Company NameShylet (Edinburgh Ltd.
Company StatusDissolved
Company NumberSC439911
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 4 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)
Previous NameCurry Leaf (Edinburgh) Ltd.

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Janufa Alam
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBangladeshi
StatusClosed
Appointed09 January 2013(same day as company formation)
RoleCustomer Service Advisor
Country of ResidenceScotland
Correspondence Address107 Pirniefield Place
Edinburgh
EH6 7PY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 January 2013(same day as company formation)
Correspondence Address5 Logie Mill
Beaverbank Office Park Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address139 Bruntsfield Place
Edinburgh
EH10 4EB
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

1 at £1Janufa Alam
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
29 April 2015Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX to 139 Bruntsfield Place Edinburgh EH10 4EB on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX to 139 Bruntsfield Place Edinburgh EH10 4EB on 29 April 2015 (1 page)
13 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 1
(3 pages)
10 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 1
(3 pages)
10 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 1
(3 pages)
9 January 2015First Gazette notice for compulsory strike-off (1 page)
9 January 2015First Gazette notice for compulsory strike-off (1 page)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
3 May 2013Director's details changed for Mrs Janufa Alam on 9 January 2013 (2 pages)
3 May 2013Director's details changed for Mrs Janufa Alam on 9 January 2013 (2 pages)
3 May 2013Director's details changed for Mrs Janufa Alam on 9 January 2013 (2 pages)
4 March 2013Company name changed curry leaf (edinburgh) LTD.\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2013Company name changed curry leaf (edinburgh) LTD.\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
21 January 2013Director's details changed for Mrs Janufa Alam on 9 January 2013 (2 pages)
21 January 2013Director's details changed for Mrs Janufa Alam on 9 January 2013 (2 pages)
21 January 2013Director's details changed for Mrs Janufa Alam on 9 January 2013 (2 pages)
17 January 2013Appointment of Mrs Janufa Alam as a director (2 pages)
17 January 2013Appointment of Mrs Janufa Alam as a director (2 pages)
14 January 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
14 January 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 January 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 January 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
9 January 2013Incorporation (22 pages)
9 January 2013Incorporation (22 pages)