Company NameSoldiers Leap Cafe Ltd.
Company StatusDissolved
Company NumberSC418227
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 1 month ago)
Dissolution Date4 September 2015 (8 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Oliver David Gray
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Dalhousie Crescent
Eskbank
EH22 3DP
Scotland
Director NameMiss Charlotte Louise Betsy Gray
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(1 year after company formation)
Appointment Duration2 years, 5 months (closed 04 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Springfords Dundas House
Westfield Park
Eskbank
EH22 3FB
Scotland
Director NameMr Graeme Douglas Peddieson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Ancrum Bank
Eskbank
EH22 3AY
Scotland
Director NameMrs Alison Betsy Elizabeth Gray
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Dalhousie Crescent
Eskbank
EH22 3DP
Scotland
Secretary NameMrs Alison Betsy Elizabeth Gray
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address13 Dalhousie Crescent
Eskbank
EH22 3DP
Scotland

Location

Registered AddressC/O Springfords Dundas House
Westfield Park
Eskbank
EH22 3FB
Scotland
ConstituencyMidlothian
WardMidlothian East

Shareholders

64 at £1James William Stewart
64.00%
Ordinary
18 at £1Charlotte Gray
18.00%
Ordinary
18 at £1Oliver David Gray
18.00%
Ordinary

Financials

Year2014
Net Worth-£7,438
Cash£135
Current Liabilities£12,545

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

4 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
23 April 2015Application to strike the company off the register (3 pages)
23 April 2015Application to strike the company off the register (3 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Register(s) moved to registered office address (1 page)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Register(s) moved to registered office address (1 page)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
26 March 2013Register inspection address has been changed (1 page)
26 March 2013Register(s) moved to registered inspection location (1 page)
26 March 2013Register(s) moved to registered inspection location (1 page)
26 March 2013Register inspection address has been changed (1 page)
19 March 2013Appointment of Miss Charlotte Louise Betsy Gray as a director (2 pages)
19 March 2013Termination of appointment of Alison Gray as a secretary (1 page)
19 March 2013Appointment of Miss Charlotte Louise Betsy Gray as a director (2 pages)
19 March 2013Termination of appointment of Alison Gray as a secretary (1 page)
4 February 2013Termination of appointment of Graeme Peddieson as a director (2 pages)
4 February 2013Termination of appointment of Graeme Peddieson as a director (2 pages)
5 November 2012Termination of appointment of Alison Gray as a director (1 page)
5 November 2012Termination of appointment of Alison Gray as a director (1 page)
18 April 2012Secretary's details changed for Mrs Alison Betsy Gray on 29 February 2012 (3 pages)
18 April 2012Secretary's details changed for Mrs Alison Betsy Gray on 29 February 2012 (3 pages)
29 February 2012Incorporation (24 pages)
29 February 2012Incorporation (24 pages)