Company NameCasyinn Limited
Company StatusDissolved
Company NumberSC409450
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 6 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)
Previous NameCasyinn Properties Limited

Business Activity

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

Directors

Director NameMiss Anne Sarah Quinn
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2011(same day as company formation)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address123 Heron View
Motherwell
Lanarkshire
ML1 2FL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameJames Daniel Jude Quinn
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrathbofey Bridge Of Westfield
Thurso
Caithness
KW14 7QW
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 October 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address123 Heron View
Motherwell
Lanarkshire
ML1 2FL
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig

Shareholders

1 at £1Anne Quinn & James Quinn
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

8 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2021First Gazette notice for voluntary strike-off (1 page)
17 November 2021Application to strike the company off the register (1 page)
20 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 October 2020 (5 pages)
13 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 31 October 2019 (5 pages)
16 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
14 October 2018Confirmation statement made on 14 October 2018 with updates (3 pages)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
21 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
10 September 2017Termination of appointment of James Daniel Jude Quinn as a director on 10 September 2017 (1 page)
10 September 2017Termination of appointment of James Daniel Jude Quinn as a director on 10 September 2017 (1 page)
4 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-02
(3 pages)
4 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-02
(3 pages)
14 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
14 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
16 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
16 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 1
(4 pages)
24 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 1
(4 pages)
23 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1
(4 pages)
23 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1
(4 pages)
10 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
10 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
2 February 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 1
(4 pages)
2 February 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 1
(4 pages)
14 January 2014Director's details changed for Anne Sarah Quinn on 2 January 2014 (3 pages)
14 January 2014Director's details changed for Anne Sarah Quinn on 2 January 2014 (3 pages)
14 January 2014Registered office address changed from 15 Harvest Drive Motherwell Lanarkshire ML1 2RT on 14 January 2014 (2 pages)
14 January 2014Director's details changed for Anne Sarah Quinn on 2 January 2014 (3 pages)
14 January 2014Registered office address changed from 15 Harvest Drive Motherwell Lanarkshire ML1 2RT on 14 January 2014 (2 pages)
24 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
14 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
10 December 2012Registered office address changed from 37 Adele Street Motherwell Lanarkshire ML1 2QF United Kingdom on 10 December 2012 (2 pages)
10 December 2012Registered office address changed from 37 Adele Street Motherwell Lanarkshire ML1 2QF United Kingdom on 10 December 2012 (2 pages)
2 March 2012Appointment of James Daniel Jude Quinn as a director (3 pages)
2 March 2012Appointment of James Daniel Jude Quinn as a director (3 pages)
15 February 2012Appointment of Anne Sarah Quinn as a director (3 pages)
15 February 2012Appointment of Anne Sarah Quinn as a director (3 pages)
20 October 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
20 October 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
20 October 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
20 October 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
14 October 2011Incorporation (22 pages)
14 October 2011Incorporation (22 pages)