Company NameCvs24 Limited
Company StatusDissolved
Company NumberSC415837
CategoryPrivate Limited Company
Incorporation Date31 January 2012(12 years, 2 months ago)
Dissolution Date18 April 2019 (5 years ago)

Business Activity

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

Director

Director NameMr Andun Luke Price
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Office East End Park
Halbeath Road
Dunfermline
Fife
KY12 7QY
Scotland

Location

Registered AddressKpmg Llp
37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1000 at £1Andun Price
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 November 2017Voluntary strike-off action has been suspended (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
30 October 2017Application to strike the company off the register (3 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
4 November 2016Registered office address changed from C/O Ontax Accountants Ltd East Office East End Park Halbeath Road Dunfermline Fife KY12 7QY Scotland to 272 Bath Street Glasgow G2 4JR on 4 November 2016 (1 page)
21 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(3 pages)
21 April 2016Registered office address changed from 272 Bath Street Glasgow G2 4JR to C/O Ontax Accountants Ltd East Office East End Park Halbeath Road Dunfermline Fife KY12 7QY on 21 April 2016 (1 page)
21 April 2016Director's details changed for Mr Andun Luke Price on 21 April 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
19 June 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(3 pages)
27 April 2015Director's details changed for Mr Andun Luke Price on 1 January 2015 (2 pages)
27 April 2015Registered office address changed from 14 Douglas Drive Dunfermline Fife KY12 9YG to 272 Bath Street Glasgow G2 4JR on 27 April 2015 (1 page)
27 April 2015Director's details changed for Mr Andun Luke Price on 1 January 2015 (2 pages)
18 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(3 pages)
14 May 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
2 April 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
19 July 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)