Company NameThe Extra Inch Limited
Company StatusDissolved
Company NumberSC057335
CategoryPrivate Limited Company
Incorporation Date12 March 1975(49 years ago)
Dissolution Date7 October 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Ray Angela Christie
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1989(14 years, 6 months after company formation)
Appointment Duration26 years (closed 07 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cottage
Hardengreen
Eskbank
Midlothian
EH22 3LF
Scotland
Director NameMrs Christine Henrietta Cooper
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1989(14 years, 6 months after company formation)
Appointment Duration26 years (closed 07 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrum Brae House 19 Drum Brae South
Edinburgh
Midlothian
EH12 8DT
Scotland
Secretary NameMrs Christine Henrietta Cooper
NationalityBritish
StatusClosed
Appointed14 September 1989(14 years, 6 months after company formation)
Appointment Duration26 years (closed 07 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrum Brae House 19 Drum Brae South
Edinburgh
Midlothian
EH12 8DT
Scotland
Director NameDennis John Cooper
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1989(14 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 23 February 2002)
RoleInsurance Underwriter
Correspondence AddressDrum Brae House 19 Drum Brae South
Edinburgh
Midlothian
EH12 8DT
Scotland

Contact

Websitewww.extrainch.co.uk

Location

Registered AddressGrant Thornton
95 Bothwell Street
Glasgow
G2 7JZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

5.3k at £1Mrs Christine Henrietta Cooper
70.00%
Ordinary
2.3k at £1Mrs Ray Angela Christie
30.00%
Ordinary

Financials

Year2014
Net Worth£16,163
Cash£90
Current Liabilities£30,656

Accounts

Latest Accounts31 January 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 October 2015Final Gazette dissolved following liquidation (1 page)
7 October 2015Final Gazette dissolved following liquidation (1 page)
7 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Order of court for early dissolution (1 page)
7 July 2015Order of court for early dissolution (1 page)
16 December 2014Registered office address changed from 12 William Street Edinburgh EH3 7NH to Grant Thornton 95 Bothwell Street Glasgow G2 7JZ on 16 December 2014 (2 pages)
16 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-10
(1 page)
16 December 2014Registered office address changed from 12 William Street Edinburgh EH3 7NH to Grant Thornton 95 Bothwell Street Glasgow G2 7JZ on 16 December 2014 (2 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 7,500
(5 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 7,500
(5 pages)
15 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
15 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 7,500
(5 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 7,500
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
14 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
27 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
23 September 2010Director's details changed for Ray Angela Christie on 31 August 2010 (2 pages)
23 September 2010Director's details changed for Ray Angela Christie on 31 August 2010 (2 pages)
23 September 2010Secretary's details changed for Christine Henrietta Cooper on 31 August 2010 (1 page)
23 September 2010Secretary's details changed for Christine Henrietta Cooper on 31 August 2010 (1 page)
23 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Mrs Christine Henrietta Cooper on 31 August 2010 (2 pages)
23 September 2010Director's details changed for Mrs Christine Henrietta Cooper on 31 August 2010 (2 pages)
7 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
7 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 September 2009Return made up to 31/08/09; full list of members (10 pages)
24 September 2009Return made up to 31/08/09; full list of members (10 pages)
1 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 October 2008Return made up to 31/08/08; no change of members (7 pages)
10 October 2008Return made up to 31/08/08; no change of members (7 pages)
28 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 September 2007Return made up to 31/08/07; no change of members (7 pages)
19 September 2007Return made up to 31/08/07; no change of members (7 pages)
30 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 September 2006Return made up to 31/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2006Return made up to 31/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 September 2005Return made up to 31/08/05; full list of members (7 pages)
6 September 2005Return made up to 31/08/05; full list of members (7 pages)
21 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 September 2004Return made up to 31/08/04; full list of members (7 pages)
3 September 2004Return made up to 31/08/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 31 January 2004 (10 pages)
4 May 2004Total exemption small company accounts made up to 31 January 2004 (10 pages)
6 September 2003Return made up to 31/08/03; full list of members (7 pages)
6 September 2003Return made up to 31/08/03; full list of members (7 pages)
19 March 2003Total exemption small company accounts made up to 31 January 2003 (10 pages)
19 March 2003Total exemption small company accounts made up to 31 January 2003 (10 pages)
6 September 2002Return made up to 31/08/02; full list of members (7 pages)
6 September 2002Return made up to 31/08/02; full list of members (7 pages)
10 May 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
10 May 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
21 August 2001Return made up to 31/08/01; full list of members (7 pages)
21 August 2001Return made up to 31/08/01; full list of members (7 pages)
27 April 2001Accounts for a small company made up to 31 January 2001 (10 pages)
27 April 2001Accounts for a small company made up to 31 January 2001 (10 pages)
27 September 2000Return made up to 31/08/00; full list of members (7 pages)
27 September 2000Return made up to 31/08/00; full list of members (7 pages)
8 May 2000Accounts for a small company made up to 31 January 2000 (9 pages)
8 May 2000Accounts for a small company made up to 31 January 2000 (9 pages)
26 August 1999Return made up to 31/08/99; full list of members (6 pages)
26 August 1999Return made up to 31/08/99; full list of members (6 pages)
18 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
18 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
2 October 1998Return made up to 31/08/98; no change of members (4 pages)
2 October 1998Return made up to 31/08/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
6 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
7 November 1997Return made up to 31/08/97; no change of members (4 pages)
7 November 1997Return made up to 31/08/97; no change of members (4 pages)
16 October 1997Registered office changed on 16/10/97 from: 16 william street edinburgh 3 (1 page)
16 October 1997Registered office changed on 16/10/97 from: 16 william street edinburgh 3 (1 page)
16 May 1997Accounts for a small company made up to 31 January 1997 (9 pages)
16 May 1997Accounts for a small company made up to 31 January 1997 (9 pages)
14 October 1996Return made up to 31/08/96; full list of members (6 pages)
14 October 1996Return made up to 31/08/96; full list of members (6 pages)
10 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
10 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
27 September 1995Return made up to 31/08/95; no change of members (4 pages)
27 September 1995Return made up to 31/08/95; no change of members (4 pages)
12 March 1975Incorporation (10 pages)
12 March 1975Incorporation (10 pages)