Company NameSuccess Story Management Limited
Company StatusDissolved
Company NumberSC415099
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)
Dissolution Date9 October 2015 (8 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr George Henry Spurway
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28b Dick Place
Edinburgh
EH9 2JJ
Scotland
Director NameMrs Alayne Lesley Clark
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBathgate Business Centre Emporium Building
6 Whitburn Road
Bathgate
EH48 1HH
Scotland

Location

Registered AddressLynedoch House
23/27 Lynedoch Place
Edinburgh
EH3 7PY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1George Henry Spurway
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2015First Gazette notice for voluntary strike-off (1 page)
19 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015Application to strike the company off the register (3 pages)
2 June 2015Application to strike the company off the register (3 pages)
24 February 2015Annual return made up to 20 January 2015
Statement of capital on 2015-02-24
  • GBP 1
(14 pages)
24 February 2015Annual return made up to 20 January 2015
Statement of capital on 2015-02-24
  • GBP 1
(14 pages)
18 February 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
18 February 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
26 February 2014Annual return made up to 20 January 2014
Statement of capital on 2014-02-26
  • GBP 1
(14 pages)
26 February 2014Annual return made up to 20 January 2014
Statement of capital on 2014-02-26
  • GBP 1
(14 pages)
24 February 2014Termination of appointment of Alayne Clark as a director (2 pages)
24 February 2014Termination of appointment of Alayne Clark as a director (2 pages)
24 February 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
24 February 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
24 February 2014Registered office address changed from 28B Dick Place Edinburgh EH9 2JJ on 24 February 2014 (2 pages)
24 February 2014Registered office address changed from 28B Dick Place Edinburgh EH9 2JJ on 24 February 2014 (2 pages)
12 August 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
12 August 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
26 March 2013Director's details changed for Mr George Henry Spurway on 6 November 2012 (3 pages)
26 March 2013Director's details changed for Mr George Henry Spurway on 6 November 2012 (3 pages)
26 March 2013Registered office address changed from Bathgate Business Centre Emporium Building 6 Whitburn Road Bathgate EH48 1HH United Kingdom on 26 March 2013 (2 pages)
26 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (14 pages)
26 March 2013Registered office address changed from Bathgate Business Centre Emporium Building 6 Whitburn Road Bathgate EH48 1HH United Kingdom on 26 March 2013 (2 pages)
26 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (14 pages)
26 March 2013Director's details changed for Mr George Henry Spurway on 6 November 2012 (3 pages)
20 January 2012Incorporation (22 pages)
20 January 2012Incorporation (22 pages)