Company NameCuff Investments Limited
Company StatusDissolved
Company NumberSC374094
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 1 month ago)
Dissolution Date6 November 2015 (8 years, 5 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 NameJames Brown
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2011(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 06 November 2015)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address8 Chuckethall Place
Livingston
West Lothian
EH54 8AN
Scotland
Director NameMr James Brown
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Chuckethall Place
Livingston
EH54 8AN
Scotland
Director NameMiss Louise Sharon Keppie
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Chuckethall Place
Livingston
EH54 8AN
Scotland

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Louise Sharon Keppie
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,181
Current Liabilities£29,880

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 November 2015Final Gazette dissolved following liquidation (1 page)
6 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2015Notice of final meeting of creditors (2 pages)
12 December 2013Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
28 February 2012Notice of winding up order (1 page)
28 February 2012Registered office address changed from 8 Chuckethall Place Livingston West Lothian EH54 8AN on 28 February 2012 (2 pages)
28 February 2012Court order notice of winding up (1 page)
9 January 2012Appointment of James Brown as a director (3 pages)
9 January 2012Registered office address changed from 24a Ainslie Place Edinburgh Midlothian EH3 6AJ Scotland on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from 24a Ainslie Place Edinburgh Midlothian EH3 6AJ Scotland on 9 January 2012 (2 pages)
9 January 2012Termination of appointment of Louise Keppie as a director (2 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 September 2011Registered office address changed from Westpoint - One Accounting 4 Redheughs Rigg South Gyle Edinburgh Lothian EH12 9DQ on 27 September 2011 (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 100
(3 pages)
20 September 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 100
(3 pages)
16 September 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011Registered office address changed from Bucksburn Aberdeen AB21 9LD Scotland on 27 May 2011 (1 page)
27 May 2010Termination of appointment of James Brown as a director (1 page)
3 March 2010Incorporation (24 pages)