Company NameThe Sample Rooms Limited
Company StatusDissolved
Company NumberSC304538
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 10 months ago)
Dissolution Date2 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Michael Offer Clemence
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2006(same day as company formation)
RoleSelf Employed Publican/Restaur
Country of ResidenceUnited Kingdom
Correspondence Address5 Shandon Road
Edinburgh
Lothian
EH11 1QG
Scotland
Secretary NameMr Jonathan Michael Offer Clemence
StatusClosed
Appointed01 September 2015(9 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 02 August 2018)
RoleCompany Director
Correspondence Address42-58 Angle Park Terrace
Edinburgh
EH11 2JR
Scotland
Director NameNicola Jane Clemence
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Shandon Road
Edinburgh
Midlothian
EH11 1QG
Scotland
Secretary NameNicola Jane Clemence
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleSelf Employed Restauranteur
Country of ResidenceUnited Kingdom
Correspondence Address5 Shandon Road
Edinburgh
Midlothian
EH11 1QG
Scotland

Contact

Websitewww.thecaleysampleroom.co.uk/
Telephone0131 3377204
Telephone regionEdinburgh

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

158.5k at £1Jonathan Michael Offer Clemence
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,990
Cash£4,333
Current Liabilities£141,248

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

28 September 2006Delivered on: 5 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

2 August 2018Final Gazette dissolved following liquidation (1 page)
2 May 2018Notice of final meeting of creditors (9 pages)
10 August 2016Registered office address changed from 42/58 Angle Park Terrace Edinburgh Lothian EH11 2JR to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 10 August 2016 (2 pages)
10 August 2016Registered office address changed from 42/58 Angle Park Terrace Edinburgh Lothian EH11 2JR to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 10 August 2016 (2 pages)
9 August 2016Notice of winding up order (1 page)
9 August 2016Court order notice of winding up (1 page)
9 August 2016Notice of winding up order (1 page)
9 August 2016Court order notice of winding up (1 page)
19 May 2016Satisfaction of charge 1 in full (1 page)
19 May 2016Satisfaction of charge 1 in full (1 page)
4 November 2015Termination of appointment of Nicola Jane Clemence as a secretary on 1 September 2015 (1 page)
4 November 2015Termination of appointment of Nicola Jane Clemence as a director on 1 September 2015 (1 page)
4 November 2015Termination of appointment of Nicola Jane Clemence as a director on 1 September 2015 (1 page)
4 November 2015Appointment of Mr Jonathan Michael Offer Clemence as a secretary on 1 September 2015 (2 pages)
4 November 2015Appointment of Mr Jonathan Michael Offer Clemence as a secretary on 1 September 2015 (2 pages)
4 November 2015Termination of appointment of Nicola Jane Clemence as a secretary on 1 September 2015 (1 page)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 158,453
(5 pages)
23 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 158,453
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 158,453
(5 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 158,453
(5 pages)
24 July 2014Director's details changed for Nicola Jane Clemence on 8 August 2011 (2 pages)
24 July 2014Director's details changed for Nicola Jane Clemence on 8 August 2011 (2 pages)
24 July 2014Director's details changed for Nicola Jane Clemence on 8 August 2011 (2 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
6 November 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 September 2009Return made up to 26/06/09; full list of members (4 pages)
22 September 2009Return made up to 26/06/09; full list of members (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
26 June 2009Gbp nc 100/200000\01/11/07 (1 page)
26 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2009Capitals not rolled up (2 pages)
26 June 2009Capitals not rolled up (2 pages)
26 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2009Gbp nc 100/200000\01/11/07 (1 page)
26 August 2008Return made up to 26/06/08; full list of members (3 pages)
26 August 2008Return made up to 26/06/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
28 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
13 September 2007Return made up to 26/06/07; full list of members (2 pages)
13 September 2007Return made up to 26/06/07; full list of members (2 pages)
23 July 2007Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
23 July 2007Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
5 October 2006Partic of mort/charge * (3 pages)
5 October 2006Partic of mort/charge * (3 pages)
26 September 2006Registered office changed on 26/09/06 from: 5 shandon road edinburgh lothian EH11 1QG (1 page)
26 September 2006Registered office changed on 26/09/06 from: 5 shandon road edinburgh lothian EH11 1QG (1 page)
26 June 2006Incorporation (28 pages)
26 June 2006Incorporation (28 pages)