Company NameSandwich Stack Limited
Company StatusDissolved
Company NumberSC256851
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 7 months ago)
Dissolution Date16 March 2020 (4 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMs Pauline Ann Thorburn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Flat 2r2 Gosford Place
Edinburgh
EH6 4BJ
Scotland
Secretary NameMorven Kirsteen Anne Clasper
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address64/2 Slateford Road
Edinburgh
EH11 1QX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitelunchthyme.co.uk

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Pauline Ann Thorburn
100.00%
Ordinary

Financials

Year2014
Net Worth£1,667
Cash£1,666

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 March 2020Final Gazette dissolved following liquidation (1 page)
16 December 2019Final account prior to dissolution in CVL (15 pages)
24 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-04
(1 page)
24 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-04
(1 page)
24 August 2017Registered office address changed from , 2a West Coates, Edinburgh, EH12 5JQ to 11a Dublin Street Edinburgh EH1 3PG on 24 August 2017 (2 pages)
24 August 2017Registered office address changed from , 2a West Coates, Edinburgh, EH12 5JQ to 11a Dublin Street Edinburgh EH1 3PG on 24 August 2017 (2 pages)
27 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
11 August 2015Registered office address changed from 40-44 Thistle Street Edinburgh EH2 1EN to 2a West Coates Edinburgh EH12 5JQ on 11 August 2015 (1 page)
11 August 2015Registered office address changed from , 40-44 Thistle Street, Edinburgh, EH2 1EN to 11a Dublin Street Edinburgh EH1 3PG on 11 August 2015 (1 page)
11 August 2015Registered office address changed from , 40-44 Thistle Street, Edinburgh, EH2 1EN to 11a Dublin Street Edinburgh EH1 3PG on 11 August 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
28 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 October 2013Registered office address changed from , 2a Murieston Road, Edinburgh, EH11 2JH on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 2a Murieston Road Edinburgh EH11 2JH on 17 October 2013 (1 page)
17 October 2013Registered office address changed from , 2a Murieston Road, Edinburgh, EH11 2JH on 17 October 2013 (1 page)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 October 2010Director's details changed for Pauline Ann Thorburn on 1 January 2010 (2 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
8 October 2010Director's details changed for Pauline Ann Thorburn on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Pauline Ann Thorburn on 1 January 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 October 2008Return made up to 30/09/08; no change of members (6 pages)
29 October 2008Return made up to 30/09/08; no change of members (6 pages)
12 August 2008Appointment terminated secretary morven clasper (1 page)
12 August 2008Appointment terminated secretary morven clasper (1 page)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 October 2007Return made up to 30/09/07; no change of members (6 pages)
5 October 2007Return made up to 30/09/07; no change of members (6 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 October 2006Return made up to 30/09/06; full list of members (6 pages)
6 October 2006Return made up to 30/09/06; full list of members (6 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
12 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
9 October 2004Return made up to 30/09/04; full list of members (6 pages)
9 October 2004Return made up to 30/09/04; full list of members (6 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003Incorporation (17 pages)
30 September 2003Incorporation (17 pages)