Company Name934 Limited
Company StatusDissolved
Company NumberSC292069
CategoryPrivate Limited Company
Incorporation Date21 October 2005(18 years, 5 months ago)
Dissolution Date9 December 2016 (7 years, 3 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 NameLesley Sinclair
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2006(11 months, 1 week after company formation)
Appointment Duration10 years, 2 months (closed 09 December 2016)
RoleCompany Director
Correspondence Address14 Jardine Place
Bathgate
EH48 2JA
Scotland
Secretary NameGary Flolek Sinclair
NationalityBritish
StatusClosed
Appointed14 November 2006(1 year after company formation)
Appointment Duration10 years (closed 09 December 2016)
RoleCo. Secretary
Correspondence Address14 Jardine Place
Bathgate
West Lothian
EH48 4GU
Scotland
Director NameRichard Graham McIlhagga
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address34b Cammo Road
Edinburgh
EH4 8AP
Scotland
Secretary NameMardi McIlhagga
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address34b Cammo Road
Edinburgh
EH4 8AP
Scotland

Location

Registered AddressForsyth House
93 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

550 at £1Lesley Sinclair
55.00%
Ordinary
450 at £1Gary Flolek Sinclair
45.00%
Ordinary

Financials

Year2014
Net Worth£1,079
Cash£22,901
Current Liabilities£42,123

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2016Final Gazette dissolved following liquidation (1 page)
9 September 2016Notice of final meeting of creditors (6 pages)
8 April 2016Notice of winding up order (1 page)
8 April 2016Court order notice of winding up (1 page)
8 February 2016Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to Forsyth House 93 George Street Edinburgh EH2 3ES on 8 February 2016 (2 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
5 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(4 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(4 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2010Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 April 2009Registered office changed on 20/04/2009 from 29 manor place edinburgh EH3 7DX (1 page)
9 February 2009Secretary's change of particulars / gary sinclair / 04/10/2007 (1 page)
9 February 2009Return made up to 21/10/08; full list of members (5 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 December 2007Return made up to 21/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2007Director's particulars changed (1 page)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 May 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
15 January 2007Director resigned (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007New secretary appointed (1 page)
13 November 2006Return made up to 21/10/06; full list of members (7 pages)
10 October 2006New director appointed (2 pages)
21 October 2005Incorporation (17 pages)