Company NameStrathgillis Limited
Company StatusDissolved
Company NumberSC367941
CategoryPrivate Limited Company
Incorporation Date3 November 2009(14 years, 5 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameVictor Hugo Continental Delicatessen Est 1940 (Edinburgh) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Alan Mackay Thomson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2009(same day as company formation)
RoleDelicatessen Owner
Country of ResidenceUnited Kingdom
Correspondence Address19a Merchiston Gardens
Edinburgh
EH10 5DD
Scotland

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Alan Mackay Thomson
50.00%
Ordinary
1 at £1Helen Johnson
50.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
6 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
4 January 2017Confirmation statement made on 3 November 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 3 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 2
(3 pages)
5 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 2
(3 pages)
24 October 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 2
(3 pages)
24 October 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 2
(3 pages)
7 October 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
7 October 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
2 June 2015Company name changed victor hugo continental delicatessen est 1940 (edinburgh) LIMITED\certificate issued on 02/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-29
(3 pages)
2 June 2015Company name changed victor hugo continental delicatessen est 1940 (edinburgh) LIMITED\certificate issued on 02/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-29
(3 pages)
16 December 2014Compulsory strike-off action has been discontinued (1 page)
16 December 2014Compulsory strike-off action has been discontinued (1 page)
15 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
15 December 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
15 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
4 December 2014Registered office address changed from 26 Melville Terrace Edinburgh Midlothian EH9 1LP Scotland to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 4 December 2014 (2 pages)
4 December 2014Registered office address changed from 26 Melville Terrace Edinburgh Midlothian EH9 1LP Scotland to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 4 December 2014 (2 pages)
4 December 2014Registered office address changed from 26 Melville Terrace Edinburgh Midlothian EH9 1LP Scotland to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 4 December 2014 (2 pages)
29 April 2014Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 29 April 2014 (1 page)
29 April 2014Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 29 April 2014 (1 page)
13 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
30 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
1 November 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
1 November 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
15 June 2012Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 15 June 2012 (2 pages)
15 June 2012Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 15 June 2012 (2 pages)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
29 December 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
29 December 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
14 October 2011Administrative restoration application (3 pages)
14 October 2011Annual return made up to 3 November 2010 with a full list of shareholders (13 pages)
14 October 2011Director's details changed for Alan Thomson on 3 November 2009 (3 pages)
14 October 2011Annual return made up to 3 November 2010 with a full list of shareholders (13 pages)
14 October 2011Director's details changed for Alan Thomson on 3 November 2009 (3 pages)
14 October 2011Director's details changed for Alan Thomson on 3 November 2009 (3 pages)
14 October 2011Administrative restoration application (3 pages)
14 October 2011Annual return made up to 3 November 2010 with a full list of shareholders (13 pages)
1 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2011First Gazette notice for compulsory strike-off (1 page)
3 November 2009Incorporation (39 pages)
3 November 2009Incorporation (39 pages)