Company NameSubway (Edinburgh) Limited
Company StatusDissolved
Company NumberSC303017
CategoryPrivate Limited Company
Incorporation Date26 May 2006(17 years, 11 months ago)
Dissolution Date24 May 2020 (3 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameElaine McManus
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Parkhead Loan
Edinburgh
EH11 4SN
Scotland
Secretary NameGraeme Tranent
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleSecretary
Correspondence Address11 Hutchison Place
Edinburgh
Midlothian
EH14 1QR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2010
Net Worth-£69,617
Cash£38,626
Current Liabilities£359,083

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 May 2020Final Gazette dissolved following liquidation (1 page)
24 February 2020Final account prior to dissolution in a winding-up by the court (9 pages)
13 May 2017Registered office address changed from 15/17 Niddry Street Edinburgh Midlothian EH1 1LG to 6 st. Colme Street Edinburgh EH3 6AD on 13 May 2017 (2 pages)
13 May 2017Registered office address changed from , 15/17 Niddry Street, Edinburgh, Midlothian, EH1 1LG to 6 st. Colme Street Edinburgh EH3 6AD on 13 May 2017 (2 pages)
29 May 2014Court order notice of winding up (1 page)
29 May 2014Notice of winding up order (1 page)
29 May 2014Court order notice of winding up (1 page)
29 May 2014Notice of winding up order (1 page)
13 May 2014Compulsory strike-off action has been suspended (1 page)
13 May 2014Compulsory strike-off action has been suspended (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2013Compulsory strike-off action has been suspended (1 page)
24 October 2013Compulsory strike-off action has been suspended (1 page)
16 August 2013First Gazette notice for compulsory strike-off (1 page)
16 August 2013First Gazette notice for compulsory strike-off (1 page)
10 January 2013Compulsory strike-off action has been suspended (1 page)
10 January 2013Compulsory strike-off action has been suspended (1 page)
16 November 2012First Gazette notice for compulsory strike-off (1 page)
16 November 2012First Gazette notice for compulsory strike-off (1 page)
18 July 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 2
(14 pages)
18 July 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 2
(14 pages)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
14 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
10 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 September 2010Termination of appointment of Graeme Tranent as a secretary (2 pages)
27 September 2010Termination of appointment of Graeme Tranent as a secretary (2 pages)
9 August 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Elaine Mcmanus on 26 May 2010 (2 pages)
9 August 2010Director's details changed for Elaine Mcmanus on 26 May 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
31 August 2009Return made up to 26/05/09; full list of members (3 pages)
31 August 2009Return made up to 26/05/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 July 2008Return made up to 26/05/08; full list of members (3 pages)
29 July 2008Return made up to 26/05/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 July 2007Registered office changed on 23/07/07 from: 69 cowgate edinburgh EH1 1JW (1 page)
23 July 2007Registered office changed on 23/07/07 from: 69 cowgate, edinburgh, EH1 1JW (1 page)
4 July 2007Return made up to 26/05/07; full list of members (3 pages)
4 July 2007Return made up to 26/05/07; full list of members (3 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Secretary resigned (1 page)
26 May 2006Incorporation (16 pages)
26 May 2006Incorporation (16 pages)