Company NamePractically Organic Ltd.
Company StatusDissolved
Company NumberSC322413
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Christina Mary Kenny
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed27 April 2007(same day as company formation)
RoleCatering Manager
Country of ResidenceScotland
Correspondence Address14/4 Old Tolbooth Wynd
Edinburgh
Midlothian
EH8 8EQ
Scotland
Secretary NameMs Christina Mary Kenny
NationalityIrish
StatusClosed
Appointed27 April 2007(same day as company formation)
RoleCatering Manager
Country of ResidenceScotland
Correspondence Address14/4 Old Tolbooth Wynd
Edinburgh
Midlothian
EH8 8EQ
Scotland
Director NameMalcolm Greig
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleRestaurant Manager
Correspondence Address14/14 Old Tolbooth Wynd
Edinburgh
Midlothian
EH8 8EQ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address21 Colinton Road
Edinburgh
EH10 5DR
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

2 at £1Christina Mary Kenny
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
13 May 2020Application to strike the company off the register (1 page)
6 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
17 September 2019Registered office address changed from 14/14 Old Tolbooth Wynd Edinburgh EH8 8EQ to 21 Colinton Road Edinburgh EH10 5DR on 17 September 2019 (1 page)
26 August 2019Micro company accounts made up to 31 July 2019 (2 pages)
3 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
28 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
28 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
23 March 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
23 March 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 70,002
(4 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 70,002
(4 pages)
28 April 2016Statement of capital following an allotment of shares on 30 July 2015
  • GBP 70,002
(3 pages)
28 April 2016Statement of capital following an allotment of shares on 30 July 2015
  • GBP 70,002
(3 pages)
10 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
10 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
3 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 2
(4 pages)
3 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 2
(4 pages)
16 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
16 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
9 May 2014Accounts for a dormant company made up to 31 July 2013 (8 pages)
9 May 2014Accounts for a dormant company made up to 31 July 2013 (8 pages)
9 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
7 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
1 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
24 April 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
14 June 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
14 June 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
20 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
16 July 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
16 July 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
30 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Christina Mary Kenny on 27 April 2010 (2 pages)
29 April 2010Director's details changed for Christina Mary Kenny on 27 April 2010 (2 pages)
22 June 2009Return made up to 27/04/09; full list of members (3 pages)
22 June 2009Return made up to 27/04/09; full list of members (3 pages)
18 February 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
18 February 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
14 January 2009Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page)
14 January 2009Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page)
26 May 2008Return made up to 27/04/08; full list of members (3 pages)
26 May 2008Return made up to 27/04/08; full list of members (3 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New secretary appointed;new director appointed (2 pages)
29 May 2007New secretary appointed;new director appointed (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
27 April 2007Incorporation (15 pages)
27 April 2007Incorporation (15 pages)