Company NameBreezy's Snowmates Limited
Company StatusDissolved
Company NumberSC341057
CategoryPrivate Limited Company
Incorporation Date9 April 2008(16 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous NamesYork Place (No. 493) Limited and SYLT General Partner Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Graham John White
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2008(5 months, 1 week after company formation)
Appointment Duration7 years, 9 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oast House
Pinehurst
Cambridge
CB3 9AP
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusClosed
Appointed09 April 2008(same day as company formation)
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Location

Registered AddressQuartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Graham John White
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
3 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 September 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
23 September 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
20 February 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
24 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
12 April 2012Director's details changed for Mr Graham John White on 12 April 2012 (2 pages)
3 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
26 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-18
(1 page)
26 October 2011Company name changed sylt general partner LIMITED\certificate issued on 26/10/11
  • CONNOT ‐
(3 pages)
16 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
19 January 2011Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 19 January 2011 (2 pages)
10 May 2010Secretary's details changed for Morton Fraser Secretaries Limited on 9 April 2010 (2 pages)
10 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Morton Fraser Secretaries Limited on 9 April 2010 (2 pages)
10 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
9 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
16 April 2009Return made up to 09/04/09; full list of members (3 pages)
20 November 2008Appointment terminated director morton fraser directors LIMITED (1 page)
12 November 2008Director appointed graham john white (2 pages)
18 September 2008Company name changed york place (no. 493) LIMITED\certificate issued on 19/09/08 (2 pages)
9 April 2008Incorporation (16 pages)