Company NameButterfly Donuts Limited
Company StatusDissolved
Company NumberSC242779
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 2 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMs Jean Mountford
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2003(same day as company formation)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address52 Flat 5, Broughton Street
Edinburgh
Midlothian
EH1 3SA
Scotland
Secretary NameDr Astrid Silins
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleDental Surgeon
Correspondence Address46 Timber Bush
Edinburgh
EH6 6QH
Scotland
Director NameDr Astrid Inara Silins
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2015(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2017)
RoleDentist
Country of ResidenceScotland
Correspondence Address46 Timber Bush
Edinburgh
EH6 6QH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address52/5 Broughton Street
Edinburgh
Midlothian
EH1 3SA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

81 at £1Jean Mountford
81.00%
Ordinary
5 at £1Helen Mountford
5.00%
Ordinary
5 at £1Michael Mountford
5.00%
Ordinary
5 at £1Peter Mountford
5.00%
Ordinary
2 at £1Branislav Sudjic
2.00%
Ordinary
1 at £1Dr Astrid Silins
1.00%
Ordinary
1 at £1Kate Howie
1.00%
Ordinary

Financials

Year2014
Net Worth£30,235
Cash£404
Current Liabilities£5,643

Accounts

Latest Accounts5 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
28 March 2017Termination of appointment of Astrid Silins as a secretary on 1 March 2017 (2 pages)
28 March 2017Termination of appointment of Astrid Silins as a secretary on 1 March 2017 (2 pages)
28 March 2017Termination of appointment of Astrid Inara Silins as a director on 1 March 2017 (2 pages)
28 March 2017Termination of appointment of Astrid Inara Silins as a director on 1 March 2017 (2 pages)
1 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(6 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(6 pages)
11 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
29 December 2015Appointment of Dr Astrid Silins as a director (2 pages)
29 December 2015Appointment of Dr Astrid Inara Silins as a director on 24 December 2015 (2 pages)
29 December 2015Appointment of Dr Astrid Silins as a director (2 pages)
29 December 2015Appointment of Dr Astrid Inara Silins as a director on 24 December 2015 (2 pages)
20 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
20 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
6 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
19 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
4 February 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
19 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
13 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
8 April 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
4 February 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
4 February 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
4 February 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
24 March 2010Director's details changed for Jean Mountford on 18 February 2010 (2 pages)
24 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
24 March 2010Registered office address changed from Black & Guild 38 Hunter Street Kirkcaldy KY1 1ED on 24 March 2010 (1 page)
24 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Jean Mountford on 18 February 2010 (2 pages)
24 March 2010Registered office address changed from Black & Guild 38 Hunter Street Kirkcaldy KY1 1ED on 24 March 2010 (1 page)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
30 June 2009Return made up to 23/01/09; full list of members (5 pages)
30 June 2009Director's change of particulars / jean mountford / 30/06/2009 (1 page)
30 June 2009Director's change of particulars / jean mountford / 30/06/2009 (1 page)
30 June 2009Return made up to 23/01/09; full list of members (5 pages)
6 March 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
6 March 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
6 March 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 5 April 2007 (6 pages)
2 February 2009Total exemption small company accounts made up to 5 April 2007 (6 pages)
2 February 2009Total exemption small company accounts made up to 5 April 2007 (6 pages)
5 February 2008Return made up to 23/01/08; full list of members (3 pages)
5 February 2008Return made up to 23/01/08; full list of members (3 pages)
5 February 2008Location of register of members (1 page)
5 February 2008Location of register of members (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
11 April 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
27 February 2007Return made up to 23/01/07; full list of members (8 pages)
27 February 2007Return made up to 23/01/07; full list of members (8 pages)
30 August 2006Accounting reference date extended from 31/01/06 to 05/04/06 (1 page)
30 August 2006Accounting reference date extended from 31/01/06 to 05/04/06 (1 page)
22 March 2006Return made up to 23/01/06; full list of members (8 pages)
22 March 2006Return made up to 23/01/06; full list of members (8 pages)
27 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
27 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
11 March 2005Return made up to 23/01/05; full list of members (8 pages)
11 March 2005Return made up to 23/01/05; full list of members (8 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 March 2004Return made up to 23/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 March 2004Return made up to 23/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
25 February 2003Registered office changed on 25/02/03 from: 10 great stuart street edinburgh EH3 7TN (1 page)
25 February 2003Ad 21/01/03--------- £ si 98@1=98 £ ic 2/100 (3 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Registered office changed on 25/02/03 from: 10 great stuart street edinburgh EH3 7TN (1 page)
25 February 2003Ad 21/01/03--------- £ si 98@1=98 £ ic 2/100 (3 pages)
25 February 2003New secretary appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003Secretary resigned (1 page)
23 January 2003Incorporation (16 pages)
23 January 2003Incorporation (16 pages)