Company NameChallenges Capital Ltd
Company StatusDissolved
Company NumberSC394346
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 2 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Eoghan James Mackie
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(same day as company formation)
RoleCharity Chief Executive
Country of ResidenceScotland
Correspondence Address7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 February 2011(same day as company formation)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitewww.challengescapital.com/
Telephone0131 2259549
Telephone regionEdinburgh

Location

Registered Address7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Eoghan James Mackie
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
23 September 2019Application to strike the company off the register (3 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
27 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 June 2017Registered office address changed from C/O 2nd Floor, Scvo 23 Lauriston Street Edinburgh EH3 9DQ Scotland to 7 Montgomery Street Lane Edinburgh EH7 5JT on 20 June 2017 (1 page)
20 June 2017Registered office address changed from C/O 2nd Floor, Scvo 23 Lauriston Street Edinburgh EH3 9DQ Scotland to 7 Montgomery Street Lane Edinburgh EH7 5JT on 20 June 2017 (1 page)
28 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 July 2016Registered office address changed from 25 Palmerston Place Edinburgh EH12 5AP Scotland to C/O 2nd Floor, Scvo 23 Lauriston Street Edinburgh EH3 9DQ on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 25 Palmerston Place Edinburgh EH12 5AP Scotland to C/O 2nd Floor, Scvo 23 Lauriston Street Edinburgh EH3 9DQ on 7 July 2016 (1 page)
11 May 2016Director's details changed for Mr Eoghan James Mackie on 1 September 2015 (2 pages)
11 May 2016Director's details changed for Mr Eoghan James Mackie on 1 September 2015 (2 pages)
11 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
11 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 September 2015Registered office address changed from 54 Manor Place Edinburgh EH3 7EH to 25 Palmerston Place Edinburgh EH12 5AP on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 54 Manor Place Edinburgh EH3 7EH to 25 Palmerston Place Edinburgh EH12 5AP on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 54 Manor Place Edinburgh EH3 7EH to 25 Palmerston Place Edinburgh EH12 5AP on 1 September 2015 (1 page)
12 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(3 pages)
12 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(3 pages)
20 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
25 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(3 pages)
18 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
18 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
18 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
18 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
22 May 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
22 May 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
12 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
12 March 2012Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
12 March 2012Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
12 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 February 2011Incorporation (23 pages)
25 February 2011Incorporation (23 pages)