Company NameWww.Neongecko.co.uk Limited
Company StatusDissolved
Company NumberSC289668
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 8 months ago)
Dissolution Date12 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameJohn McEachran
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2005(same day as company formation)
RoleRetailer
Correspondence AddressFlat 2/2
18 McKerrell Street
Paisley
PA1 1HU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2010(4 years, 10 months after company formation)
Appointment Duration12 months (resigned 29 June 2011)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10 at 1Mr John Mceachran
100.00%
Ordinary

Financials

Year2014
Turnover£122,630
Gross Profit£51,697
Net Worth£3,427
Cash£7,462
Current Liabilities£23,980

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

12 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
1 August 2014Compulsory strike-off action has been suspended (1 page)
1 August 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2011Compulsory strike-off action has been suspended (1 page)
21 December 2011Compulsory strike-off action has been suspended (1 page)
21 July 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
21 July 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
22 November 2010Compulsory strike-off action has been suspended (1 page)
22 November 2010Compulsory strike-off action has been suspended (1 page)
27 August 2010First Gazette notice for compulsory strike-off (1 page)
27 August 2010First Gazette notice for compulsory strike-off (1 page)
30 June 2010Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
30 June 2010Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
14 January 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
14 January 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
19 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
30 April 2009Return made up to 31/08/08; full list of members (3 pages)
30 April 2009Return made up to 31/08/08; full list of members (3 pages)
25 February 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
25 February 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
17 March 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
17 March 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
7 December 2007Return made up to 31/08/07; full list of members (2 pages)
7 December 2007Return made up to 31/08/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
8 March 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
3 October 2006Return made up to 31/08/06; full list of members (2 pages)
3 October 2006Return made up to 31/08/06; full list of members (2 pages)
6 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2005New secretary appointed (2 pages)
6 October 2005New secretary appointed (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005New director appointed (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Incorporation (17 pages)
31 August 2005New director appointed (1 page)
31 August 2005Incorporation (17 pages)