Company NameConservatory Ceiling Systems Limited
Company StatusDissolved
Company NumberSC418628
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 2 months ago)
Dissolution Date6 February 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Douglas Paul Atkinson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Barony Terrace
Edinburgh
EH12 8RE
Scotland
Director NameMr Derek David Emms
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address51 Tippet Knowes Road
Winchburgh
Broxburn
West Lothian
EH52 6UN
Scotland
Director NameMr Keith John Miller
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressTwelve Mile Lodge Winchburgh
Broxburn
West Lothian
EH52 6PY
Scotland

Location

Registered Address23 Barony Terrace
Edinburgh
EH12 8RE
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

1 at £0.3Derek Emms
33.30%
Ordinary
1 at £0.3Douglas Atkinson
33.30%
Ordinary
1 at £0.3Keith Miller
33.30%
Ordinary
-OTHER
0.10%
-

Financials

Year2014
Net Worth-£2,064
Cash£1,177
Current Liabilities£3,554

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
1 October 2014Application to strike the company off the register (3 pages)
1 October 2014Application to strike the company off the register (3 pages)
1 April 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 April 2014Previous accounting period shortened from 30 June 2014 to 31 January 2014 (1 page)
1 April 2014Previous accounting period shortened from 30 June 2014 to 31 January 2014 (1 page)
1 April 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP .999999
(5 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP .999999
(5 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP .999999
(5 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
23 July 2012Accounts made up to 30 June 2012 (2 pages)
23 July 2012Previous accounting period shortened from 31 March 2013 to 30 June 2012 (1 page)
23 July 2012Accounts made up to 30 June 2012 (2 pages)
23 July 2012Previous accounting period shortened from 31 March 2013 to 30 June 2012 (1 page)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)