Company NameShaby Chic Ltd
Company StatusDissolved
Company NumberSC418728
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 2 months ago)
Dissolution Date10 July 2015 (8 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr James Lundie
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleLocal Authority
Country of ResidenceScotland
Correspondence Address63 Dean Street
Kilmarnock
KA3 1EW
Scotland
Director NameMrs Julie Margaret Lundie
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address63 Dean Street
Kilmarnock
KA3 1EW
Scotland

Contact

Websiteapieceofcraft.blogspot.com
Telephone028 68899390
Telephone regionNorthern Ireland

Location

Registered Address3 St Marnock Place
Kilmarnock
KA1 1DU
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Shareholders

51 at £1Julie Lundie
51.00%
Ordinary
49 at £1James Lundie
49.00%
Ordinary

Financials

Year2014
Net Worth-£32,376
Cash£3,005
Current Liabilities£610

Accounts

Latest Accounts12 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End12 March

Filing History

10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Termination of appointment of Julie Margaret Lundie as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Julie Margaret Lundie as a director on 30 September 2014 (1 page)
17 June 2014Registered office address changed from 24a Nelson Street Kilmarnock KA11BA on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 24a Nelson Street Kilmarnock KA11BA on 17 June 2014 (1 page)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
8 June 2014Total exemption small company accounts made up to 12 March 2013 (4 pages)
8 June 2014Total exemption small company accounts made up to 12 March 2013 (4 pages)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
14 March 2014First Gazette notice for compulsory strike-off (1 page)
14 March 2014First Gazette notice for compulsory strike-off (1 page)
9 July 2013Registered office address changed from 63 Dean Street Kilmarnock KA3 1EW Scotland on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 63 Dean Street Kilmarnock KA3 1EW Scotland on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 63 Dean Street Kilmarnock KA3 1EW Scotland on 9 July 2013 (1 page)
30 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
12 March 2013Previous accounting period shortened from 31 March 2013 to 12 March 2013 (1 page)
12 March 2013Termination of appointment of James Lundie as a director (1 page)
12 March 2013Termination of appointment of James Lundie as a director (1 page)
12 March 2013Previous accounting period shortened from 31 March 2013 to 12 March 2013 (1 page)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)