Company NameSc290601 Limited
Company StatusDissolved
Company NumberSC290601
CategoryPrivate Limited Company
Incorporation Date21 September 2005(18 years, 7 months ago)
Dissolution Date18 July 2014 (9 years, 9 months ago)
Previous NameGb Productions Limited

Business Activity

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

Directors

Director NameMs Karen Marie Koren
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2005(same day as company formation)
RoleArtistic Director
Country of ResidenceScotland
Correspondence Address41 Craigleith Hill Crescent
Edinburgh
EH4 2JT
Scotland
Secretary NameAlexander John MacDonald
NationalityBritish
StatusClosed
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address193 Telford Road
Edinburgh
Midlothian
EH4 2PT
Scotland

Location

Registered Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at 1Ms Karen Koren
100.00%
Ordinary

Financials

Year2014
Net Worth-£191,539
Cash£14,814
Current Liabilities£274,405

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
13 March 2014Application to strike the company off the register (3 pages)
13 March 2014Application to strike the company off the register (3 pages)
7 December 2012Order of court - dissolution void (2 pages)
7 December 2012Order of court - dissolution void (2 pages)
8 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2010First Gazette notice for compulsory strike-off (1 page)
18 June 2010First Gazette notice for compulsory strike-off (1 page)
13 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 October 2008Return made up to 21/09/08; full list of members (3 pages)
13 October 2008Return made up to 21/09/08; full list of members (3 pages)
18 August 2008Registered office changed on 18/08/2008 from 60 constitution street leith edinburgh EH6 6RR (1 page)
18 August 2008Registered office changed on 18/08/2008 from 60 constitution street leith edinburgh EH6 6RR (1 page)
30 June 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
30 June 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
26 March 2008Return made up to 21/09/07; full list of members (6 pages)
26 March 2008Return made up to 21/09/07; full list of members (6 pages)
20 December 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
20 December 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
13 October 2006Return made up to 21/09/06; full list of members (6 pages)
13 October 2006Return made up to 21/09/06; full list of members (6 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
21 September 2005Incorporation (17 pages)
21 September 2005Incorporation (17 pages)