Company NameGhepardis Sourcing Limited
Company StatusDissolved
Company NumberSC377373
CategoryPrivate Limited Company
Incorporation Date22 April 2010(13 years, 11 months ago)
Dissolution Date20 August 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Backhaus
Date of BirthJuly 1969 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gayfield Place Lane
Edinburgh
EH1 3NZ
Scotland
Secretary NameMr Mark Backhaus
StatusClosed
Appointed26 July 2011(1 year, 3 months after company formation)
Appointment Duration8 years (closed 20 August 2019)
RoleCompany Director
Correspondence Address12 Gayfield Place Lane
Edinburgh
EH1 3NZ
Scotland

Location

Registered Address7 St. Stephen Place
Edinburgh
EH3 5AJ
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Shareholders

1 at £1Mark Backhaus
100.00%
Ordinary

Financials

Year2014
Turnover£846
Gross Profit£846
Net Worth-£997
Cash£3
Current Liabilities£1,000

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

9 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 July 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
23 August 2013First Gazette notice for compulsory strike-off (1 page)
18 August 2013Annual return made up to 22 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-18
(4 pages)
27 March 2013Director's details changed for Mark Backhaus on 27 March 2013 (2 pages)
27 March 2013Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
27 March 2013Secretary's details changed for Mr Mark Backhaus on 27 March 2013 (2 pages)
27 March 2013Registered office address changed from 5 Saxe Coburg Street Edinburgh EH3 5BN Scotland on 27 March 2013 (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
21 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
7 September 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
26 July 2011Appointment of Mr Mark Backhaus as a secretary (1 page)
26 July 2011Director's details changed for Mark Backhaus on 26 July 2011 (2 pages)
26 July 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)