Company NameVelvet Elvis Limited
Company StatusDissolved
Company NumberSC346237
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 9 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Lindsey Hendry
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2011(2 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 28 March 2017)
RoleSecretary
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Director NameMr Allan John Mawn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressFlat 2/1 112 Nithsdale Road
Glasgow
G41 5RA
Scotland
Secretary NameMr Andrew Ferrier Lister Matheson
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Director NameMs Lindsey Hendry
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(2 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 19 January 2011)
RoleSecretary
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Secretary NameEdward Tobin
StatusResigned
Appointed11 June 2012(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 July 2015)
RoleCompany Director
Correspondence Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland

Location

Registered Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Executors Of Estate Of Allan John Mawn
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2016Compulsory strike-off action has been suspended (1 page)
10 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Termination of appointment of Edward Tobin as a secretary on 28 July 2015 (1 page)
3 August 2015Termination of appointment of Edward Tobin as a secretary on 28 July 2015 (1 page)
7 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
13 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
3 August 2012Secretary's details changed for Edward Tobin on 3 August 2012 (1 page)
3 August 2012Secretary's details changed for Edward Tobin on 3 August 2012 (1 page)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
3 August 2012Secretary's details changed for Edward Tobin on 3 August 2012 (1 page)
11 June 2012Appointment of Tobin Edward as a secretary (1 page)
11 June 2012Secretary's details changed for Tobin Edward on 11 June 2012 (1 page)
11 June 2012Secretary's details changed for Tobin Edward on 11 June 2012 (1 page)
11 June 2012Appointment of Tobin Edward as a secretary (1 page)
11 June 2012Termination of appointment of Lindsey Hendry as a director (1 page)
11 June 2012Termination of appointment of Andrew Matheson as a secretary (1 page)
11 June 2012Termination of appointment of Lindsey Hendry as a director (1 page)
11 June 2012Termination of appointment of Andrew Matheson as a secretary (1 page)
22 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
21 May 2012Registered office address changed from 16 Fitzroy Place Glasgow G3 7RW on 21 May 2012 (1 page)
21 May 2012Registered office address changed from 16 Fitzroy Place Glasgow G3 7RW on 21 May 2012 (1 page)
26 August 2011Termination of appointment of Allan Mawn as a director (1 page)
26 August 2011Secretary's details changed for Mr Andrew Ferrier Lister Matheson on 25 August 2011 (1 page)
26 August 2011Termination of appointment of Allan Mawn as a director (1 page)
26 August 2011Secretary's details changed for Mr Andrew Ferrier Lister Matheson on 25 August 2011 (1 page)
26 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
31 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
31 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
20 January 2011Appointment of Ms Lindsey Hendry as a director (2 pages)
20 January 2011Appointment of Ms Lindsey Hendry as a director (2 pages)
20 January 2011Appointment of Ms Lindsey Hendry as a director (2 pages)
20 January 2011Appointment of Ms Lindsey Hendry as a director (2 pages)
11 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
19 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
19 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
26 November 2009Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page)
26 November 2009Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page)
18 August 2009Return made up to 28/07/09; full list of members (3 pages)
18 August 2009Location of register of members (1 page)
18 August 2009Location of register of members (1 page)
18 August 2009Return made up to 28/07/09; full list of members (3 pages)
28 July 2008Incorporation (19 pages)
28 July 2008Incorporation (19 pages)