Company NameCardco Greetings  Limited
Company StatusDissolved
Company NumberSC326464
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 10 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Jamie Patterson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2014(6 years, 8 months after company formation)
Appointment Duration8 months (closed 14 November 2014)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address417 Gilmerton Road
Edinburgh
EH17 7JJ
Scotland
Director NameJoanna McGregor
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(same day as company formation)
RoleShop Manager
Country of ResidenceScotland
Correspondence Address417 Gilmerton Road
Edinburgh
Midlothian
EH17 7JJ
Scotland
Director NameJames Patterson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address417 Gilmerton Road
Edinburgh
Midlothian
EH17 7JJ
Scotland
Secretary NameJoanna McGregor
NationalityBritish
StatusResigned
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address417 Gilmerton Road
Edinburgh
Midlothian
EH17 7JJ
Scotland

Location

Registered Address417 Gilmerton Road
Edinburgh
EH17 7JJ
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton

Shareholders

100 at £1Joanna Mcgregor & Jame Patterson
100.00%
Ordinary

Financials

Year2014
Net Worth-£78,036
Current Liabilities£79,074

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
14 July 2014Application to strike the company off the register (3 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 July 2014Registered office address changed from 121C Rose Street Edinburgh Midlothian EH2 3DT Scotland on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 121C Rose Street Edinburgh Midlothian EH2 3DT Scotland on 2 July 2014 (1 page)
30 June 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
14 March 2014Termination of appointment of James Patterson as a director (1 page)
14 March 2014Termination of appointment of Joanna Mcgregor as a secretary (1 page)
14 March 2014Termination of appointment of Joanna Mcgregor as a director (1 page)
14 March 2014Appointment of Mr Jamie Patterson as a director (2 pages)
14 March 2014Termination of appointment of James Patterson as a director (1 page)
2 March 2014Registered office address changed from 417 Gilmerton Road Edinburgh Midlothian EH17 7JJ United Kingdom on 2 March 2014 (1 page)
2 March 2014Registered office address changed from 417 Gilmerton Road Edinburgh Midlothian EH17 7JJ United Kingdom on 2 March 2014 (1 page)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(5 pages)
2 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
6 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 July 2010Director's details changed for James Patterson on 28 June 2010 (2 pages)
24 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Joanna Mcgregor on 28 June 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 August 2009Return made up to 28/06/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 July 2008Director's change of particulars / james patterson / 28/06/2008 (1 page)
16 July 2008Return made up to 28/06/08; full list of members (4 pages)
16 July 2008Director and secretary's change of particulars / joanna mcgregor / 28/06/2008 (1 page)
16 July 2008Registered office changed on 16/07/2008 from 10 clearburn crescent edinburgh midlothian EH16 5ER (1 page)
19 July 2007New secretary appointed;new director appointed (2 pages)
28 June 2007Incorporation (12 pages)