Company NameSTAC Polly Restaurants Limited
Company StatusDissolved
Company NumberSC251065
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 10 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Lucinda Jane Coulthard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2003(same day as company formation)
RoleRestaurant Operator
Country of ResidenceUnited Kingdom
Correspondence Address19 Royal Circus
Edinburgh
EH3 6TL
Scotland
Director NameMr Roger Timothy Coulthard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2003(same day as company formation)
RoleRestaurant Owner
Country of ResidenceUnited Kingdom
Correspondence Address19 Royal Circus
Edinburgh
EH3 6TL
Scotland
Secretary NameMrs Lucinda Jane Coulthard
NationalityBritish
StatusClosed
Appointed12 June 2003(same day as company formation)
RoleRestaurant Operator
Country of ResidenceUnited Kingdom
Correspondence Address19 Royal Circus
Edinburgh
EH3 6TL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.stacpolly.com
Telephone0131 5562231
Telephone regionEdinburgh

Location

Registered Address29-33 Dublin Street
Edinburgh
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2014
Net Worth£626,090
Current Liabilities£26,839

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

19 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
29 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
20 October 2018Confirmation statement made on 12 June 2018 with no updates (2 pages)
16 March 2018Notification of Lucinda Jane Coulthard as a person with significant control on 6 April 2016 (2 pages)
16 March 2018Notification of Roger Timothy Coulthard as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
26 August 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
26 August 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
31 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 May 2016Registered office address changed from 19 Royal Circus Edinburgh EH3 6TL to 29-33 Dublin Street Edinburgh EH3 6NL on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 19 Royal Circus Edinburgh EH3 6TL to 29-33 Dublin Street Edinburgh EH3 6NL on 24 May 2016 (1 page)
17 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
17 May 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
17 May 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
3 September 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
3 September 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
1 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
18 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
2 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
2 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
31 August 2010Secretary's details changed for Lucinda Jane Coulthard on 12 June 2010 (1 page)
31 August 2010Director's details changed for Mrs Lucinda Jane Coulthard on 12 June 2010 (2 pages)
31 August 2010Secretary's details changed for Lucinda Jane Coulthard on 12 June 2010 (1 page)
31 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Roger Timothy Coulthard on 12 June 2010 (2 pages)
31 August 2010Director's details changed for Roger Timothy Coulthard on 12 June 2010 (2 pages)
31 August 2010Director's details changed for Mrs Lucinda Jane Coulthard on 12 June 2010 (2 pages)
1 June 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
1 June 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
30 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
30 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
18 August 2009Return made up to 12/06/09; full list of members (4 pages)
18 August 2009Return made up to 12/06/09; full list of members (4 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
29 October 2008Return made up to 12/06/08; no change of members (7 pages)
29 October 2008Return made up to 12/06/08; no change of members (7 pages)
9 October 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
9 October 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
26 July 2007Return made up to 12/06/07; no change of members (7 pages)
26 July 2007Return made up to 12/06/07; no change of members (7 pages)
17 August 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
17 August 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
11 July 2006Return made up to 12/06/06; full list of members (7 pages)
11 July 2006Return made up to 12/06/06; full list of members (7 pages)
17 June 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
17 June 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
14 June 2005Return made up to 12/06/05; full list of members (7 pages)
14 June 2005Return made up to 12/06/05; full list of members (7 pages)
23 September 2004Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
23 September 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
23 September 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
23 September 2004Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
19 July 2004Return made up to 12/06/04; full list of members (7 pages)
19 July 2004Return made up to 12/06/04; full list of members (7 pages)
8 March 2004New secretary appointed;new director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New secretary appointed;new director appointed (2 pages)
13 June 2003Director resigned (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003Director resigned (1 page)
12 June 2003Incorporation (17 pages)
12 June 2003Incorporation (17 pages)