Company NameSleek & Unique Ltd.
Company StatusDissolved
Company NumberSC309969
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)
Dissolution Date16 January 2015 (9 years, 3 months ago)
Previous NameSleek & Unique Vending Ltd.

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Scott McKean
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2013(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 16 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Thomson Road
Currie
Midlothian
EH14 5HP
Scotland
Director NameMr Sean Anderson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleSales Consultant
Country of ResidenceScotland
Correspondence Address44 Craighall Road
Edinburgh
EH6 4RU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameAccountancy Assured (Secretarial Services) Ltd. (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence AddressSuite 1 Beaverhall House
27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland

Location

Registered Address44 Craighall Road
Edinburgh
EH6 4RU
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Shareholders

2 at £1Sean Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth-£71,944
Cash£5,372
Current Liabilities£83,162

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014Voluntary strike-off action has been suspended (1 page)
11 March 2014Voluntary strike-off action has been suspended (1 page)
17 January 2014First Gazette notice for voluntary strike-off (1 page)
17 January 2014First Gazette notice for voluntary strike-off (1 page)
29 June 2013Voluntary strike-off action has been suspended (1 page)
29 June 2013Voluntary strike-off action has been suspended (1 page)
26 April 2013First Gazette notice for voluntary strike-off (1 page)
26 April 2013First Gazette notice for voluntary strike-off (1 page)
10 April 2013Application to strike the company off the register (3 pages)
10 April 2013Application to strike the company off the register (3 pages)
3 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 March 2013Termination of appointment of Sean Anderson as a director on 26 March 2013 (1 page)
27 March 2013Termination of appointment of Sean Anderson as a director on 26 March 2013 (1 page)
27 March 2013Appointment of Mr Scott Mckean as a director on 26 March 2013 (2 pages)
27 March 2013Appointment of Mr Scott Mckean as a director on 26 March 2013 (2 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 2
(3 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 2
(3 pages)
12 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 October 2011Registered office address changed from 5a Giles Street Edinburgh EH6 6DJ Scotland on 19 October 2011 (1 page)
19 October 2011Director's details changed for Sean Anderson on 18 October 2011 (2 pages)
19 October 2011Registered office address changed from 5a Giles Street Edinburgh EH6 6DJ Scotland on 19 October 2011 (1 page)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
19 October 2011Director's details changed for Sean Anderson on 18 October 2011 (2 pages)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
2 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 17 October 2008 with a full list of shareholders (3 pages)
2 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Sean Anderson on 17 October 2009 (2 pages)
2 December 2009Annual return made up to 17 October 2008 with a full list of shareholders (3 pages)
2 December 2009Director's details changed for Sean Anderson on 17 October 2009 (2 pages)
6 November 2009Registered office address changed from 42 Granton Road Edinburgh EH5 3QS on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 42 Granton Road Edinburgh EH5 3QS on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 42 Granton Road Edinburgh EH5 3QS on 6 November 2009 (1 page)
27 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
19 January 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
16 January 2008Registered office changed on 16/01/08 from: suite 1, 42 granton road, edinburgh, EH5 3QS (1 page)
16 January 2008Registered office changed on 16/01/08 from: suite 1, 42 granton road, edinburgh, EH5 3QS (1 page)
11 January 2008Registered office changed on 11/01/08 from: suite 1, beaverhall house, 27 beaverhall road, edinburgh EH7 4JE (1 page)
11 January 2008Registered office changed on 11/01/08 from: suite 1, beaverhall house, 27 beaverhall road, edinburgh EH7 4JE (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Secretary resigned (1 page)
18 October 2007Return made up to 17/10/07; full list of members (2 pages)
18 October 2007Return made up to 17/10/07; full list of members (2 pages)
3 November 2006Company name changed sleek & unique vending LTD.\certificate issued on 03/11/06 (3 pages)
3 November 2006Company name changed sleek & unique vending LTD.\certificate issued on 03/11/06 (3 pages)
19 October 2006New director appointed (1 page)
19 October 2006New director appointed (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006New secretary appointed (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006Secretary resigned (1 page)
11 October 2006Incorporation (16 pages)
11 October 2006Incorporation (16 pages)