Company NameS & E Newsagents Limited
Company StatusDissolved
Company NumberSC210567
CategoryPrivate Limited Company
Incorporation Date1 September 2000(23 years, 8 months ago)
Dissolution Date14 January 2016 (8 years, 3 months ago)
Previous NamePathstand Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 47610Retail sale of books in specialised stores

Directors

Director NameColin Wilson Llewellyn Falconer
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2000(2 weeks, 5 days after company formation)
Appointment Duration15 years, 3 months (closed 14 January 2016)
RoleCompany Director
Correspondence Address6 Shillinghill
Alloa
Clackmannanshire
FK10 1JT
Scotland
Secretary NameColin Wilson Llewellyn Falconer
NationalityBritish
StatusClosed
Appointed20 September 2000(2 weeks, 5 days after company formation)
Appointment Duration15 years, 3 months (closed 14 January 2016)
RoleQ.A. Auditor
Correspondence Address6 Shillinghill
Alloa
Clackmannanshire
FK10 1JT
Scotland
Director NameSharron Fay Falconer
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(2 weeks, 5 days after company formation)
Appointment Duration10 years, 8 months (resigned 31 May 2011)
RoleCompany Director
Correspondence Address8 Dumyat Street
Inglewood
Alloa
Clackmannanshire
FK10 2HR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

100 at £1Colin Wilson Falconer
100.00%
Ordinary

Financials

Year2014
Net Worth£210,232
Cash£234,747
Current Liabilities£24,515

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 January 2016Final Gazette dissolved following liquidation (1 page)
14 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2016Final Gazette dissolved following liquidation (1 page)
14 October 2015Return of final meeting of voluntary winding up (3 pages)
14 October 2015Return of final meeting of voluntary winding up (3 pages)
9 September 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
9 September 2014Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
9 September 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
9 September 2014Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
3 September 2014Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 3 September 2014 (2 pages)
3 September 2014Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 3 September 2014 (2 pages)
3 September 2014Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 3 September 2014 (2 pages)
3 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-29
(1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
25 September 2013Secretary's details changed for {officer_name} (2 pages)
25 September 2013Director's details changed (2 pages)
25 September 2013Secretary's details changed (2 pages)
25 September 2013Director's details changed (2 pages)
25 September 2013Secretary's details changed (2 pages)
8 April 2013Registered office address changed from 6 Shillinghill Alloa Clackmannanshire FK10 1JT Scotland on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 6 Shillinghill Alloa Clackmannanshire FK10 1JT Scotland on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 6 Shillinghill Alloa Clackmannanshire FK10 1JT Scotland on 8 April 2013 (1 page)
10 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
3 October 2011Termination of appointment of Sharron Falconer as a director (1 page)
3 October 2011Termination of appointment of Sharron Falconer as a director (1 page)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Colin Wilson Llewellyn Falconer on 1 August 2010 (2 pages)
7 September 2010Secretary's details changed for Colin Wilson Llewellyn Falconer on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Colin Wilson Llewellyn Falconer on 1 August 2010 (2 pages)
7 September 2010Secretary's details changed for Colin Wilson Llewellyn Falconer on 1 August 2010 (2 pages)
7 September 2010Secretary's details changed for Colin Wilson Llewellyn Falconer on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Colin Wilson Llewellyn Falconer on 1 August 2010 (2 pages)
4 August 2010Registered office address changed from 11 Shillinghill Alloa Clackmannanshire FK10 1JT on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 11 Shillinghill Alloa Clackmannanshire FK10 1JT on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 11 Shillinghill Alloa Clackmannanshire FK10 1JT on 4 August 2010 (1 page)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 September 2009Director's change of particulars / sharron falconer / 01/06/2009 (1 page)
2 September 2009Director's change of particulars / sharron falconer / 01/06/2009 (1 page)
2 September 2009Director's change of particulars / sharron falconer / 01/06/2009 (1 page)
2 September 2009Director's change of particulars / sharron falconer / 01/06/2009 (1 page)
2 September 2009Return made up to 01/09/09; full list of members (4 pages)
2 September 2009Return made up to 01/09/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 October 2008Return made up to 01/09/08; full list of members (4 pages)
7 October 2008Director's change of particulars / sharron falconer / 06/10/2008 (1 page)
7 October 2008Return made up to 01/09/08; full list of members (4 pages)
7 October 2008Director's change of particulars / sharron falconer / 06/10/2008 (1 page)
29 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 September 2007Return made up to 01/09/07; full list of members (2 pages)
7 September 2007Return made up to 01/09/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
25 September 2006Return made up to 01/09/06; full list of members (2 pages)
25 September 2006Secretary's particulars changed;director's particulars changed (1 page)
25 September 2006Return made up to 01/09/06; full list of members (2 pages)
25 September 2006Secretary's particulars changed;director's particulars changed (1 page)
9 May 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 September 2005Return made up to 01/09/05; full list of members (3 pages)
20 September 2005Return made up to 01/09/05; full list of members (3 pages)
22 February 2005Director's particulars changed (1 page)
22 February 2005Secretary's particulars changed;director's particulars changed (1 page)
22 February 2005Secretary's particulars changed;director's particulars changed (1 page)
22 February 2005Director's particulars changed (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
8 September 2004Return made up to 01/09/04; full list of members (7 pages)
8 September 2004Return made up to 01/09/04; full list of members (7 pages)
17 April 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
17 April 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
25 September 2003Return made up to 01/09/03; full list of members (7 pages)
25 September 2003Return made up to 01/09/03; full list of members (7 pages)
29 October 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
29 October 2002Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
12 September 2002Return made up to 01/09/02; full list of members (7 pages)
12 September 2002Return made up to 01/09/02; full list of members (7 pages)
17 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
17 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
14 September 2001Return made up to 01/09/01; full list of members (6 pages)
14 September 2001Return made up to 01/09/01; full list of members (6 pages)
15 February 2001Registered office changed on 15/02/01 from: 8 dumyat street inglewood alloa clackmannanshire FK10 2HR (1 page)
15 February 2001Registered office changed on 15/02/01 from: 8 dumyat street inglewood alloa clackmannanshire FK10 2HR (1 page)
12 October 2000Memorandum and Articles of Association (9 pages)
12 October 2000Memorandum and Articles of Association (9 pages)
10 October 2000Company name changed pathstand LIMITED\certificate issued on 11/10/00 (2 pages)
10 October 2000Company name changed pathstand LIMITED\certificate issued on 11/10/00 (2 pages)
5 October 2000Secretary resigned (1 page)
5 October 2000New secretary appointed;new director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New secretary appointed;new director appointed (2 pages)
5 October 2000Director resigned (1 page)
5 October 2000New director appointed (2 pages)
5 October 2000Registered office changed on 05/10/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
5 October 2000Secretary resigned (1 page)
5 October 2000Registered office changed on 05/10/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
5 October 2000Director resigned (1 page)
1 September 2000Incorporation (13 pages)
1 September 2000Incorporation (13 pages)