Company NameCopycat (Scotland) Limited
Company StatusDissolved
Company NumberSC198716
CategoryPrivate Limited Company
Incorporation Date6 August 1999(24 years, 9 months ago)
Dissolution Date18 December 2015 (8 years, 4 months ago)
Previous NameLothian Fifty (590) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameJohn Scott Wallbank
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1999(2 months, 3 weeks after company formation)
Appointment Duration16 years, 1 month (closed 18 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Marchmont Crescent
Edinburgh
EH9 1HS
Scotland
Secretary NameRebecca Robertson
NationalityBritish
StatusClosed
Appointed28 October 1999(2 months, 3 weeks after company formation)
Appointment Duration16 years, 1 month (closed 18 December 2015)
RoleCompany Director
Correspondence AddressAlbert Cottage Park
Drumoak
Aberdeen
Aberdeenshire
AB31 5AB
Scotland
Director NameChristopher Moran
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(2 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address13 Brandon Terrace
Edinburgh
Lothian
EH4 2FS
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

91 at £1John Scott Wallbank
85.85%
Ordinary
15 at £1Christopher Moran
14.15%
Ordinary

Financials

Year2014
Turnover£70,030
Gross Profit£43,923
Net Worth£79,394
Cash£523

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

18 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2015Final Gazette dissolved following liquidation (1 page)
18 December 2015Final Gazette dissolved following liquidation (1 page)
18 September 2015Notice of final meeting of creditors (4 pages)
18 September 2015Notice of final meeting of creditors (4 pages)
5 August 2013Registered office address changed from 1 Brougham Place Edinburgh Lothian EH3 9HW Scotland on 5 August 2013 (2 pages)
5 August 2013Court order notice of winding up (1 page)
5 August 2013Notice of winding up order (1 page)
5 August 2013Registered office address changed from 1 Brougham Place Edinburgh Lothian EH3 9HW Scotland on 5 August 2013 (2 pages)
5 August 2013Court order notice of winding up (1 page)
5 August 2013Notice of winding up order (1 page)
5 August 2013Registered office address changed from 1 Brougham Place Edinburgh Lothian EH3 9HW Scotland on 5 August 2013 (2 pages)
16 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
24 January 2012Total exemption full accounts made up to 31 October 2010 (9 pages)
24 January 2012Total exemption full accounts made up to 31 October 2010 (9 pages)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
24 September 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 106
(4 pages)
24 September 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 106
(4 pages)
24 September 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 106
(4 pages)
24 September 2010Director's details changed for John Scott Wallbank on 1 November 2009 (2 pages)
24 September 2010Director's details changed for John Scott Wallbank on 1 November 2009 (2 pages)
24 September 2010Director's details changed for John Scott Wallbank on 1 November 2009 (2 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
25 February 2010Registered office address changed from 14-20 Marshall Street Edinburgh Midlothian EH8 9BU on 25 February 2010 (1 page)
25 February 2010Registered office address changed from 14-20 Marshall Street Edinburgh Midlothian EH8 9BU on 25 February 2010 (1 page)
24 September 2009Return made up to 06/08/09; full list of members (3 pages)
24 September 2009Return made up to 06/08/09; full list of members (3 pages)
4 September 2009Appointment terminated director christopher moran (2 pages)
4 September 2009Appointment terminated director christopher moran (2 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
13 August 2008Return made up to 06/08/08; full list of members (4 pages)
13 August 2008Return made up to 06/08/08; full list of members (4 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
10 August 2007Return made up to 06/08/07; full list of members (2 pages)
10 August 2007Return made up to 06/08/07; full list of members (2 pages)
15 September 2006Return made up to 06/08/06; full list of members (2 pages)
15 September 2006Return made up to 06/08/06; full list of members (2 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 September 2005Return made up to 06/08/05; full list of members (3 pages)
20 September 2005Return made up to 06/08/05; full list of members (3 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
27 September 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
27 September 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
23 July 2003Return made up to 06/08/03; full list of members (7 pages)
23 July 2003Return made up to 06/08/03; full list of members (7 pages)
9 May 2003Partic of mort/charge * (7 pages)
9 May 2003Partic of mort/charge * (7 pages)
27 August 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
27 August 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
6 August 2002Return made up to 06/08/02; full list of members (7 pages)
6 August 2002Return made up to 06/08/02; full list of members (7 pages)
8 October 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2001Director's particulars changed (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2001Director's particulars changed (1 page)
8 October 2001New director appointed (2 pages)
21 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2001Ad 03/05/01--------- £ si 6@1=6 £ ic 100/106 (2 pages)
21 June 2001Ad 03/05/01--------- £ si 6@1=6 £ ic 100/106 (2 pages)
21 June 2001Memorandum and Articles of Association (15 pages)
21 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2001Memorandum and Articles of Association (15 pages)
21 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2001Nc inc already adjusted 03/05/01 (2 pages)
21 June 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 June 2001Nc inc already adjusted 03/05/01 (2 pages)
21 June 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 June 2001Accounts made up to 31 October 2000 (3 pages)
6 June 2001Accounts made up to 31 October 2000 (3 pages)
25 October 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
25 October 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
30 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1999New director appointed (1 page)
15 November 1999New secretary appointed (2 pages)
15 November 1999New director appointed (1 page)
15 November 1999New secretary appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
31 October 1999Director resigned (1 page)
31 October 1999Registered office changed on 31/10/99 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page)
31 October 1999Secretary resigned (1 page)
31 October 1999Ad 28/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 1999Director resigned (1 page)
31 October 1999Ad 28/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 1999Secretary resigned (1 page)
31 October 1999Registered office changed on 31/10/99 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page)
18 August 1999Company name changed lothian fifty (590) LIMITED\certificate issued on 19/08/99 (3 pages)
18 August 1999Company name changed lothian fifty (590) LIMITED\certificate issued on 19/08/99 (3 pages)
6 August 1999Incorporation (24 pages)
6 August 1999Incorporation (24 pages)