Company NameThe Edinburgh Larder Ltd
Company StatusDissolved
Company NumberSC362854
CategoryPrivate Limited Company
Incorporation Date20 July 2009(14 years, 8 months ago)
Dissolution Date19 December 2017 (6 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMiss Eleanor Cunningham
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameMs Joanne Elizabeth Hannah
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2013)
RoleConsultant
Country of ResidenceScotland
Correspondence Address15 Blackfriars Street
Edinburgh
Lothian
EH1 1NB
Scotland
Director NameMs Katherine Adam
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Rugby Road
London
W4 1AT

Contact

Websitewww.edinburghlarder.co.uk
Telephone0131 5566922
Telephone regionEdinburgh

Location

Registered Address1a Alva Street
Edinburgh
EH2 4PH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2012
Net Worth-£89,302
Cash£46,769
Current Liabilities£181,226

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
11 May 2016Micro company accounts made up to 31 October 2015 (5 pages)
11 May 2016Micro company accounts made up to 31 October 2015 (5 pages)
10 May 2016Termination of appointment of Katherine Adam as a director on 17 March 2016 (1 page)
10 May 2016Termination of appointment of Katherine Adam as a director on 17 March 2016 (1 page)
28 October 2015Registered office address changed from 15 Blackfriars Street Edinburgh Lothian EH1 1NB to 1a Alva Street Edinburgh EH2 4PH on 28 October 2015 (1 page)
28 October 2015Registered office address changed from 1 Alva Street Edinburgh EH2 4PH Scotland to 1a Alva Street Edinburgh EH2 4PH on 28 October 2015 (1 page)
28 October 2015Registered office address changed from 1 Alva Street Edinburgh EH2 4PH Scotland to 1a Alva Street Edinburgh EH2 4PH on 28 October 2015 (1 page)
28 October 2015Registered office address changed from 15 Blackfriars Street Edinburgh Lothian EH1 1NB to 1a Alva Street Edinburgh EH2 4PH on 28 October 2015 (1 page)
6 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(4 pages)
6 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(4 pages)
6 August 2015Director's details changed for Mrs Eleanor Cunningham on 22 July 2015 (2 pages)
6 August 2015Director's details changed for Mrs Eleanor Cunningham on 22 July 2015 (2 pages)
30 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
30 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
2 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(4 pages)
2 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 June 2014Appointment of Ms Katherine Adam as a director (2 pages)
30 June 2014Appointment of Ms Katherine Adam as a director (2 pages)
12 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
12 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
27 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 June 2013Termination of appointment of Joanne Hannah as a director (1 page)
21 June 2013Termination of appointment of Joanne Hannah as a director (1 page)
31 October 2012Amended accounts made up to 31 October 2011 (5 pages)
31 October 2012Amended accounts made up to 31 October 2011 (5 pages)
9 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shareholding agreement 17/05/2012
(6 pages)
23 May 2012Memorandum and Articles of Association (8 pages)
23 May 2012Memorandum and Articles of Association (8 pages)
23 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shareholding agreement 17/05/2012
(6 pages)
6 March 2012Appointment of Ms Joanne Elizabeth Hannah as a director (2 pages)
6 March 2012Appointment of Ms Joanne Elizabeth Hannah as a director (2 pages)
22 November 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
5 October 2011Registered office address changed from 2F1 19 South Trinity Road Edinburgh EH5 3PN United Kingdom on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 2F1 19 South Trinity Road Edinburgh EH5 3PN United Kingdom on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 2F1 19 South Trinity Road Edinburgh EH5 3PN United Kingdom on 5 October 2011 (1 page)
1 April 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
1 April 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
28 October 2010Current accounting period extended from 31 July 2010 to 31 October 2010 (3 pages)
28 October 2010Current accounting period extended from 31 July 2010 to 31 October 2010 (3 pages)
17 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
17 August 2010Director's details changed for Mrs Eleanor Cunningham on 20 July 2010 (2 pages)
17 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
17 August 2010Director's details changed for Mrs Eleanor Cunningham on 20 July 2010 (2 pages)
28 July 2009Director's change of particulars / eleanor cunningham / 28/07/2009 (1 page)
28 July 2009Director's change of particulars / eleanor cunningham / 28/07/2009 (1 page)
28 July 2009Director's change of particulars / eleanor cummingham / 28/07/2009 (1 page)
28 July 2009Director's change of particulars / eleanor cummingham / 28/07/2009 (1 page)
20 July 2009Incorporation (13 pages)
20 July 2009Incorporation (13 pages)