Company Name8Three2 Ltd
Company StatusDissolved
Company NumberSC408894
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 7 months ago)
Dissolution Date2 January 2015 (9 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Alan John Mellor
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address18 Elginhaugh Gardens
Eskbank
Dalkeith
Midlothian
EH22 3GZ
Scotland
Director NameMr John Michael Mellor
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address74/1 Montpelier Park
Edinburgh
EH10 4NG
Scotland
Secretary NameAlan John Mellor
StatusClosed
Appointed06 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address74/1 Montpelier Park
Edinburgh
EH10 4NG
Scotland
Director NamePaul David Mellor
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceCanada
Correspondence Address18 Elginhaugh Gardens
Eskbank
Dalkeith
Midlothian
EH22 3GZ
Scotland

Location

Registered Address87 Mayfield Road
Edinburgh
EH9 3AE
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington

Shareholders

35 at £1John Mellor
35.00%
Ordinary
35 at £1Paul Mellor
35.00%
Ordinary
30 at £1Alan Mellor
30.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2014Application to strike the company off the register (3 pages)
22 August 2014Registered office address changed from 74/1 Montpelier Park Edinburgh EH10 4NG to 87 Mayfield Road Edinburgh EH9 3AE on 22 August 2014 (1 page)
22 August 2014Termination of appointment of Paul David Mellor as a director on 31 July 2014 (1 page)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(6 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(6 pages)
1 July 2013Accounts made up to 31 October 2012 (2 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
23 October 2012Director's details changed for Paul David Mellor on 24 September 2012 (2 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
23 October 2012Director's details changed for Mr Alan John Mellor on 24 September 2012 (2 pages)
15 November 2011Director's details changed for Mr Alan John Mellor on 14 November 2011 (2 pages)
15 November 2011Director's details changed for Paul David Mellor on 14 November 2011 (2 pages)
8 November 2011Director's details changed for Paul David Mellor on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Paul David Mellor on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Alan John Mellor on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Paul David Mellor on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Paul David Mellor on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Alan John Mellor on 8 November 2011 (2 pages)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)