Company Name21Nine Advertising & Design Limited
Company StatusDissolved
Company NumberSC290140
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 7 months ago)
Dissolution Date24 June 2015 (8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Dean Divine
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2005(same day as company formation)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ninth Street
Newtongrange
Dalkeith
EH22 4JJ
Scotland
Secretary NamePatricia Divine
NationalityBritish
StatusClosed
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Ninth Street
Newtongrange
Dalkeith
EH22 4JJ
Scotland

Location

Registered AddressThird Floor West, Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1James Dean Divine
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,805
Current Liabilities£54,160

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2015Final Gazette dissolved following liquidation (1 page)
24 March 2015Notice of final meeting of creditors (4 pages)
19 February 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 (2 pages)
9 May 2012Notice of winding up order (1 page)
9 May 2012Court order notice of winding up (1 page)
9 May 2012Registered office address changed from 21 Ninth Street Newtongrange Midlothian EH22 4JJ on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 21 Ninth Street Newtongrange Midlothian EH22 4JJ on 9 May 2012 (2 pages)
20 April 2012Appointment of a provisional liquidator (2 pages)
23 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 1
(4 pages)
23 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 1
(4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 October 2010Director's details changed for James Dean Divine on 1 September 2010 (2 pages)
8 October 2010Director's details changed for James Dean Divine on 1 September 2010 (2 pages)
8 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 September 2009Return made up to 09/09/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 October 2008Return made up to 09/09/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 December 2007Return made up to 09/09/07; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 November 2006Return made up to 09/09/06; full list of members (6 pages)
9 September 2005Incorporation (17 pages)