Company NameSkinrad Ltd
Company StatusDissolved
Company NumberSC339871
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years, 1 month ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameBirie Finlay
NationalityBritish
StatusClosed
Appointed21 March 2008(2 days after company formation)
Appointment Duration10 years, 6 months (closed 18 September 2018)
RoleCompany Director
Correspondence Address37 Buckingham Terrace
Edinburgh
EH4 3AP
Scotland
Director NameMiss Kim Finlay
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2008(5 months after company formation)
Appointment Duration10 years, 1 month (closed 18 September 2018)
RoleArchitectural Assistant
Country of ResidenceScotland
Correspondence Address8 2/4 Jeffrey Street
Edinburgh
Midlothian
EH1 1DT
Scotland
Director NameAndre Luke De Villiers
Date of BirthOctober 1983 (Born 40 years ago)
NationalitySouth African
StatusResigned
Appointed21 March 2008(2 days after company formation)
Appointment Duration1 year (resigned 09 April 2009)
RolePub Manager
Correspondence Address2/5 Springfield Buildings
Edinburgh
EH6 5EG
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address12a Broughton Street Lane
Edinburgh
EH1 3LY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

50 at £1Kim Finlay
100.00%
Ordinary

Financials

Year2014
Net Worth£15,816
Cash£44,229
Current Liabilities£22,078

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
21 June 2018Application to strike the company off the register (3 pages)
15 May 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
5 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 50
(4 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 50
(4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 50
(4 pages)
15 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 50
(4 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 50
(4 pages)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 50
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
2 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
22 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
4 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
4 April 2010Director's details changed for Kim Finlay on 3 March 2010 (2 pages)
4 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
4 April 2010Director's details changed for Kim Finlay on 3 March 2010 (2 pages)
4 April 2010Director's details changed for Kim Finlay on 3 March 2010 (2 pages)
19 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
19 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
14 May 2009Capitals not rolled up (2 pages)
14 May 2009Capitals not rolled up (2 pages)
14 April 2009Return made up to 19/03/09; full list of members (3 pages)
14 April 2009Return made up to 19/03/09; full list of members (3 pages)
13 April 2009Appointment terminated director andre de villiers (1 page)
13 April 2009Appointment terminated director andre de villiers (1 page)
14 March 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (2 pages)
14 March 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (2 pages)
26 August 2008Director appointed kim finlay (2 pages)
26 August 2008Director appointed kim finlay (2 pages)
7 April 2008Director appointed andre luke de villiers (2 pages)
7 April 2008Director appointed andre luke de villiers (2 pages)
28 March 2008Secretary appointed birie finlay (2 pages)
28 March 2008Secretary appointed birie finlay (2 pages)
19 March 2008Appointment terminated director cosec LIMITED (1 page)
19 March 2008Registered office changed on 19/03/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
19 March 2008Appointment terminated director codir LIMITED (1 page)
19 March 2008Registered office changed on 19/03/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
19 March 2008Incorporation (17 pages)
19 March 2008Appointment terminated director cosec LIMITED (1 page)
19 March 2008Incorporation (17 pages)
19 March 2008Appointment terminated secretary cosec LIMITED (1 page)
19 March 2008Appointment terminated director codir LIMITED (1 page)
19 March 2008Appointment terminated secretary cosec LIMITED (1 page)