Company NameOG (Edinburgh) Limited
Company StatusDissolved
Company NumberSC399636
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 11 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Jasvinder Atwal
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108/1 George Street
Edinburgh
EH2 4LH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 May 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address108/1 George Street
Edinburgh
EH2 4LH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jasvinder Atwal
100.00%
Ordinary

Financials

Year2014
Net Worth£391,359
Cash£16,754
Current Liabilities£75,889

Accounts

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

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2019Voluntary strike-off action has been suspended (1 page)
25 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
16 July 2019Application to strike the company off the register (3 pages)
11 July 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
11 July 2019Cessation of Jasvinder Atwal as a person with significant control on 1 June 2018 (1 page)
11 July 2019Notification of Ha Fife Ltd as a person with significant control on 1 June 2018 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
31 July 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
31 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(3 pages)
26 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(3 pages)
26 May 2014Director's details changed for Mr Jasvinder Atwal on 24 February 2014 (2 pages)
26 May 2014Director's details changed for Mr Jasvinder Atwal on 24 February 2014 (2 pages)
9 March 2014Registered office address changed from 10 York Place Edinburgh EH1 3EP United Kingdom on 9 March 2014 (1 page)
9 March 2014Registered office address changed from 10 York Place Edinburgh EH1 3EP United Kingdom on 9 March 2014 (1 page)
9 March 2014Registered office address changed from 10 York Place Edinburgh EH1 3EP United Kingdom on 9 March 2014 (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 August 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
3 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 1
(4 pages)
3 June 2011Appointment of Jasuinder Atwal as a director (3 pages)
3 June 2011Appointment of Jasuinder Atwal as a director (3 pages)
3 June 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
3 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 1
(4 pages)
3 June 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
26 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
26 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
16 May 2011Incorporation (23 pages)
16 May 2011Incorporation (23 pages)