 05, 2013 Delivered On Aug 20, 2013 Covering Instrument Date Aug 05, 2013 | Outstanding | ||
Brief description All freehold and leasehold property see form for further details. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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