Company NameThe Ceramic Experience (Edinburgh) Ltd.
Company StatusDissolved
Company NumberSC269504
CategoryPrivate Limited Company
Incorporation Date18 June 2004(19 years, 10 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Anna St Clair
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Fernwood Road
Narre Warren
Victoria 3805
Australia
Secretary NameMs Anna St Clair
StatusClosed
Appointed31 January 2009(4 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 29 November 2016)
RoleCompany Director
Correspondence Address30 Fernwood Road
Narre Warren
Victoria 3805
Australia
Director NameMr Rodney Kennard
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address33 Rosslyn Crescent
Edinburgh
Midlothian
EH6 5AT
Scotland
Secretary NameMr Rodney Kennard
NationalityBritish
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address33 Rosslyn Crescent
Edinburgh
Midlothian
EH6 5AT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address61 George Street
Perth
Perthshire
PH1 5LB
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1St. Clair (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
2 September 2016Application to strike the company off the register (2 pages)
2 September 2016Application to strike the company off the register (2 pages)
19 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
19 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (8 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (8 pages)
21 July 2014Director's details changed for Ms Anna St Clair on 6 May 2014 (2 pages)
21 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Secretary's details changed for Ms Anna St Clair on 6 May 2014 (1 page)
21 July 2014Secretary's details changed for Ms Anna St Clair on 6 May 2014 (1 page)
21 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Director's details changed for Ms Anna St Clair on 6 May 2014 (2 pages)
21 July 2014Secretary's details changed for Ms Anna St Clair on 6 May 2014 (1 page)
21 July 2014Director's details changed for Ms Anna St Clair on 6 May 2014 (2 pages)
2 June 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
2 June 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
9 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
4 June 2013Accounts for a dormant company made up to 31 August 2012 (8 pages)
4 June 2013Accounts for a dormant company made up to 31 August 2012 (8 pages)
18 July 2012Director's details changed for Ms Anna St Clair on 16 July 2012 (2 pages)
18 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
18 July 2012Secretary's details changed for Ms Anna St Clair on 16 July 2012 (2 pages)
18 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
18 July 2012Secretary's details changed for Ms Anna St Clair on 16 July 2012 (2 pages)
18 July 2012Director's details changed for Ms Anna St Clair on 16 July 2012 (2 pages)
9 May 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
9 May 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
18 July 2011Secretary's details changed for Ms Anna St Clair on 16 July 2011 (2 pages)
18 July 2011Director's details changed for Anna St Clair on 16 July 2011 (2 pages)
18 July 2011Secretary's details changed for Ms Anna St Clair on 16 July 2011 (2 pages)
18 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
18 July 2011Director's details changed for Anna St Clair on 16 July 2011 (2 pages)
18 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 July 2010Director's details changed for Anna St Clair on 18 June 2010 (2 pages)
20 July 2010Director's details changed for Anna St Clair on 18 June 2010 (2 pages)
20 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 October 2009Appointment of Ms Anna St Clair as a secretary (1 page)
29 October 2009Appointment of Ms Anna St Clair as a secretary (1 page)
7 September 2009Return made up to 18/06/09; full list of members (3 pages)
7 September 2009Return made up to 18/06/09; full list of members (3 pages)
4 September 2009Appointment terminated director rodney kennard (1 page)
4 September 2009Appointment terminated secretary rodney kennard (1 page)
4 September 2009Appointment terminated secretary rodney kennard (1 page)
4 September 2009Appointment terminated director rodney kennard (1 page)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 August 2008Return made up to 18/06/08; full list of members (3 pages)
28 August 2008Return made up to 18/06/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 July 2007Return made up to 18/06/07; full list of members (2 pages)
30 July 2007Return made up to 18/06/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 July 2006Return made up to 18/06/06; full list of members (2 pages)
14 July 2006Return made up to 18/06/06; full list of members (2 pages)
13 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 July 2005Return made up to 18/06/05; full list of members (2 pages)
18 July 2005Return made up to 18/06/05; full list of members (2 pages)
26 April 2005Registered office changed on 26/04/05 from: 8 hopetoun street edinburgh EH7 4ND (1 page)
26 April 2005Registered office changed on 26/04/05 from: 8 hopetoun street edinburgh EH7 4ND (1 page)
25 November 2004Ad 18/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 November 2004Ad 18/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 October 2004New director appointed (3 pages)
7 October 2004New secretary appointed;new director appointed (3 pages)
7 October 2004Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
7 October 2004New secretary appointed;new director appointed (3 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004Secretary resigned (1 page)
7 October 2004Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (3 pages)
7 October 2004Director resigned (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004Director resigned (1 page)
18 June 2004Incorporation (16 pages)
18 June 2004Incorporation (16 pages)