Company NameREMY & Vicky United Arts Limited
Company StatusDissolved
Company NumberSC441060
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 3 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Remigijus Mikalauskas
Date of BirthAugust 1963 (Born 60 years ago)
NationalityLithuanian
StatusClosed
Appointed24 January 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address39/5 Granton Crescent
Edinburgh
EH5 1BN
Scotland

Location

Registered Address39/5 Granton Crescent
Edinburgh
EH5 1BN
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Remigijus Mikalauskas
100.00%
Ordinary

Financials

Year2014
Net Worth-£5

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2017Compulsory strike-off action has been suspended (1 page)
16 February 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
24 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 1
(3 pages)
24 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 1
(3 pages)
3 January 2016Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to 39/5 Granton Crescent Edinburgh EH5 1BN on 3 January 2016 (1 page)
3 January 2016Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to 39/5 Granton Crescent Edinburgh EH5 1BN on 3 January 2016 (1 page)
23 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
2 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 February 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
10 February 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)