Company NameCr Edinburgh Limited
Company StatusDissolved
Company NumberSC391756
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)
Dissolution Date21 November 2014 (9 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Daniel Anthony Mancini Anderson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2012(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 21 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlue Square House 272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameMr Daniel Anthony Mancini Anderson
StatusClosed
Appointed31 January 2014(3 years after company formation)
Appointment Duration9 months, 3 weeks (closed 21 November 2014)
RoleCompany Director
Correspondence AddressBlue Square House 272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Daniel Anthony Mancini Anderson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlue Square House 272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMrs Norma Anderson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlue Square House 272 Bath Street
Glasgow
G2 4JR
Scotland
Director NamePaul Anderson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Square House 272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameDaniel Anthony Mancini Anderson
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBlue Square House 272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NamePaul Anderson
StatusResigned
Appointed01 March 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressBlue Square House 272 Bath Street
Glasgow
G2 4JR
Scotland

Location

Registered AddressBlue Square House
272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Daniel Anderson
33.33%
Ordinary
1 at £1Norma Anderson
33.33%
Ordinary
1 at £1Paul Anderson
33.33%
Ordinary

Financials

Year2014
Net Worth-£153,715
Cash£1,614
Current Liabilities£28,073

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3
(5 pages)
2 April 2014Termination of appointment of Paul Anderson as a director (1 page)
2 April 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3
(5 pages)
2 April 2014Appointment of Mr Daniel Anthony Mancini Anderson as a secretary (2 pages)
2 April 2014Termination of appointment of Paul Anderson as a secretary (1 page)
2 April 2014Termination of appointment of Paul Anderson as a secretary (1 page)
2 April 2014Termination of appointment of Norma Anderson as a director (1 page)
2 April 2014Termination of appointment of Paul Anderson as a director (1 page)
2 April 2014Termination of appointment of Norma Anderson as a director (1 page)
2 April 2014Appointment of Mr Daniel Anthony Mancini Anderson as a secretary (2 pages)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
13 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
13 March 2013Register inspection address has been changed from 4 Waverley Steps Edinburgh EH2 2EH Scotland (1 page)
13 March 2013Register inspection address has been changed from 4 Waverley Steps Edinburgh EH2 2EH Scotland (1 page)
15 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
17 October 2012Previous accounting period extended from 31 January 2012 to 28 February 2012 (1 page)
17 October 2012Previous accounting period extended from 31 January 2012 to 28 February 2012 (1 page)
11 June 2012Appointment of Mr Daniel Anthony Mancini Anderson as a director (2 pages)
11 June 2012Appointment of Mr Daniel Anthony Mancini Anderson as a director (2 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
6 June 2012Register(s) moved to registered inspection location (1 page)
6 June 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
6 June 2012Register(s) moved to registered inspection location (1 page)
6 June 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
4 June 2012Register inspection address has been changed (1 page)
4 June 2012Register inspection address has been changed (1 page)
24 May 2012Compulsory strike-off action has been suspended (1 page)
24 May 2012Compulsory strike-off action has been suspended (1 page)
18 May 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012Director's details changed for Mrs Norma Anderson on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from 43 St Andrew Square Edinburgh EH2 2AD Scotland on 6 March 2012 (1 page)
6 March 2012Termination of appointment of Daniel Anderson as a secretary (1 page)
6 March 2012Termination of appointment of Daniel Anderson as a director (1 page)
6 March 2012Director's details changed for Paul Anderson on 6 March 2012 (2 pages)
6 March 2012Termination of appointment of Daniel Anderson as a secretary (1 page)
6 March 2012Termination of appointment of Daniel Anderson as a director (1 page)
6 March 2012Director's details changed for Paul Anderson on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Mrs Norma Anderson on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Mr Daniel Anthony Mancini Anderson on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from 43 St Andrew Square Edinburgh EH2 2AD Scotland on 6 March 2012 (1 page)
6 March 2012Director's details changed for Mr Daniel Anthony Mancini Anderson on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from 43 St Andrew Square Edinburgh EH2 2AD Scotland on 6 March 2012 (1 page)
6 March 2012Director's details changed for Paul Anderson on 6 March 2012 (2 pages)
6 March 2012Appointment of Paul Anderson as a secretary (1 page)
6 March 2012Director's details changed for Mrs Norma Anderson on 6 March 2012 (2 pages)
6 March 2012Secretary's details changed for Daniel Anthony Mancini Anderson on 6 March 2012 (1 page)
6 March 2012Secretary's details changed for Daniel Anthony Mancini Anderson on 6 March 2012 (1 page)
6 March 2012Appointment of Paul Anderson as a secretary (1 page)
6 March 2012Secretary's details changed for Daniel Anthony Mancini Anderson on 6 March 2012 (1 page)
6 March 2012Director's details changed for Mr Daniel Anthony Mancini Anderson on 6 March 2012 (2 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)