Company NameMagenta Fine Stationery Limited
Company StatusDissolved
Company NumberSC386769
CategoryPrivate Limited Company
Incorporation Date8 October 2010(13 years, 6 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NameAndstrat (No.340) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdreienne Clare Prior Kerr
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2010(same day as company formation)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address158 Glasgow Road
Edinburgh
Midlothian
EH12 8LS
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusClosed
Appointed08 October 2010(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland
Director NameMr James Don Blair
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland
Director NameMr John Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland

Contact

Websitemagentafinestationery.co.uk
Telephone07 710542666
Telephone regionMobile

Location

Registered Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Adrienne Kerr
50.00%
Ordinary
1 at £1John Kerr
50.00%
Ordinary

Financials

Year2014
Net Worth-£80,697
Cash£1,034
Current Liabilities£81,992

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

5 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
10 January 2022Application to strike the company off the register (1 page)
15 November 2021Confirmation statement made on 8 October 2021 with updates (5 pages)
1 November 2021Change of details for Adreienne Clare Prior Kerr as a person with significant control on 8 October 2021 (2 pages)
1 November 2021Cessation of John Neilson Kerr (The Executors Of) as a person with significant control on 8 October 2021 (1 page)
1 November 2021Director's details changed for Adreienne Clare Prior Kerr on 1 October 2021 (2 pages)
24 January 2021Micro company accounts made up to 31 January 2020 (8 pages)
10 December 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
10 December 2020Change of details for Adreienne Clare Prior Kerr as a person with significant control on 8 October 2020 (2 pages)
10 December 2020Director's details changed for Adreienne Clare Prior Kerr on 8 October 2020 (2 pages)
29 October 2019Notification of John Neilson Kerr (The Executors Of) as a person with significant control on 17 March 2019 (2 pages)
29 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
25 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
21 October 2019Termination of appointment of John Neilson Kerr as a director on 17 March 2019 (1 page)
21 October 2019Cessation of John Neilson Kerr as a person with significant control on 17 March 2019 (1 page)
6 November 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
2 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
11 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
24 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
20 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(5 pages)
20 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(5 pages)
20 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
23 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(5 pages)
23 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(5 pages)
23 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
24 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
24 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
9 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 April 2012Previous accounting period extended from 31 October 2011 to 31 January 2012 (3 pages)
20 April 2012Previous accounting period extended from 31 October 2011 to 31 January 2012 (3 pages)
21 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
25 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-24
(1 page)
25 October 2011Company name changed andstrat (no.340) LIMITED\certificate issued on 25/10/11
  • CONNOT ‐
(3 pages)
25 October 2011Company name changed andstrat (no.340) LIMITED\certificate issued on 25/10/11
  • CONNOT ‐
(3 pages)
25 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-24
(1 page)
29 October 2010Termination of appointment of James Blair as a director (2 pages)
29 October 2010Appointment of Adreienne Clare Prior Kerr as a director (3 pages)
29 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 2
(6 pages)
29 October 2010Appointment of Adreienne Clare Prior Kerr as a director (3 pages)
29 October 2010Termination of appointment of James Blair as a director (2 pages)
29 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 2
(6 pages)
29 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 2
(6 pages)
8 October 2010Incorporation (40 pages)
8 October 2010Incorporation (40 pages)