Company NameUrban Mammoth Limited
Company StatusDissolved
Company NumberSC259791
CategoryPrivate Limited Company
Incorporation Date25 November 2003(20 years, 5 months ago)
Dissolution Date18 July 2014 (9 years, 9 months ago)
Previous NameSouth Bridge Two Limited

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Secretary NameMr Colin John McCulloch
NationalityBritish
StatusClosed
Appointed25 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 17 99b St Stephen Street
Edinburgh
Midlothian
EH3 5AB
Scotland
Director NameJohn McLean Robertson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(1 year, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 18 July 2014)
RoleProduct Development
Country of ResidenceScotland
Correspondence Address3f1, 11 Royal Park Terrace
Edinburgh
Midlothian
EH8 8JD
Scotland
Director NameMr John Mackie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Bonaly Road
Edinburgh
Midlothian
EH13 0PE
Scotland
Director NameColin John McCulloch
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSeaforth Cottage
29 York Road
Edinburgh
Midlothian
EH5 3EG
Scotland
Director NameMr John Driscoll McNeil
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 West Hill Avenue
Epsom
Surrey
KT19 8LE
Director NameJohn Grant
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(1 year, 6 months after company formation)
Appointment Duration6 years (resigned 30 June 2011)
RoleProduct Development
Country of ResidenceScotland
Correspondence Address11 Crame Terrace
Eskbank
Dalkeith
Midlothian
EH22 3JP
Scotland

Location

Registered AddressPlayfair House
6 Broughton Street Lane
Edinburgh
EH1 3LY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

3.3k at £0.01John Mackie
4.79%
Ordinary
3.2k at £0.01Richard Brooke
4.62%
Ordinary
3.2k at £0.01Robert Ferguson
4.62%
Ordinary
2.1k at £0.01John Munro
3.08%
Ordinary
16.2k at £0.01John Grant
23.29%
Ordinary
16.2k at £0.01John Robertson
23.29%
Ordinary
14.5k at £0.01Colin Mcculloch
20.89%
Ordinary
10.7k at £0.01Ian J.d Mcneil
15.41%
Ordinary

Financials

Year2014
Net Worth-£186,529
Current Liabilities£191,822

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014First Gazette notice for compulsory strike-off (1 page)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Annual return made up to 25 November 2012 with a full list of shareholders
Statement of capital on 2012-11-30
  • GBP 696.08
(5 pages)
30 November 2012Annual return made up to 25 November 2012 with a full list of shareholders
Statement of capital on 2012-11-30
  • GBP 696.08
(5 pages)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
13 April 2012Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
13 April 2012Termination of appointment of John Grant as a director (1 page)
13 April 2012Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
13 April 2012Termination of appointment of John Grant as a director (1 page)
30 March 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2012First Gazette notice for compulsory strike-off (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 September 2011Registered office address changed from 67 Ratcliffe Terrace Edinburgh EH9 1SU on 22 September 2011 (1 page)
22 September 2011Registered office address changed from 67 Ratcliffe Terrace Edinburgh EH9 1SU on 22 September 2011 (1 page)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
4 December 2009Director's details changed for John Mclean Robertson on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
4 December 2009Director's details changed for John Grant on 4 December 2009 (2 pages)
4 December 2009Director's details changed for John Mclean Robertson on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
4 December 2009Director's details changed for John Grant on 4 December 2009 (2 pages)
4 December 2009Director's details changed for John Grant on 4 December 2009 (2 pages)
4 December 2009Director's details changed for John Mclean Robertson on 4 December 2009 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 June 2009Return made up to 25/11/08; full list of members (5 pages)
30 June 2009Return made up to 25/11/08; full list of members (5 pages)
30 June 2009Registered office changed on 30/06/2009 from 11-15 thistle street edinburgh EH2 1DF (1 page)
30 June 2009Registered office changed on 30/06/2009 from 11-15 thistle street edinburgh EH2 1DF (1 page)
29 June 2009Secretary's change of particulars / colin mcculloch / 31/03/2009 (1 page)
29 June 2009Secretary's change of particulars / colin mcculloch / 31/03/2009 (1 page)
15 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 February 2008Return made up to 25/11/07; full list of members (5 pages)
27 February 2008Return made up to 25/11/07; full list of members (5 pages)
19 April 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
19 April 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 December 2006Return made up to 25/11/06; full list of members (4 pages)
7 December 2006Return made up to 25/11/06; full list of members (4 pages)
23 May 2006Deferment of dissolution (voluntary) (1 page)
23 May 2006Deferment of dissolution (voluntary) (1 page)
21 April 2006Appointment of a provisional liquidator (1 page)
21 April 2006Appointment of a provisional liquidator (1 page)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 January 2006Return made up to 25/11/05; full list of members (4 pages)
3 January 2006Return made up to 25/11/05; full list of members (4 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
2 April 2005Ad 14/12/04--------- £ si [email protected]=180 £ ic 806/986 (4 pages)
2 April 2005Ad 14/12/04--------- £ si [email protected]=180 £ ic 806/986 (4 pages)
10 February 2005S-div 13/12/04 (1 page)
10 February 2005Ad 14/12/04--------- £ si [email protected]=180 £ ic 626/806 (4 pages)
10 February 2005Ad 14/12/04--------- £ si [email protected]=180 £ ic 626/806 (4 pages)
10 February 2005S-div 13/12/04 (1 page)
10 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Return made up to 25/11/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(8 pages)
25 January 2005Return made up to 25/11/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(8 pages)
6 January 2005Registered office changed on 06/01/05 from: 115 hanover street edinburgh EH2 1DJ (1 page)
6 January 2005Registered office changed on 06/01/05 from: 115 hanover street edinburgh EH2 1DJ (1 page)
26 October 2004S-div 06/04/04 (1 page)
26 October 2004Ad 31/07/04--------- £ si [email protected]=214 £ ic 401/615 (3 pages)
26 October 2004Ad 06/04/04--------- £ si [email protected]=201 £ ic 200/401 (2 pages)
26 October 2004S-div 06/04/04 (1 page)
26 October 2004Ad 06/04/04--------- £ si [email protected]=201 £ ic 200/401 (2 pages)
26 October 2004Ad 31/07/04--------- £ si [email protected]=214 £ ic 401/615 (3 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
12 March 2004Company name changed south bridge two LIMITED\certificate issued on 12/03/04 (2 pages)
12 March 2004Company name changed south bridge two LIMITED\certificate issued on 12/03/04 (2 pages)
7 January 2004Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page)
7 January 2004Ad 28/10/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
7 January 2004Ad 28/10/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
7 January 2004Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page)
25 November 2003Incorporation (21 pages)
25 November 2003Incorporation (21 pages)