Company NameThe Edinburgh Restaurant Directory Ltd.
Company StatusDissolved
Company NumberSC335531
CategoryPrivate Limited Company
Incorporation Date20 December 2007(16 years, 4 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 58120Publishing of directories and mailing lists

Directors

Director NameMr Mark Gilhooley
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(same day as company formation)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address4 Lindsay Place
Edinburgh
Midlothian
EH6 4BG
Scotland
Director NameDiane Gray
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4 Coltbridge Vale
Edinburgh
Midlothian
EH12 6AG
Scotland
Director NameAlasdair Cairns Grierson
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(same day as company formation)
RoleSales Director
Correspondence Address53, 3f1 Slateford Road
Edinburgh
Midlothian
EH11 1PR
Scotland
Secretary NameHenry John Edmunds
NationalityBritish
StatusResigned
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Coltbridge Vale
Edinburgh
EH12 6AG
Scotland
Director NameMr David Richard Findlay
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 April 2013)
RoleConsultant
Country of ResidenceScotland
Correspondence Address110b Gorgie Road
Edinburgh
EH11 2NP
Scotland

Location

Registered Address110b Gorgie Road
Edinburgh
EH11 2NP
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Shareholders

100 at £1David Findlay
100.00%
Ordinary

Financials

Year2014
Net Worth-£253
Current Liabilities£353

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2015Voluntary strike-off action has been suspended (1 page)
4 July 2015Voluntary strike-off action has been suspended (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
31 October 2014Voluntary strike-off action has been suspended (1 page)
31 October 2014Voluntary strike-off action has been suspended (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014Voluntary strike-off action has been suspended (1 page)
7 March 2014Voluntary strike-off action has been suspended (1 page)
3 January 2014First Gazette notice for voluntary strike-off (1 page)
3 January 2014First Gazette notice for voluntary strike-off (1 page)
31 October 2013Termination of appointment of David Findlay as a director (1 page)
31 October 2013Termination of appointment of David Findlay as a director (1 page)
15 June 2013Voluntary strike-off action has been suspended (1 page)
15 June 2013Voluntary strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for voluntary strike-off (1 page)
5 April 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013Application to strike the company off the register (3 pages)
26 March 2013Application to strike the company off the register (3 pages)
16 January 2013Registered office address changed from 108 Gorgie Road Edinburgh Midlothian EH11 2NP on 16 January 2013 (1 page)
16 January 2013Registered office address changed from 108 Gorgie Road Edinburgh Midlothian EH11 2NP on 16 January 2013 (1 page)
16 January 2013Termination of appointment of Henry Edmunds as a secretary (1 page)
16 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 100
(3 pages)
16 January 2013Termination of appointment of Henry Edmunds as a secretary (1 page)
16 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 100
(3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
12 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
11 February 2012Termination of appointment of Diane Gray as a director (1 page)
11 February 2012Termination of appointment of Diane Gray as a director (1 page)
29 September 2011Amended accounts made up to 31 December 2010 (4 pages)
29 September 2011Amended accounts made up to 31 December 2010 (4 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 September 2011Appointment of Mr David Richard Findlay as a director (2 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 September 2011Appointment of Mr David Richard Findlay as a director (2 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
21 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
23 October 2009Termination of appointment of Mark Gilhooley as a director (1 page)
23 October 2009Termination of appointment of Alasdair Grierson as a director (1 page)
23 October 2009Termination of appointment of Alasdair Grierson as a director (1 page)
23 October 2009Termination of appointment of Mark Gilhooley as a director (1 page)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 June 2009Appointment terminated director mark gilhooley (1 page)
24 June 2009Appointment terminated director mark gilhooley (1 page)
14 January 2009Return made up to 20/12/08; full list of members (4 pages)
14 January 2009Return made up to 20/12/08; full list of members (4 pages)
13 January 2009Appointment terminated director alasdair grierson (1 page)
13 January 2009Appointment terminated director alasdair grierson (1 page)
20 December 2007Incorporation (17 pages)
20 December 2007Incorporation (17 pages)