Company NameOrganic Surge Limited
Company StatusDissolved
Company NumberSC417576
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 1 month ago)
Dissolution Date16 March 2021 (3 years ago)
Previous NameLedge 1102 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameAlan Grant Mackenzie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2012(same day as company formation)
RoleDesigner/Furnisher
Country of ResidenceScotland
Correspondence AddressOffice 5 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusClosed
Appointed21 February 2012(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameJeanette Alison Angus Mackenzie
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleDesigner/Furnisher
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 5 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland

Contact

Websitewww.organicsurge.com/
Email address[email protected]
Telephone01955 606061
Telephone regionWick

Location

Registered AddressOffice 5
10 Harbour Terrace
Wick
KW1 5HB
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardWick

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Charges

25 May 2015Delivered on: 8 June 2015
Persons entitled: Os Assets Limited

Classification: A registered charge
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
4 August 2020Application to strike the company off the register (3 pages)
24 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
25 September 2019Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
6 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
10 January 2019Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
7 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
7 March 2018Registered office address changed from 5 Harbour Terrace Wick Caithness KW1 5HB to Office 5 10 Harbour Terrace Wick KW1 5HB on 7 March 2018 (1 page)
2 October 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
2 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
2 October 2017Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 October 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
2 October 2017Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 October 2017Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 October 2017Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 October 2017Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
2 October 2017Total exemption small company accounts made up to 28 February 2013 (5 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
5 May 2016Termination of appointment of Jeanette Alison Angus Mackenzie as a director on 20 April 2016 (1 page)
5 May 2016Termination of appointment of Jeanette Alison Angus Mackenzie as a director on 20 April 2016 (1 page)
21 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 2
(5 pages)
21 February 2016Director's details changed for Jeanette Alison Angus Mackenzie on 20 February 2016 (2 pages)
21 February 2016Director's details changed for Alan Grant Mackenzie on 21 February 2016 (2 pages)
21 February 2016Director's details changed for Jeanette Alison Angus Mackenzie on 20 February 2016 (2 pages)
21 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 2
(5 pages)
21 February 2016Director's details changed for Alan Grant Mackenzie on 21 February 2016 (2 pages)
28 August 2015Registered office address changed from Mackenzie Furniture Village Brown Place Wick Caithness KW1 5QQ to 5 Harbour Terrace Wick Caithness KW1 5HB on 28 August 2015 (2 pages)
28 August 2015Registered office address changed from Mackenzie Furniture Village Brown Place Wick Caithness KW1 5QQ to 5 Harbour Terrace Wick Caithness KW1 5HB on 28 August 2015 (2 pages)
8 June 2015Registration of charge SC4175760001, created on 25 May 2015 (21 pages)
8 June 2015Registration of charge SC4175760001, created on 25 May 2015 (21 pages)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
31 May 2012Company name changed ledge 1102 LIMITED\certificate issued on 31/05/12
  • CONNOT ‐
(3 pages)
31 May 2012Company name changed ledge 1102 LIMITED\certificate issued on 31/05/12
  • CONNOT ‐
(3 pages)
31 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-22
(1 page)
31 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-22
(1 page)
29 May 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 2
(3 pages)
29 May 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 2
(3 pages)
1 March 2012Appointment of Alan Grant Mackenzie as a director (2 pages)
1 March 2012Termination of appointment of Pamela Leiper as a director (1 page)
1 March 2012Appointment of Alan Grant Mackenzie as a director (2 pages)
1 March 2012Appointment of Jeanette Alison Angus Mackenzie as a director (2 pages)
1 March 2012Appointment of Jeanette Alison Angus Mackenzie as a director (2 pages)
1 March 2012Termination of appointment of Pamela Leiper as a director (1 page)
21 February 2012Incorporation (25 pages)
21 February 2012Incorporation (25 pages)