Company NameCuthbert's Enterprises Ltd
Company StatusDissolved
Company NumberSC368271
CategoryPrivate Limited Company
Incorporation Date10 November 2009(14 years, 5 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark David Grant
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2009(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address8/1 Sciennes Road
Edinburgh
Midlothian
EH9 1LE
Scotland
Secretary NameMiss Stefania Mennichelli
StatusClosed
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address8/1 Sciennes Road
Edinburgh
Midlothian
EH9 1LE
Scotland

Contact

Websitewww.cuthbertscoffee.co.uk/
Telephone0131 2281070
Telephone regionEdinburgh

Location

Registered Address94a Fountainbridge
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Miss Stefania Mennichelli
50.00%
Ordinary
1 at £1Mr Mark David Grant
50.00%
Ordinary

Financials

Year2014
Net Worth-£24,158
Cash£26
Current Liabilities£50,844

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2015Compulsory strike-off action has been suspended (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
25 March 2015Compulsory strike-off action has been suspended (1 page)
16 January 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2014Compulsory strike-off action has been suspended (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
16 August 2013First Gazette notice for compulsory strike-off (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013Annual return made up to 10 November 2012
Statement of capital on 2013-04-05
  • GBP 2
(14 pages)
15 March 2013First Gazette notice for compulsory strike-off (1 page)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
18 May 2011Registered office address changed from 8/1 Sciennes Road Marchmont Edinburgh Midlothian EH9 1LE Scotland on 18 May 2011 (1 page)
3 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
12 August 2010Current accounting period extended from 30 November 2010 to 30 April 2011 (3 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)