Company NameAd (Edinburgh) Ltd
Company StatusDissolved
Company NumberSC374514
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)
Previous NameWardrise Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Jasvinder Atwal
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2010(9 months, 2 weeks after company formation)
Appointment Duration10 years (closed 22 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108/1 George Street
Edinburgh
EH2 4LH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 March 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address108/1 George Street
Edinburgh
EH2 4LH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jasvinder Atwal
100.00%
Ordinary

Financials

Year2014
Net Worth£303,867
Cash£60,728
Current Liabilities£45,276

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

11 January 2016Delivered on: 13 January 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
13 January 2016Registration of charge SC3745140001, created on 11 January 2016 (17 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 March 2015Director's details changed for Jasvinder Atwal on 1 August 2014 (2 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Director's details changed for Jasvinder Atwal on 1 August 2014 (2 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1
(3 pages)
23 March 2014Director's details changed for Jasvinder Atwal on 24 February 2014 (2 pages)
9 March 2014Registered office address changed from 10 York Place Edinburgh EH1 3EP on 9 March 2014 (1 page)
9 March 2014Registered office address changed from 10 York Place Edinburgh EH1 3EP on 9 March 2014 (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
23 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
9 February 2011Registered office address changed from Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ on 9 February 2011 (2 pages)
8 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-22
(1 page)
8 February 2011Company name changed wardrise LIMITED\certificate issued on 08/02/11
  • CONNOT ‐
(4 pages)
14 January 2011Appointment of Jasvinder Atwal as a director (3 pages)
7 January 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2010Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 19 April 2010 (2 pages)
19 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
19 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 March 2010Incorporation (22 pages)