Company NameMeadowlark Yoga (Argyle Place) Limited
Company StatusDissolved
Company NumberSC371828
CategoryPrivate Limited Company
Incorporation Date27 January 2010(14 years, 2 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Karen Sue Kirkness
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed27 January 2010(same day as company formation)
RoleYoga Teacher
Country of ResidenceScotland
Correspondence Address43 Argyle Place
Edinburgh
EH9 1JU
Scotland
Secretary NameMs Lisa Durant
StatusResigned
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address53 Caiyside
Edinburgh
EH10 7HW
Scotland
Director NameMs Jenna Emiko Nishimura
Date of BirthMarch 1986 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2013(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2015)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address43 Argyle Place
Edinburgh
EH9 1JT
Scotland
Director NameMiss Eleanor Mary O'Donnell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Argyle Place
Edinburgh
EH9 1JT
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Karen Breneman
100.00%
Ordinary

Financials

Year2014
Net Worth£8,225
Cash£10,001
Current Liabilities£1,776

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
18 December 2015Application to strike the company off the register (3 pages)
1 December 2015Termination of appointment of Eleanor Mary O'donnell as a director on 9 June 2015 (1 page)
1 December 2015Termination of appointment of Eleanor Mary O'donnell as a director on 9 June 2015 (1 page)
1 December 2015Termination of appointment of Jenna Emiko Nishimura as a director on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Eleanor Mary O'donnell as a director on 9 June 2015 (1 page)
1 December 2015Director's details changed for Mrs Karen Kirkness on 1 December 2015 (2 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Termination of appointment of Eleanor Mary O'donnell as a director on 9 June 2015 (1 page)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Director's details changed for Mrs Karen Kirkness on 1 December 2015 (2 pages)
1 December 2015Termination of appointment of Jenna Emiko Nishimura as a director on 1 December 2015 (1 page)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 October 2015Director's details changed for Ms. Karen Breneman on 4 September 2015 (2 pages)
21 October 2015Director's details changed for Ms. Karen Breneman on 4 September 2015 (2 pages)
5 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 July 2014Resolutions
  • RES13 ‐ Articles filed on 19/03/14 in error. Current aricles remain adopted on incorporation 28/07/2014
(1 page)
19 March 2014Memorandum and Articles of Association (31 pages)
10 March 2014Company name changed meadowlark yoga LIMITED\certificate issued on 10/03/14
  • CONNOT ‐
(3 pages)
10 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-24
(1 page)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
11 December 2013Appointment of Ms Eleanor Mary O'donnell as a director on 9 December 2013 (2 pages)
11 December 2013Appointment of Ms Eleanor Mary O'donnell as a director on 9 December 2013 (2 pages)
9 December 2013Company name changed ashtanga yoga edinburgh LIMITED\certificate issued on 09/12/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-12-09
(3 pages)
27 November 2013Appointment of Ms Jenna Nishimura as a director on 1 September 2013 (2 pages)
27 November 2013Appointment of Ms Jenna Nishimura as a director on 1 September 2013 (2 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
8 January 2013Company name changed bristo yoga school LIMITED\certificate issued on 08/01/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-01-08
(3 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 March 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
2 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
21 November 2011Registered office address changed from C/O Karen Breneman Blue Square House 272 Bath Street Glasgow Scotland G2 4JR United Kingdom on 21 November 2011 (1 page)
27 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
28 January 2011Registered office address changed from 1 Bristo Pl Edinburgh EH1 1EY United Kingdom on 28 January 2011 (1 page)
29 October 2010Termination of appointment of Lisa Durant as a secretary (2 pages)
27 January 2010Incorporation (23 pages)