Company NameGranny Sallys Soap Kitchen Ltd.
Company StatusDissolved
Company NumberSC420205
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years ago)
Dissolution Date4 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Antony James Thomas Gibb
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(same day as company formation)
RoleGranny Sallys Soap Kitchen, Head Of Brand
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Margarets House 151 London Road
Edinburgh
EH7 6AE
Scotland
Director NameMrs Sharon Mary Eveleigh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleGranny Sallys Soap Kitchen Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Ormiston Road
Tranent
East Lothian
EH33 2DS
Scotland
Director NameMiss Stephanie Anne Janet Gibb
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleGranny Sallys Soap Kitchen, Head Of Sales
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Margarets House 151 London Road
Edinburgh
EH7 6AE
Scotland

Location

Registered AddressSt. Margarets House
151 London Road
Edinburgh
EH7 6AE
Scotland
ConstituencyEdinburgh East
WardCraigentinny/Duddingston

Shareholders

2 at £1Antony Gibb
66.67%
Ordinary
1 at £1Stephanie Gibb
33.33%
Ordinary

Financials

Year2014
Net Worth£559
Cash£592
Current Liabilities£236

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015Application to strike the company off the register (3 pages)
18 April 2014Registered office address changed from St. Margarets House 151 London Road Edinburgh Edinburgh City EH7 6AE United Kingdom on 18 April 2014 (1 page)
18 April 2014Termination of appointment of Stephanie Gibb as a director (1 page)
18 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 3
(3 pages)
18 April 2014Registered office address changed from C/O Studio G7, Art's Complex St. Margaret’S House 151 London Road Edinburgh EH7 6AE Scotland on 18 April 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
18 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
9 January 2013Termination of appointment of Sharon Eveleigh as a director (1 page)
9 January 2013Registered office address changed from 1 Ormiston Road Tranent East Lothian EH33 2DS United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 1 Ormiston Road Tranent East Lothian EH33 2DS United Kingdom on 9 January 2013 (1 page)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)