Company NameInkspotz Limited
Company StatusDissolved
Company NumberSC419980
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years, 1 month ago)
Dissolution Date5 May 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMs Linda Sidey
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Constitution Street
Leith
Edinburgh
EH6 6RR
Scotland
Director NameMr Michael Tarrel
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Constitution Street
Leith
Edinburgh
EH6 6RR
Scotland

Contact

Websiteinkspotz.co.uk

Location

Registered AddressC/O Cowan & Partners Ltd
60 Constitution Street
Leith
Edinburgh
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

75 at £1Linda Sidey
75.00%
Ordinary
25 at £1Michael Tarrel
25.00%
Ordinary

Financials

Year2014
Net Worth-£9,343
Cash£74
Current Liabilities£35,457

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 April 2017Registered office address changed from 8 Johns Place Edinburgh EH6 7EL to 60 Constitution Street Leith Edinburgh EH6 6RR on 27 April 2017 (2 pages)
6 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-05
(1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
22 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
18 May 2012Registered office address changed from Spider House 8 St John's Place Leith Edinburgh EH6 7EL United Kingdom on 18 May 2012 (1 page)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)