Company NameDrinkwater Limited
Company StatusDissolved
Company NumberSC242117
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)
Dissolution Date19 August 2016 (7 years, 8 months ago)
Previous NameCorner House Nursery (Edinburgh) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jacqueline Drinkwater
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleNursery Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address18 Polwarth Terrace
Edinburgh
EH11 1NB
Scotland
Secretary NameBrian Drinkwater
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEdinburgh
Correspondence Address18 Polwarth Terrace
Edinburgh
EH11 1NB
Scotland
Director NameBrian Drinkwater
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(1 month after company formation)
Appointment Duration13 years, 6 months (closed 19 August 2016)
RoleNursery Proprietor
Country of ResidenceEdinburgh
Correspondence Address18 Polwarth Terrace
Edinburgh
EH11 1NB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£76,548
Current Liabilities£125,287

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 August 2016Final Gazette dissolved following liquidation (1 page)
19 August 2016Final Gazette dissolved following liquidation (1 page)
19 May 2016Return of final meeting of voluntary winding up (3 pages)
19 May 2016Return of final meeting of voluntary winding up (3 pages)
10 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-05
(1 page)
10 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-05
  • LRESSP ‐ Special resolution to wind up on 2015-11-05
(1 page)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-29
(1 page)
5 June 2015Company name changed corner house nursery (edinburgh) LIMITED\certificate issued on 05/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
5 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-29
  • RES15 ‐ Change company name resolution on 2015-05-29
(1 page)
5 June 2015Company name changed corner house nursery (edinburgh) LIMITED\certificate issued on 05/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
2 June 2015Satisfaction of charge 1 in full (4 pages)
2 June 2015Satisfaction of charge 1 in full (4 pages)
1 June 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
1 June 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 25,000
(5 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 25,000
(5 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 25,000
(5 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 25,000
(5 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
18 January 2010Registered office address changed from 29 Manor Place Edinburgh EH3 7DX on 18 January 2010 (1 page)
18 January 2010Registered office address changed from 29 Manor Place Edinburgh EH3 7DX on 18 January 2010 (1 page)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2009Return made up to 10/01/09; full list of members (5 pages)
25 February 2009Return made up to 10/01/09; full list of members (5 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2008Return made up to 10/01/08; no change of members (7 pages)
28 January 2008Return made up to 10/01/08; no change of members (7 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2007Return made up to 10/01/07; full list of members (7 pages)
30 January 2007Return made up to 10/01/07; full list of members (7 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2006Return made up to 10/01/06; full list of members (7 pages)
24 January 2006Return made up to 10/01/06; full list of members (7 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 March 2005Return made up to 10/01/05; full list of members (7 pages)
1 March 2005Return made up to 10/01/05; full list of members (7 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 March 2004Ad 01/04/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
18 March 2004Return made up to 10/01/04; full list of members (7 pages)
18 March 2004Return made up to 10/01/04; full list of members (7 pages)
18 March 2004Ad 01/04/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
25 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
25 January 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
16 May 2003Partic of mort/charge * (6 pages)
16 May 2003Partic of mort/charge * (6 pages)
21 March 2003New director appointed (1 page)
21 March 2003New director appointed (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Secretary resigned (1 page)
10 January 2003Incorporation (15 pages)
10 January 2003Incorporation (15 pages)