Company Name24B Limited
Company StatusDissolved
Company NumberSC394889
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameLorraine Louise Shale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cargill Terrace
Edinburgh
EH5 3NF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address24b Drumsheugh Gardens
Edinburgh
Midlothian
EH3 7RN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

75 at £1Lorraine Louise Shale
50.00%
Ordinary
75 at £1Roderick Shale
50.00%
Ordinary

Financials

Year2014
Net Worth£6,246
Cash£18,675
Current Liabilities£32,484

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 150
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 150
(4 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 150
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 150
(4 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 150
(4 pages)
24 January 2014Statement of capital following an allotment of shares on 10 March 2013
  • GBP 150
(4 pages)
22 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
8 March 2012Director's details changed for Lorraine Louise Shale on 1 March 2012 (2 pages)
8 March 2012Director's details changed for Lorraine Louise Shale on 1 March 2012 (2 pages)
26 April 2011Register inspection address has been changed (2 pages)
26 April 2011Appointment of Lorraine Louise Shale as a director (3 pages)
10 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
10 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 50
(4 pages)
10 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 50
(4 pages)
7 March 2011Incorporation (22 pages)