Company NameServe & Volley Ltd
Company StatusDissolved
Company NumberSC413727
CategoryPrivate Limited Company
Incorporation Date23 December 2011(12 years, 4 months ago)
Dissolution Date16 October 2015 (8 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMiss Viki Mendelssohn
Date of BirthAugust 1970 (Born 53 years ago)
NationalityScottish
StatusClosed
Appointed23 December 2011(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address11 Stanley Road
Edinburgh
EH6 4SE
Scotland
Director NameMr Alan MacDonald Watt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address38 Henderson Row
Edinburgh
EH3 5DN
Scotland

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

10 at £1Viki Mendelssohn
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,870
Current Liabilities£25,152

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 October 2015Final Gazette dissolved following liquidation (1 page)
16 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2015Final Gazette dissolved following liquidation (1 page)
16 July 2015Notice of final meeting of creditors (3 pages)
16 July 2015Notice of final meeting of creditors (3 pages)
22 September 2014Registered office address changed from French Duncan 56 Palmerston Place Edinburgh EH12 5AY to 56 Palmerston Place Edinburgh EH12 5AY on 22 September 2014 (2 pages)
22 September 2014Court order notice of winding up (1 page)
22 September 2014Notice of winding up order (1 page)
22 September 2014Court order notice of winding up (1 page)
22 September 2014Registered office address changed from French Duncan 56 Palmerston Place Edinburgh EH12 5AY to 56 Palmerston Place Edinburgh EH12 5AY on 22 September 2014 (2 pages)
22 September 2014Notice of winding up order (1 page)
23 June 2014Appointment of a provisional liquidator (2 pages)
23 June 2014Registered office address changed from 11 Stanley Road Edinburgh EH6 4SE on 23 June 2014 (2 pages)
23 June 2014Registered office address changed from 11 Stanley Road Edinburgh EH6 4SE on 23 June 2014 (2 pages)
23 June 2014Appointment of a provisional liquidator (2 pages)
20 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10
(3 pages)
20 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10
(3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
20 February 2012Termination of appointment of Alan Watt as a director (1 page)
20 February 2012Termination of appointment of Alan Watt as a director (1 page)
23 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)