Company NameYour Healthy Living Limited
Company StatusDissolved
Company NumberSC359289
CategoryPrivate Limited Company
Incorporation Date8 May 2009(14 years, 12 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Grimm-Foxen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Montgomery Street Lane
Edinburgh
Midlothian
EH7 5JT
Scotland
Director NameMr Stuart William Jackson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Montgomery Street Lane
Edinburgh
Midlothian
EH7 5JT
Scotland

Location

Registered Address3a Montgomery Street Lane
Edinburgh
Midlothian
EH7 5JT
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2022First Gazette notice for voluntary strike-off (1 page)
26 August 2022Application to strike the company off the register (1 page)
11 May 2022Confirmation statement made on 8 May 2022 with updates (4 pages)
8 November 2021Accounts for a dormant company made up to 31 October 2021 (2 pages)
11 May 2021Confirmation statement made on 8 May 2021 with updates (4 pages)
14 December 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
23 September 2020Registered office address changed from 51 Bernard Street Edinburgh EH6 6SL to 3a Montgomery Street Lane Edinburgh Midlothian EH7 5JT on 23 September 2020 (1 page)
23 September 2020Director's details changed for Mr Stuart William Jackson on 23 September 2020 (2 pages)
23 September 2020Director's details changed for Mr Michael Grimm-Foxen on 23 September 2020 (2 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
24 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
16 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
10 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
12 August 2016Director's details changed for Mr Michael Grimm-Foxen on 12 August 2016 (2 pages)
12 August 2016Director's details changed for Mr Stuart William Jackson on 12 August 2016 (2 pages)
12 August 2016Director's details changed for Mr Stuart William Jackson on 12 August 2016 (2 pages)
12 August 2016Director's details changed for Mr Michael Grimm-Foxen on 12 August 2016 (2 pages)
14 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
14 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
15 May 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
15 May 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
8 May 2015Director's details changed for Mr Stuart William Jackson on 25 November 2014 (2 pages)
8 May 2015Director's details changed for Mr Stuart William Jackson on 25 November 2014 (2 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
9 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
9 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
24 June 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
24 June 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
11 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
11 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
20 January 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
20 January 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
26 July 2010Current accounting period extended from 31 May 2010 to 31 October 2010 (1 page)
26 July 2010Current accounting period extended from 31 May 2010 to 31 October 2010 (1 page)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
18 May 2010Registered office address changed from 11/9 Leslie Place Stockbridge Edinburgh EH4 1NF United Kingdom on 18 May 2010 (1 page)
18 May 2010Registered office address changed from 11/9 Leslie Place Stockbridge Edinburgh EH4 1NF United Kingdom on 18 May 2010 (1 page)
8 May 2009Incorporation (14 pages)
8 May 2009Incorporation (14 pages)