Company NameComely Bank Accounting Ltd
Company StatusDissolved
Company NumberSC336640
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Martin Mills
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Weavers Knowe Crescent
Currie
Midlothian
EH14 5PL
Scotland
Secretary NameAnderson Evans (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address129 Comely Bank Road
Edinburgh
Midlothian
EH4 1BH
Scotland

Contact

Telephone0131 3325618
Telephone regionEdinburgh

Location

Registered Address52 Glasgow Road
Strathaven
Lanarkshire
ML10 6NF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Martin Mills
100.00%
Ordinary

Financials

Year2014
Net Worth£1,736
Cash£636
Current Liabilities£362

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016Application to strike the company off the register (3 pages)
16 December 2015Registered office address changed from 129 Comely Bank Road Edinburgh Midlothian EH4 1BH to 52 Glasgow Road Strathaven Lanarkshire ML10 6NF on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Anderson Evans as a secretary on 27 November 2015 (1 page)
18 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 February 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
26 February 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
4 February 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
3 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Martin Mills on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Anderson Evans on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Martin Mills on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Anderson Evans on 3 February 2010 (2 pages)
11 February 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 February 2009Return made up to 24/01/09; full list of members (3 pages)
24 January 2008Incorporation (18 pages)