Company NameBetter Together 2012 Limited
Company StatusDissolved
Company NumberSC425421
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 June 2012(11 years, 11 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameRichard James Baker
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(same day as company formation)
RoleMsp
Country of ResidenceUnited Kingdom
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameNr Alistair Maclean Darling
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(same day as company formation)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr Craig Thomas Alexander Harrow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameJacqueline Marie Baillie
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2012(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 31 May 2016)
RoleMsp
Country of ResidenceUnited Kingdom
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMr Philip John Anderton
Date of BirthApril 1965 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed11 February 2013(8 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameCllr Mark McInnes
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 31 May 2016)
RolePolitical Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMrs Nosheena Mobarik
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMs Katrina Laidlaw Murray
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameMairi Thornton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameDavid William McLetchie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleMsp
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9AG
Scotland

Location

Registered Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£71,668
Cash£102,162
Current Liabilities£54,176

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

12 November 2013Delivered on: 20 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Satisfaction of charge SC4254210001 in full (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016Application to strike the company off the register (4 pages)
8 March 2016Resolutions
  • RES13 ‐ Application be made to registrar of companies for the company to be struck off the register and the following directors were authorised to complete and sign form DS01 and file it at companies house with the necessary fee 28/02/2016
  • RES13 ‐ Application be made to registrar of companies for the company to be struck off the register and the following directors were authorised to complete and sign form DS01 and file it at companies house with the necessary fee 28/02/2016
(1 page)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 June 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 61 Dublin Street Edinburgh EH3 6NL on 26 June 2015 (1 page)
26 June 2015Annual return made up to 1 June 2015 no member list (6 pages)
26 June 2015Annual return made up to 1 June 2015 no member list (6 pages)
18 December 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
22 July 2014Annual return made up to 1 June 2014 no member list (6 pages)
22 July 2014Annual return made up to 1 June 2014 no member list (6 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 November 2013Appointment of Mrs Nosheena Mobarik as a director (3 pages)
22 November 2013Appointment of Mairi Thornton as a director (3 pages)
22 November 2013Appointment of Councillor Mark Mcinnes as a director (3 pages)
22 November 2013Appointment of Ms Katrina Laidlaw Murray as a director (3 pages)
20 November 2013Registration of charge 4254210001 (7 pages)
2 October 2013Termination of appointment of David Mcletchie as a director (2 pages)
28 June 2013Annual return made up to 1 June 2013 no member list (4 pages)
4 March 2013Appointment of Philip John Anderton as a director (3 pages)
9 October 2012Appointment of Jacqueline Marie Baillie as a director (3 pages)
1 June 2012Incorporation (43 pages)