Company NameEdinburgh Mailing Services Limited
Company StatusDissolved
Company NumberSC362299
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 10 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr Keith Graham Maben
Date of BirthDecember 1982 (Born 41 years ago)
NationalityScottish
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleDriver
Country of ResidenceScotland
Correspondence Address6/1 Grandfield
Edinburgh
EH6 4TJ
Scotland
Secretary NameMrs Arlene Cunningham
NationalityBritish
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 24 New Broompark
Edinburgh
Midlothian
EH5 1RS
Scotland
Director NameCharles Douglas Roberts
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleAdministration Clerk
Country of ResidenceScotland
Correspondence Address12 Quality Street
Edinburgh
EH4 5BR
Scotland

Location

Registered AddressUnit 24
New Broompark
Edinburgh
Midlothian
EH5 1RS
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Shareholders

2 at £1Charles Douglas Roberts
50.00%
Ordinary
2 at £1Keith Graham Maben
50.00%
Ordinary

Financials

Year2014
Net Worth£41
Cash£2,945
Current Liabilities£55,467

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2015Compulsory strike-off action has been suspended (1 page)
17 July 2015Compulsory strike-off action has been suspended (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014Termination of appointment of Charles Roberts as a director (1 page)
1 April 2014Termination of appointment of Charles Roberts as a director (1 page)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 4
(4 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 4
(4 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 4
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 August 2010Director's details changed for Charles Douglas Roberts on 7 July 2010 (2 pages)
17 August 2010Director's details changed for Charles Douglas Roberts on 7 July 2010 (2 pages)
17 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Keith Graham Maben on 7 July 2010 (2 pages)
17 August 2010Secretary's details changed for Arlene Cunningham on 7 July 2010 (1 page)
17 August 2010Secretary's details changed for Arlene Cunningham on 7 July 2010 (1 page)
17 August 2010Secretary's details changed for Arlene Cunningham on 7 July 2010 (1 page)
17 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Keith Graham Maben on 7 July 2010 (2 pages)
17 August 2010Director's details changed for Charles Douglas Roberts on 7 July 2010 (2 pages)
17 August 2010Director's details changed for Keith Graham Maben on 7 July 2010 (2 pages)
29 July 2009Registered office changed on 29/07/2009 from 6/1 grandfield edinburgh EH6 4TJ (1 page)
29 July 2009Registered office changed on 29/07/2009 from 6/1 grandfield edinburgh EH6 4TJ (1 page)
7 July 2009Incorporation (21 pages)
7 July 2009Incorporation (21 pages)