Company NameShirreffs Limited
Company StatusDissolved
Company NumberSC320748
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)
Previous NameAspiretobeone Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMrs June Sherriffs
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(1 year, 5 months after company formation)
Appointment Duration8 years, 12 months (closed 26 September 2017)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address1 Stonebyres
Lanark
Lanarkshire
ML11 9UW
Scotland
Secretary NameMrs June Sherriffs
NationalityBritish
StatusClosed
Appointed30 September 2008(1 year, 5 months after company formation)
Appointment Duration8 years, 12 months (closed 26 September 2017)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address1 Stonebyres
Lanark
Lanarkshire
ML11 9UW
Scotland
Director NameAlexandra Catherine Elizabeth Spence
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleConsultant
Correspondence Address1 Moredun Vale Place
Edinburgh
Midlothian
EH5 1HH
Scotland
Director NameCatherine Strang
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleConsultant
Correspondence Address25/6 Granton Medway
Edinburgh
Midlothian
EH5 1HH
Scotland
Secretary NameAlexandra Catherine Elizabeth Spence
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Moredun Vale Place
Edinburgh
Midlothian
EH5 1HH
Scotland
Director NameMr Andrew Stevenson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address22 Ashley Terrace
Edinburgh
Midlothian
EH11 1RE
Scotland
Secretary NameMr Andrew Stevenson
NationalityBritish
StatusResigned
Appointed12 April 2007(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address22 Ashley Terrace
Edinburgh
Midlothian
EH11 1RE
Scotland
Director NameMrs Janet Anne Stevenson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2007(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Ashley Terrace
Edinburgh
EH11 1RE
Scotland
Director NameMrs Lynn Melia
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2011)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address23 Gairbraid Terrace
Bargeddie
Glasgow
G69 7SN
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address22 Ashley Terrace
Edinburgh
EH11 1RE
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mrs June Shirreffs
100.00%
Ordinary

Financials

Year2014
Net Worth£26,928
Cash£200
Current Liabilities£55,060

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
20 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
24 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 2
(5 pages)
27 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 September 2011Termination of appointment of Lynn Melia as a director (1 page)
30 September 2011Termination of appointment of Lynn Melia as a director (1 page)
26 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Director's details changed for Mrs Lynn Melia on 31 October 2009 (2 pages)
3 June 2010Director's details changed for Mrs Lynn Melia on 31 October 2009 (2 pages)
3 June 2010Director's details changed for Mrs June Sherriffs on 31 October 2009 (2 pages)
3 June 2010Director's details changed for Mrs June Sherriffs on 31 October 2009 (2 pages)
3 June 2010Register inspection address has been changed (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 April 2009Return made up to 11/04/09; full list of members (4 pages)
16 April 2009Return made up to 11/04/09; full list of members (4 pages)
15 April 2009Location of register of members (1 page)
15 April 2009Registered office changed on 15/04/2009 from 22 ashley terrace edinburgh EH11 1RE (1 page)
15 April 2009Location of register of members (1 page)
15 April 2009Location of debenture register (1 page)
15 April 2009Location of debenture register (1 page)
15 April 2009Registered office changed on 15/04/2009 from 22 ashley terrace edinburgh EH11 1RE (1 page)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 October 2008Appointment terminated director andrew stevenson (1 page)
3 October 2008Director appointed mrs lynn melia (1 page)
3 October 2008Appointment terminated director janet stevenson (1 page)
3 October 2008Appointment terminated secretary andrew stevenson (1 page)
3 October 2008Director appointed mrs lynn melia (1 page)
3 October 2008Secretary appointed mrs june sherriffs (1 page)
3 October 2008Director appointed mrs june sherriffs (1 page)
3 October 2008Director appointed mrs june sherriffs (1 page)
3 October 2008Secretary appointed mrs june sherriffs (1 page)
3 October 2008Appointment terminated director andrew stevenson (1 page)
3 October 2008Appointment terminated director janet stevenson (1 page)
3 October 2008Appointment terminated secretary andrew stevenson (1 page)
24 September 2008Company name changed aspiretobeone LIMITED\certificate issued on 26/09/08 (2 pages)
24 September 2008Company name changed aspiretobeone LIMITED\certificate issued on 26/09/08 (2 pages)
11 July 2008Return made up to 11/04/08; full list of members (4 pages)
11 July 2008Return made up to 11/04/08; full list of members (4 pages)
10 March 2008Director appointed mrs janet anne stevenson (1 page)
10 March 2008Appointment terminated director alexandra spence (1 page)
10 March 2008Director appointed mrs janet anne stevenson (1 page)
10 March 2008Appointment terminated director catherine strang (1 page)
10 March 2008Appointment terminated secretary alexandra spence (1 page)
10 March 2008Appointment terminated secretary alexandra spence (1 page)
10 March 2008Appointment terminated director alexandra spence (1 page)
10 March 2008Director appointed mr andrew stevenson (2 pages)
10 March 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
10 March 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
10 March 2008Director appointed mr andrew stevenson (2 pages)
10 March 2008Secretary appointed mr andrew stevenson (2 pages)
10 March 2008Appointment terminated director catherine strang (1 page)
10 March 2008Secretary appointed mr andrew stevenson (2 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007Incorporation (16 pages)
11 April 2007Incorporation (16 pages)
11 April 2007Secretary resigned (1 page)