Company NameSiberian Cedar Ltd
Company StatusDissolved
Company NumberSC422895
CategoryPrivate Limited Company
Incorporation Date27 April 2012(12 years ago)
Dissolution Date26 July 2016 (7 years, 9 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 NameMiss Kairi Ait
Date of BirthOctober 1978 (Born 45 years ago)
NationalityEstonian
StatusClosed
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52a Albany Street
Edinburgh
Midlothian
EH1 3QR
Scotland
Director NameMr Dennis Michel Van Breugel
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityDutch
StatusClosed
Appointed06 December 2012(7 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 26 July 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address52a Albany Street
Edinburgh
Midlothian
EH1 3QR
Scotland

Location

Registered Address52a Albany Street
Edinburgh
Midlothian
EH1 3QR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Kairi Ait
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2015Compulsory strike-off action has been suspended (1 page)
24 October 2015Compulsory strike-off action has been suspended (1 page)
11 September 2015First Gazette notice for voluntary strike-off (1 page)
11 September 2015First Gazette notice for voluntary strike-off (1 page)
21 February 2015Compulsory strike-off action has been suspended (1 page)
21 February 2015Compulsory strike-off action has been suspended (1 page)
9 January 2015First Gazette notice for compulsory strike-off (1 page)
9 January 2015First Gazette notice for compulsory strike-off (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
2 May 2014First Gazette notice for compulsory strike-off (1 page)
2 May 2014First Gazette notice for compulsory strike-off (1 page)
28 May 2013Director's details changed for Miss Kairi Ait on 3 May 2013 (2 pages)
28 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 1
(4 pages)
28 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 1
(4 pages)
28 May 2013Director's details changed for Mr Dennis Michel Van Breugel on 3 May 2013 (2 pages)
28 May 2013Director's details changed for Miss Kairi Ait on 3 May 2013 (2 pages)
28 May 2013Director's details changed for Miss Kairi Ait on 3 May 2013 (2 pages)
28 May 2013Director's details changed for Mr Dennis Michel Van Breugel on 3 May 2013 (2 pages)
28 May 2013Director's details changed for Mr Dennis Michel Van Breugel on 3 May 2013 (2 pages)
10 May 2013Registered office address changed from 23 Pilrig Street Edinburgh EH6 5AN Scotland on 10 May 2013 (1 page)
10 May 2013Registered office address changed from 23 Pilrig Street Edinburgh EH6 5AN Scotland on 10 May 2013 (1 page)
6 December 2012Appointment of Mr Dennis Van Breugel as a director (2 pages)
6 December 2012Appointment of Mr Dennis Van Breugel as a director (2 pages)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)