Company NameMuffins (Edinburgh) Ltd.
Company StatusDissolved
Company NumberSC234725
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 9 months ago)
Dissolution Date21 November 2014 (9 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Secretary NameMr Robert George Carmichael
NationalityBritish
StatusClosed
Appointed05 August 2002(6 days after company formation)
Appointment Duration12 years, 3 months (closed 21 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44/8 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMrs Williamina Catherine Pickup
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2008(6 years after company formation)
Appointment Duration6 years, 3 months (closed 21 November 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address5/4 West Pilton Avenue
Edinburgh
EH4 4BT
Scotland
Director NameCatherine Rutherford
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(6 days after company formation)
Appointment Duration5 years, 12 months (resigned 31 July 2008)
RolePropietor
Correspondence Address97 Portland Street
Edinburgh
Lothian
EH6 4AY
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address7-9 Tolbooth Wynd
Edinburgh
EH6 6DN
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Williamina Catherine Pickup
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,948
Cash£545
Current Liabilities£27,418

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
11 January 2014Compulsory strike-off action has been suspended (1 page)
11 January 2014Compulsory strike-off action has been suspended (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 October 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 100
(4 pages)
19 October 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 100
(4 pages)
2 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Williamina Catherine Pickup on 30 July 2010 (2 pages)
18 August 2010Director's details changed for Williamina Catherine Pickup on 30 July 2010 (2 pages)
24 March 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
24 March 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
18 August 2009Return made up to 30/07/09; full list of members (3 pages)
18 August 2009Return made up to 30/07/09; full list of members (3 pages)
14 May 2009Return made up to 30/07/08; full list of members (3 pages)
14 May 2009Return made up to 30/07/08; full list of members (3 pages)
16 January 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
16 January 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
23 October 2008Appointment terminated director catherine rutherford (1 page)
23 October 2008Director appointed williamina catherine pickup (2 pages)
23 October 2008Appointment terminated director catherine rutherford (1 page)
23 October 2008Director appointed williamina catherine pickup (2 pages)
15 May 2008Total exemption full accounts made up to 31 July 2007 (14 pages)
15 May 2008Total exemption full accounts made up to 31 July 2007 (14 pages)
19 October 2007Return made up to 30/07/07; full list of members (6 pages)
19 October 2007Return made up to 30/07/07; full list of members (6 pages)
20 August 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
20 August 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
7 September 2006Return made up to 30/07/06; full list of members (6 pages)
7 September 2006Return made up to 30/07/06; full list of members (6 pages)
13 April 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
13 April 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
31 August 2005Return made up to 30/07/05; full list of members (6 pages)
31 August 2005Return made up to 30/07/05; full list of members (6 pages)
1 February 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
1 February 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
20 August 2004Return made up to 30/07/04; full list of members (6 pages)
20 August 2004Return made up to 30/07/04; full list of members (6 pages)
18 May 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
18 May 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
21 August 2003Ad 30/06/03--------- £ si 99@1 (2 pages)
21 August 2003Ad 30/06/03--------- £ si 99@1 (2 pages)
15 August 2003Return made up to 30/07/03; full list of members (6 pages)
15 August 2003Return made up to 30/07/03; full list of members (6 pages)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Secretary resigned (1 page)
8 August 2002New secretary appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New secretary appointed (2 pages)
8 August 2002New director appointed (2 pages)
30 July 2002Incorporation (15 pages)
30 July 2002Incorporation (15 pages)