Company NameThe Edinburgh Candle Company Limited
Company StatusDissolved
Company NumberSC437960
CategoryPrivate Limited Company
Incorporation Date30 November 2012(11 years, 5 months ago)
Dissolution Date3 April 2015 (9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Cheryl Louise Maclean
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3d Westmains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Director NameMr Duncan Maclean
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3d Westmains Industrial Estate
Grangemouth
Stirlingshire
FK3 8YE
Scotland
Secretary NameCheryl Louise Maclean
StatusResigned
Appointed30 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland

Location

Registered AddressD1 Lochlands Industrial Estate
Larbert
Stirlingshire
FK5 3NS
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert

Shareholders

50 at £1Cheryl Louise Maclean
50.00%
Ordinary
50 at £1Duncan Maclean
50.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

3 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2014Application to strike the company off the register (3 pages)
28 November 2014Application to strike the company off the register (3 pages)
16 October 2014Accounts made up to 30 November 2013 (2 pages)
16 October 2014Accounts made up to 30 November 2013 (2 pages)
16 October 2014Registered office address changed from Unit 3D Westmains Industrial Estate Grangemouth Stirlingshire FK3 8YE to C/O Candle Shack Limited D1 Lochlands Industrial Estate Larbert Stirlingshire FK5 3NS on 16 October 2014 (1 page)
16 October 2014Registered office address changed from Unit 3D Westmains Industrial Estate Grangemouth Stirlingshire FK3 8YE to C/O Candle Shack Limited D1 Lochlands Industrial Estate Larbert Stirlingshire FK5 3NS on 16 October 2014 (1 page)
20 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
19 January 2014Termination of appointment of Cheryl Louise Maclean as a secretary on 1 December 2013 (1 page)
19 January 2014Termination of appointment of Cheryl Louise Maclean as a secretary on 1 December 2013 (1 page)
19 January 2014Termination of appointment of Cheryl Louise Maclean as a secretary on 1 December 2013 (1 page)
6 September 2013Registered office address changed from Edinburgh Candle Company Summit House, 4-5 Mitchell Street Edinburgh EH6 7BD Scotland on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Edinburgh Candle Company Summit House, 4-5 Mitchell Street Edinburgh EH6 7BD Scotland on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Edinburgh Candle Company Summit House, 4-5 Mitchell Street Edinburgh EH6 7BD Scotland on 6 September 2013 (1 page)
7 June 2013Director's details changed for Mr Duncan Maclean on 1 February 2013 (2 pages)
7 June 2013Registered office address changed from 4-5 Mitchell Street Edinburgh EH6 7BD Scotland on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 4-5 Mitchell Street Edinburgh EH6 7BD Scotland on 7 June 2013 (1 page)
7 June 2013Director's details changed for Mrs Cheryl Louise Maclean on 1 February 2013 (2 pages)
7 June 2013Director's details changed for Mrs Cheryl Louise Maclean on 1 February 2013 (2 pages)
7 June 2013Director's details changed for Mr Duncan Maclean on 1 February 2013 (2 pages)
7 June 2013Director's details changed for Mrs Cheryl Louise Maclean on 1 February 2013 (2 pages)
7 June 2013Registered office address changed from 4-5 Mitchell Street Edinburgh EH6 7BD Scotland on 7 June 2013 (1 page)
7 June 2013Director's details changed for Mr Duncan Maclean on 1 February 2013 (2 pages)
30 November 2012Incorporation (38 pages)
30 November 2012Incorporation (38 pages)