Company NameD & E Love Ltd.
Company StatusDissolved
Company NumberSC349151
CategoryPrivate Limited Company
Incorporation Date26 September 2008(15 years, 7 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr David Love
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Randolph Crescent
Brightons
Falkirk
Stirlingshire
FK2 0HA
Scotland
Director NameMrs Esther-Anne Love
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(same day as company formation)
RoleHealth Care Manager
Country of ResidenceScotland
Correspondence Address18 Randolph Crescent
Brightons
Falkirk
Stirlingshire
FK2 0HA
Scotland
Secretary NameMr David Love
NationalityBritish
StatusClosed
Appointed26 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Randolph Crescent
Brightons
Falkirk
Stirlingshire
FK2 0HA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed26 September 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed26 September 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed26 September 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1Esther-anne Love
75.00%
Ordinary A
25 at £1David Love
25.00%
Ordinary B

Financials

Year2014
Net Worth-£125,416
Cash£16,535
Current Liabilities£40,178

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved following liquidation (1 page)
12 October 2015Notice of final meeting of creditors (3 pages)
10 December 2013Registered office address changed from 41 Dalgrain Road Grangemouth Stirlingshire FK3 8HL Scotland on 10 December 2013 (2 pages)
1 November 2013Notice of winding up order (1 page)
1 November 2013Court order notice of winding up (1 page)
8 October 2013Appointment of a provisional liquidator (2 pages)
12 March 2013Compulsory strike-off action has been discontinued (1 page)
11 March 2013Annual return made up to 26 September 2012 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 100
(6 pages)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 January 2012Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
17 February 2011Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
21 October 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 September 2010Registered office address changed from 15 Jarvie Place Falkirk FK2 7FJ Scotland on 21 September 2010 (1 page)
16 February 2010Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD Scotland on 16 February 2010 (1 page)
11 November 2009Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB on 11 November 2009 (1 page)
11 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
5 November 2009Previous accounting period extended from 30 September 2009 to 31 October 2009 (2 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 November 2008Registered office changed on 11/11/2008 from 2 melville street falkirk FK1 1HZ (1 page)
4 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 October 2008Director appointed david love (2 pages)
9 October 2008Director appointed esther-anne love (2 pages)
9 October 2008Ad 26/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 October 2008Secretary appointed david love (2 pages)
1 October 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
1 October 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
1 October 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
26 September 2008Incorporation (30 pages)