Company NameThe Butterfly Box Company Limited
Company StatusDissolved
Company NumberSC372061
CategoryPrivate Limited Company
Incorporation Date29 January 2010(14 years, 3 months ago)
Dissolution Date25 September 2015 (8 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Director

Director NameMiss Moira Ellen McCulloch
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Osborne Place
Aberdeen
AB25 2BX
Scotland

Location

Registered Address21 Osborne Place
Aberdeen
AB25 2BX
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1Moira Ellen Mcculloch
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
21 May 2015Application to strike the company off the register (3 pages)
21 May 2015Application to strike the company off the register (3 pages)
19 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Director's details changed for Miss Moira Ellen Mcculloch on 22 July 2010 (2 pages)
19 February 2015Director's details changed for Miss Moira Ellen Mcculloch on 22 July 2010 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
18 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
14 October 2012Registered office address changed from 27 Dempsey Court Queens Lane North Aberdeen AB15 4DY United Kingdom on 14 October 2012 (1 page)
14 October 2012Registered office address changed from 27 Dempsey Court Queens Lane North Aberdeen AB15 4DY United Kingdom on 14 October 2012 (1 page)
24 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
17 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
17 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
17 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
29 January 2010Incorporation (22 pages)
29 January 2010Incorporation (22 pages)