Company NameSuilven Edinburgh Limited
Company StatusDissolved
Company NumberSC336229
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)
Previous NameMassarosa Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAdel Ismail
Date of BirthAugust 1959 (Born 64 years ago)
NationalityCanadian,British
StatusClosed
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Logie Mill
Edinburgh
Lothian
EH7 4HG
Scotland
Director NameMrs Marianne Ismail
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Logie Mill
Edinburgh
Lothian
EH7 4HG
Scotland
Secretary NameA H & Co Ltd (Corporation)
StatusClosed
Appointed01 August 2014(6 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 31 December 2019)
Correspondence Address6 Logie Mill Beaverbank Business Par
Edinburgh
Lothian
EH7 4HG
Scotland
Secretary NameAndrew Hamilton & Co (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address6 Logie Mill Beaverbank Business Park
Edinburgh
Lothian
EH7 4HG
Scotland
Secretary NameAndrew Hamilton & Co Limited (Corporation)
StatusResigned
Appointed11 February 2014(6 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 August 2014)
Correspondence Address6 Logie Mill Beaverbank Business Par
Edinburgh
Lothian
EH7 4HG
Scotland

Location

Registered Address6 Logie Mill
Beaverbank Business Park
Edinburgh
Lothian
EH7 4HG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Adel Ismail
50.00%
Ordinary
50 at £1Marianne Ismail
50.00%
Ordinary

Financials

Year2014
Net Worth-£52,446
Cash£2,324
Current Liabilities£490,548

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
3 October 2019Application to strike the company off the register (3 pages)
21 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
21 January 2019Director's details changed for Mrs Marianne Ismail on 15 January 2019 (2 pages)
21 January 2019Change of details for Mrs Marianne Ismail as a person with significant control on 15 January 2019 (2 pages)
21 January 2019Change of details for Mr Adel Ismail as a person with significant control on 15 January 2019 (2 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 February 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 April 2017Termination of appointment of Andrew Hamilton & Co Limited as a secretary on 1 August 2014 (1 page)
13 April 2017Termination of appointment of Andrew Hamilton & Co Limited as a secretary on 1 August 2014 (1 page)
12 April 2017Appointment of A H & Co Ltd as a secretary on 1 August 2014 (2 pages)
12 April 2017Appointment of A H & Co Ltd as a secretary on 1 August 2014 (2 pages)
11 April 2017Appointment of Andrew Hamilton & Co Limited as a secretary on 11 February 2014 (2 pages)
11 April 2017Termination of appointment of Andrew Hamilton & Co as a secretary on 11 February 2014 (1 page)
11 April 2017Termination of appointment of Andrew Hamilton & Co as a secretary on 11 February 2014 (1 page)
11 April 2017Appointment of Andrew Hamilton & Co Limited as a secretary on 11 February 2014 (2 pages)
7 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
23 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 April 2015Secretary's details changed for A H & Co Ltd on 14 August 2014 (1 page)
28 April 2015Secretary's details changed for Andrew Hamilton & Co on 1 August 2014 (1 page)
28 April 2015Secretary's details changed for A H & Co Ltd on 14 August 2014 (1 page)
28 April 2015Secretary's details changed for Andrew Hamilton & Co on 1 August 2014 (1 page)
25 March 2015Director's details changed for Marianne Ismail on 14 August 2014 (2 pages)
25 March 2015Director's details changed for Adel Ismail on 14 August 2014 (2 pages)
25 March 2015Director's details changed for Adel Ismail on 14 August 2014 (2 pages)
25 March 2015Director's details changed for Marianne Ismail on 14 August 2014 (2 pages)
24 March 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
24 March 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 June 2014Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED on 26 June 2014 (1 page)
1 April 2014Company name changed massarosa LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2014Company name changed massarosa LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
28 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 March 2010Director's details changed for Marianne Ismail on 14 January 2010 (2 pages)
16 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Adel Ismail on 14 January 2010 (2 pages)
16 March 2010Director's details changed for Adel Ismail on 14 January 2010 (2 pages)
16 March 2010Secretary's details changed for Andrew Hamilton & Co on 14 January 2010 (2 pages)
16 March 2010Secretary's details changed for Andrew Hamilton & Co on 14 January 2010 (2 pages)
16 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Marianne Ismail on 14 January 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
31 March 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
31 March 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
22 January 2009Return made up to 15/01/09; full list of members (4 pages)
22 January 2009Return made up to 15/01/09; full list of members (4 pages)
15 January 2008Incorporation (18 pages)
15 January 2008Incorporation (18 pages)