Company NameUnion Yoga Centre
Company StatusDissolved
Company NumberSC253748
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 August 2003(20 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Bruce Cunningham Mackay
Date of BirthAugust 1967 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed18 December 2003(4 months, 2 weeks after company formation)
Appointment Duration15 years (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22/5 Powderhall Road
Edinburgh
EH7 4GB
Scotland
Director NameMr Douglas Calder Laidlaw
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(13 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10/2 Beaverhall Road
Edinburgh
Midlothian
EH7 4JE
Scotland
Director NameMiss Abigail Rose Sweet
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(13 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10/2 Beaverhall Road
Edinburgh
Midlothian
EH7 4JE
Scotland
Director NameMuriel Laidlaw
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 10 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Logan Way
Livingston
EH54 8LN
Scotland
Secretary NameMuriel Laidlaw
NationalityBritish
StatusResigned
Appointed18 December 2003(4 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Logan Way
Livingston
EH54 8LN
Scotland
Director NameMuriel Laidlaw
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(1 year, 12 months after company formation)
Appointment Duration8 years (resigned 01 August 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Logan Way
Livingston
EH54 8LN
Scotland
Secretary NameIan Richard McLeish
NationalityBritish
StatusResigned
Appointed01 August 2006(2 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 2009)
RoleChartered Tax Adviser
Correspondence Address8-12 Torphichen Street
Edinburgh
EH3 8JQ
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland

Contact

Websiteunionyogacentre.co.uk

Location

Registered Address10/2 Beaverhall Road
Edinburgh
Midlothian
EH7 4JE
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£258,621
Net Worth£62,298
Cash£63,389
Current Liabilities£3,025

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2018Compulsory strike-off action has been suspended (1 page)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
3 May 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
8 November 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
8 November 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
17 August 2017Appointment of Mr Douglas Calder Laidlaw as a director on 23 September 2016 (2 pages)
17 August 2017Appointment of Miss Abigail Rose Sweet as a director on 23 September 2016 (2 pages)
17 August 2017Registered office address changed from 25 Rodney Street Edinburgh EH7 4EL to 10/2 Beaverhall Road Edinburgh Midlothian EH7 4JE on 17 August 2017 (1 page)
17 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
17 August 2017Appointment of Miss Abigail Rose Sweet as a director on 23 September 2016 (2 pages)
17 August 2017Registered office address changed from 25 Rodney Street Edinburgh EH7 4EL to 10/2 Beaverhall Road Edinburgh Midlothian EH7 4JE on 17 August 2017 (1 page)
17 August 2017Appointment of Mr Douglas Calder Laidlaw as a director on 23 September 2016 (2 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
21 August 2015Annual return made up to 4 August 2015 no member list (2 pages)
21 August 2015Annual return made up to 4 August 2015 no member list (2 pages)
21 August 2015Annual return made up to 4 August 2015 no member list (2 pages)
20 August 2015Registered office address changed from 25 Rodney Street Edinburgh EH7 4EL to 25 Rodney Street Edinburgh EH7 4EL on 20 August 2015 (1 page)
20 August 2015Registered office address changed from 25 Rodney Street Edinburgh EH7 4EL to 25 Rodney Street Edinburgh EH7 4EL on 20 August 2015 (1 page)
3 February 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
3 February 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
1 September 2014Annual return made up to 4 August 2014 no member list (2 pages)
1 September 2014Annual return made up to 4 August 2014 no member list (2 pages)
1 September 2014Annual return made up to 4 August 2014 no member list (2 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
30 October 2013Annual return made up to 4 August 2013 no member list (2 pages)
30 October 2013Termination of appointment of Muriel Laidlaw as a director (1 page)
30 October 2013Annual return made up to 4 August 2013 no member list (2 pages)
30 October 2013Annual return made up to 4 August 2013 no member list (2 pages)
30 October 2013Termination of appointment of Muriel Laidlaw as a director (1 page)
7 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
21 September 2012Director's details changed for Mr Bruce Cunningham Mackay on 21 September 2012 (2 pages)
21 September 2012Annual return made up to 4 August 2012 no member list (3 pages)
21 September 2012Director's details changed for Mr Bruce Cunningham Mackay on 21 September 2012 (2 pages)
21 September 2012Annual return made up to 4 August 2012 no member list (3 pages)
21 September 2012Annual return made up to 4 August 2012 no member list (3 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
5 August 2011Annual return made up to 4 August 2011 no member list (3 pages)
5 August 2011Annual return made up to 4 August 2011 no member list (3 pages)
5 August 2011Annual return made up to 4 August 2011 no member list (3 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
29 September 2010Director's details changed for Muriel Laidlaw on 1 August 2010 (2 pages)
29 September 2010Annual return made up to 4 August 2010 no member list (3 pages)
29 September 2010Annual return made up to 4 August 2010 no member list (3 pages)
29 September 2010Director's details changed for Muriel Laidlaw on 1 August 2010 (2 pages)
29 September 2010Annual return made up to 4 August 2010 no member list (3 pages)
29 September 2010Director's details changed for Muriel Laidlaw on 1 August 2010 (2 pages)
31 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
31 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
7 October 2009Annual return made up to 4 August 2009 no member list (2 pages)
7 October 2009Annual return made up to 4 August 2009 no member list (2 pages)
7 October 2009Annual return made up to 4 August 2009 no member list (2 pages)
8 June 2009Appointment terminated secretary ian mcleish (1 page)
8 June 2009Appointment terminated secretary ian mcleish (1 page)
20 April 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
20 April 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
16 April 2009Partial exemption accounts made up to 31 August 2007 (11 pages)
16 April 2009Partial exemption accounts made up to 31 August 2008 (10 pages)
16 April 2009Partial exemption accounts made up to 31 August 2007 (11 pages)
16 April 2009Partial exemption accounts made up to 31 August 2008 (10 pages)
6 April 2009Director appointed muriel laidlaw (2 pages)
6 April 2009Director appointed muriel laidlaw (2 pages)
24 October 2008Annual return made up to 04/08/08 (2 pages)
24 October 2008Annual return made up to 04/08/08 (2 pages)
1 November 2007Partial exemption accounts made up to 31 August 2006 (11 pages)
1 November 2007Partial exemption accounts made up to 31 August 2006 (11 pages)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Annual return made up to 04/08/07 (2 pages)
4 September 2007Annual return made up to 04/08/07 (2 pages)
28 September 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
28 September 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
27 September 2006Annual return made up to 04/08/06 (2 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006Annual return made up to 04/08/06 (2 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006New secretary appointed (1 page)
27 September 2006Director resigned (1 page)
27 September 2006New secretary appointed (1 page)
27 September 2006Director resigned (1 page)
24 February 2006Total exemption full accounts made up to 31 August 2004 (16 pages)
24 February 2006Total exemption full accounts made up to 31 August 2004 (16 pages)
1 September 2005Annual return made up to 04/08/05 (4 pages)
1 September 2005Annual return made up to 04/08/05 (4 pages)
3 August 2004Annual return made up to 04/08/04 (4 pages)
3 August 2004Annual return made up to 04/08/04 (4 pages)
26 February 2004New secretary appointed;new director appointed (2 pages)
26 February 2004New secretary appointed;new director appointed (2 pages)
25 February 2004New director appointed (3 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004New director appointed (3 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
3 September 2003Registered office changed on 03/09/03 from: flat 2, 71 netherby road edinburgh midlothian EH5 3LX (1 page)
3 September 2003Registered office changed on 03/09/03 from: flat 2, 71 netherby road edinburgh midlothian EH5 3LX (1 page)
19 August 2003Registered office changed on 19/08/03 from: 6 atholl crescent lane edinburgh EH3 8ET (1 page)
19 August 2003Registered office changed on 19/08/03 from: 6 atholl crescent lane edinburgh EH3 8ET (1 page)
4 August 2003Incorporation (22 pages)
4 August 2003Incorporation (22 pages)