Company NameThe Ceramic Experience (Galashiels) Limited
Company StatusDissolved
Company NumberSC269505
CategoryPrivate Limited Company
Incorporation Date18 June 2004(19 years, 10 months ago)
Dissolution Date18 September 2015 (8 years, 7 months ago)
Previous NamesThe Ceramic Experience (Marketing) Ltd. and Rodana Limited

Business Activity

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

Directors

Director NameMr Rodney Kennard
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7/7 Portland Gardens
Edinburgh
EH6 6NQ
Scotland
Secretary NameMr Rodney Kennard
NationalityBritish
StatusClosed
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address7/7 Portland Gardens
Edinburgh
EH6 6NQ
Scotland
Director NameAnna St Clair
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address33 Rosslyn Crescent
Edinburgh
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 £1Rodney Kennard
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,076
Cash£3,498
Current Liabilities£73,233

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 September 2015Final Gazette dissolved following liquidation (1 page)
18 September 2015Final Gazette dissolved following liquidation (1 page)
18 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2015Return of final meeting of voluntary winding up (26 pages)
18 June 2015Return of final meeting of voluntary winding up (26 pages)
22 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 July 2012Annual return made up to 18 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 2
(4 pages)
18 July 2012Annual return made up to 18 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 2
(4 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 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 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)
20 July 2010Director's details changed for Mr Rodney Kennard on 18 June 2010 (3 pages)
20 July 2010Secretary's details changed for Rodney Kennard on 18 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Rodney Kennard on 18 June 2010 (3 pages)
20 July 2010Secretary's details changed for Rodney Kennard on 18 June 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
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 anna st clair (1 page)
4 September 2009Appointment terminated director anna st clair (1 page)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
7 February 2009Company name changed rodana LIMITED\certificate issued on 09/02/09 (2 pages)
7 February 2009Company name changed rodana LIMITED\certificate issued on 09/02/09 (2 pages)
28 August 2008Return made up to 18/06/08; full list of members (4 pages)
28 August 2008Return made up to 18/06/08; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (4 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)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
14 July 2006Return made up to 18/06/06; full list of members (3 pages)
14 July 2006Return made up to 18/06/06; full list of members (3 pages)
18 April 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
18 April 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
10 November 2005Company name changed the ceramic experience (marketin g) LTD.\certificate issued on 10/11/05 (2 pages)
10 November 2005Company name changed the ceramic experience (marketin g) LTD.\certificate issued on 10/11/05 (2 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)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
7 October 2004New secretary appointed;new director appointed (2 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
7 October 2004Secretary resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
7 October 2004New secretary appointed;new director appointed (2 pages)
23 June 2004Secretary resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Secretary resigned (1 page)
18 June 2004Incorporation (16 pages)
18 June 2004Incorporation (16 pages)