Company NameThe Ceramic Experience (Aberdeen) Limited
Company StatusDissolved
Company NumberSC316857
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 2 months ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)
Previous NameThe Ceramic Experience (Arbroath) Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameSusan Marie MacDonald
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2007(same day as company formation)
RoleMerchandise Manager
Country of ResidenceScotland
Correspondence Address14 Mall Park Road
Montrose
Angus
DD10 8NS
Scotland
Secretary NameJean Stevenson
NationalityBritish
StatusClosed
Appointed13 April 2007(1 month, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 13 June 2014)
RoleCompany Director
Correspondence Address186 High Street
Montrose
Angus
DD10 8PH
Scotland
Secretary NameThomas Ross Keith Murray
NationalityBritish
StatusResigned
Appointed20 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address35 Balmain Street
Montrose
Angus
DD10 8BG
Scotland

Location

Registered Address186 High Street
Montrose
Angus
DD10 8PH
Scotland
ConstituencyAngus
WardMontrose and District

Shareholders

100 at £1Susan Marie Macdonald
100.00%
Ordinary

Financials

Year2014
Turnover£213,706
Gross Profit£97,247
Net Worth-£44,538
Cash£7,216
Current Liabilities£37,918

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2012Annual return made up to 20 February 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 100
(4 pages)
23 April 2012Annual return made up to 20 February 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 100
(4 pages)
5 March 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
5 March 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
1 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
10 February 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
10 February 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
13 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Susan Marie Macdonald on 15 October 2009 (2 pages)
13 May 2010Director's details changed for Susan Marie Macdonald on 15 October 2009 (2 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
7 August 2009Return made up to 20/02/09; full list of members (3 pages)
7 August 2009Director's change of particulars / susan macdonald / 03/08/2008 (1 page)
7 August 2009Director's change of particulars / susan macdonald / 03/08/2008 (1 page)
7 August 2009Return made up to 20/02/09; full list of members (3 pages)
22 December 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
22 December 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
19 March 2008Return made up to 20/02/08; full list of members (3 pages)
19 March 2008Return made up to 20/02/08; full list of members (3 pages)
14 September 2007Accounting reference date extended from 29/02/08 to 31/07/08 (1 page)
14 September 2007Accounting reference date extended from 29/02/08 to 31/07/08 (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
2 June 2007Partic of mort/charge * (4 pages)
2 June 2007Partic of mort/charge * (4 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007New secretary appointed (2 pages)
19 April 2007Memorandum and Articles of Association (16 pages)
19 April 2007New secretary appointed (2 pages)
19 April 2007Registered office changed on 19/04/07 from: 35 balmain street, montrose angus DD10 8BG (1 page)
19 April 2007Registered office changed on 19/04/07 from: 35 balmain street, montrose angus DD10 8BG (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Memorandum and Articles of Association (16 pages)
18 April 2007Company name changed the ceramic experience (arbroath ) LIMITED\certificate issued on 18/04/07 (2 pages)
18 April 2007Company name changed the ceramic experience (arbroath ) LIMITED\certificate issued on 18/04/07 (2 pages)
20 February 2007Incorporation (17 pages)
20 February 2007Incorporation (17 pages)