Company NameBox Clever Brands Ltd
Company StatusDissolved
Company NumberSC424867
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 11 months ago)
Dissolution Date25 September 2015 (8 years, 7 months ago)
Previous NameLockhart Estates Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Mathew Paul Norbury
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2012(4 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 25 September 2015)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address77 Montgomery Street
Edinburgh
Midlothian
EH7 5HZ
Scotland
Secretary NameMr Mathew Paul Norbury
StatusClosed
Appointed11 October 2012(4 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 25 September 2015)
RoleCompany Director
Correspondence Address77 Montgomery Street
Edinburgh
Midlothian
EH7 5HZ
Scotland
Director NameMs Dorothy Ann Duncan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(1 year after company formation)
Appointment Duration2 years, 3 months (closed 25 September 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address77 Montgomery Street
Edinburgh
EH7 5HZ
Scotland
Director NameMrs Dorothy Ann Norbury
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Boswall Road
Edinburgh
EH5 3RJ
Scotland
Secretary NameMrs Dorothy Ann Norbury
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address5 Boswall Road
Edinburgh
EH5 3RJ
Scotland

Location

Registered Address77 Montgomery Street
Edinburgh
Midlothian
EH7 5HZ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches3 other UK companies use this postal address

Shareholders

100 at £0.01Dorothy Norbury
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
9 December 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
26 June 2014Compulsory strike-off action has been suspended (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
8 January 2014Registered office address changed from 5 Boswall Road Edinburgh EH5 3RJ United Kingdom on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 5 Boswall Road Edinburgh EH5 3RJ United Kingdom on 8 January 2014 (1 page)
19 June 2013Appointment of Ms Dorothy Ann Duncan as a director (2 pages)
17 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1
(3 pages)
20 October 2012Termination of appointment of Dorothy Norbury as a director (1 page)
20 October 2012Termination of appointment of Dorothy Norbury as a secretary (1 page)
20 October 2012Appointment of Mr Mathew Paul Norbury as a secretary (1 page)
11 October 2012Appointment of Mr Mathew Paul Norbury as a director (2 pages)
11 October 2012Company name changed lockhart estates LIMITED\certificate issued on 11/10/12
  • RES15 ‐ Change company name resolution on 2012-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)