Company NameHirondelle Limited
Company StatusDissolved
Company NumberSC250434
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 10 months ago)
Dissolution Date9 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Stuart Meek
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(same day as company formation)
RoleShop Owner
Country of ResidenceScotland
Correspondence Address29 Broomlands
Kelso
TD5 7PR
Scotland
Director NameMiss Susan Zona Smith
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(same day as company formation)
RoleShop Owner
Country of ResidenceScotland
Correspondence Address29 Broomlands
Kelso
TD5 7PR
Scotland
Secretary NameMr Stuart Meek
NationalityBritish
StatusClosed
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Broomlands
Kelso
TD5 7PR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Stuart Meek
50.00%
Ordinary
50 at £1Susan Zona Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£3,279
Cash£12,462
Current Liabilities£29,811

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2015First Gazette notice for voluntary strike-off (1 page)
5 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
4 June 2015Application to strike the company off the register (3 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 June 2010Director's details changed for Susan Zona Smith on 24 May 2010 (2 pages)
9 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Stuart Meek on 24 May 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 July 2009Return made up to 24/05/09; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 May 2008Return made up to 24/05/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 June 2007Return made up to 24/05/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 May 2006Return made up to 24/05/06; full list of members (2 pages)
31 May 2006Secretary's particulars changed;director's particulars changed (1 page)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 July 2005Return made up to 24/05/05; full list of members (2 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
27 May 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2003Ad 02/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2003Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
4 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 2003Secretary resigned (1 page)
2 June 2003Incorporation (17 pages)