Company NameEdinburgh City Pads Limited
Company StatusDissolved
Company NumberSC410398
CategoryPrivate Limited Company
Incorporation Date1 November 2011(12 years, 5 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Kristine McDonald McNeil
Date of BirthJuly 1961 (Born 62 years ago)
NationalityScottish
StatusClosed
Appointed15 December 2015(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 11 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 - 15 Main Street
Longniddry
East Lothian
EH32 0NF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Susan Le Friec
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 - 15 Main Street
Longniddry
East Lothian
EH32 0NF
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 November 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.edinburghcitypads.co.uk/
Telephone0131 2292800
Telephone regionEdinburgh

Location

Registered Address14 - 15 Main Street
Longniddry
East Lothian
EH32 0NF
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford

Shareholders

1 at £1Agnes Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth-£120,485
Cash£3,126
Current Liabilities£406,960

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
19 April 2017Application to strike the company off the register (3 pages)
4 April 2017Total exemption small company accounts made up to 28 February 2017 (5 pages)
24 March 2017Previous accounting period extended from 30 November 2016 to 28 February 2017 (1 page)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
15 December 2015Appointment of Mrs Kristine Mcdonald Mcneil as a director on 15 December 2015 (2 pages)
15 December 2015Termination of appointment of Susan Le Friec as a director on 15 December 2015 (1 page)
15 December 2015Registered office address changed from 9 Lister Square Edinburgh EH3 9GL to 14 - 15 Main Street Longniddry East Lothian EH32 0NF on 15 December 2015 (1 page)
24 November 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
24 November 2014Director's details changed for Mrs Susan Le Friec on 5 June 2014 (2 pages)
24 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Director's details changed for Mrs Susan Le Friec on 5 June 2014 (2 pages)
24 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
5 June 2014Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 5 June 2014 (1 page)
10 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
10 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
1 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
5 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
11 November 2011Appointment of Susan Le Friec as a director (3 pages)
8 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
8 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 November 2011Incorporation (22 pages)