Company NameAdrastia Limited
Company StatusDissolved
Company NumberSC354549
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 2 months ago)
Dissolution Date25 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Barbara Anne Naylor
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2009(same day as company formation)
RoleSupply Teacher
Country of ResidenceUnited Kingdom
Correspondence Address5 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Nick Naylor
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2009(same day as company formation)
RoleIt Security Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Melville Crescent
Edinburgh
EH3 7JA
Scotland

Location

Registered Address5 Melville Crescent
Edinburgh
EH3 7JA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Barbara Anne Naylor
50.00%
Ordinary
1 at £1Nick Naylor
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,831
Current Liabilities£9,831

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
21 May 2015Application to strike the company off the register (3 pages)
21 May 2015Application to strike the company off the register (3 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
24 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
24 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Registered office address changed from 22 Great King Street Edinburgh EH3 6QH on 28 May 2012 (1 page)
28 May 2012Registered office address changed from 22 Great King Street Edinburgh EH3 6QH on 28 May 2012 (1 page)
27 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Mr Nick Naylor on 5 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Nick Naylor on 5 February 2010 (2 pages)
24 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Mrs Barbara Anne Naylor on 5 February 2010 (2 pages)
24 February 2010Director's details changed for Mrs Barbara Anne Naylor on 5 February 2010 (2 pages)
24 February 2010Director's details changed for Mrs Barbara Anne Naylor on 5 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Nick Naylor on 5 February 2010 (2 pages)
23 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
23 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
5 February 2009Incorporation (20 pages)
5 February 2009Incorporation (20 pages)