Company NameElectric String Orchestra Limited
Company StatusDissolved
Company NumberSC362707
CategoryPrivate Limited Company
Incorporation Date16 July 2009(14 years, 9 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)
Previous NameCairn String Quartet Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMiss Annemarie Estella McGahon
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIrish
StatusClosed
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCowan & Partners 60 Constitution Street
Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Secretary NameMiss Annemarie Estella McGahon
NationalityIrish
StatusClosed
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCowan & Partners 60 Constitution Street
Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Director NameMiss Fiona Marianna McLachlan
Date of BirthNovember 1985 (Born 38 years ago)
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowan & Partners 60 Constitution Street
Leith
Edinburgh
Midlothian
EH6 6RR
Scotland

Location

Registered AddressSuite 2/1, City Wall House 32 Eastwood Avenue
Shawlands
Glasgow
G41 3NS
Scotland
ConstituencyGlasgow South
WardPollokshields

Shareholders

1000 at £1Annemarie Mcgahon
100.00%
Ordinary

Financials

Year2014
Net Worth£6,452
Cash£7,720
Current Liabilities£5,043

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
7 June 2017Application to strike the company off the register (3 pages)
1 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
18 May 2016Company name changed cairn string quartet LIMITED\certificate issued on 18/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
18 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-12
(1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(4 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 March 2015Registered office address changed from Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR to C/O John Griffiths Business Advisors Ltd Suite 2/1, City Wall House 32 Eastwood Avenue Shawlands Glasgow G41 3NS on 12 March 2015 (1 page)
23 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(4 pages)
23 September 2014Termination of appointment of a director (1 page)
20 May 2014Termination of appointment of Fiona Mclachlan as a director (2 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1,000
(5 pages)
18 July 2013Director's details changed for Miss Fiona Marianna Mclachlan on 11 July 2013 (2 pages)
17 July 2013Director's details changed for Miss Fiona Marianna Mclachlan on 1 July 2013 (2 pages)
17 July 2013Director's details changed for Miss Fiona Marianna Mclachlan on 1 July 2013 (2 pages)
25 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
18 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 January 2012Director's details changed for Miss Annemarie Mcgahon on 17 October 2011 (2 pages)
11 January 2012Secretary's details changed for Miss Annemarie Mcgahon on 17 October 2011 (2 pages)
11 January 2012Registered office address changed from Flat 0/2 70 Craigpark Glasgow G31 2NN United Kingdom on 11 January 2012 (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
2 December 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
16 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
2 December 2010Secretary's details changed for Miss Annemarie Mcgahon on 1 January 2010 (1 page)
2 December 2010Director's details changed for Miss Fiona Marianna Mclachlan on 1 January 2010 (2 pages)
2 December 2010Secretary's details changed for Miss Annemarie Mcgahon on 1 January 2010 (1 page)
2 December 2010Director's details changed for Miss Fiona Marianna Mclachlan on 1 January 2010 (2 pages)
2 December 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
2 December 2010Director's details changed for Miss Annemarie Mcgahon on 1 January 2010 (2 pages)
2 December 2010Director's details changed for Miss Annemarie Mcgahon on 1 January 2010 (2 pages)
4 October 2010Registered office address changed from 6 Holyrood Crescent Glasgow Strathclyde G20 6HJ on 4 October 2010 (1 page)
4 October 2010Director's details changed for Miss Fiona Marianna Mclachlan on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Miss Fiona Marianna Mclachlan on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from 6 Holyrood Crescent Glasgow Strathclyde G20 6HJ on 4 October 2010 (1 page)
17 September 2009Registered office changed on 17/09/2009 from 1/1, 5 hopehill gardens glasgow G20 7JR scotland (2 pages)
16 July 2009Incorporation (12 pages)