Company NameProcess Studios Edinburgh Ltd
Company StatusDissolved
Company NumberSC445000
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 March 2013(11 years, 1 month ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous NameEdinburgh Contemporary Crafts

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Director

Director NameLouise Sarah Smith
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 13 2 Easter Road
Edinburgh
EH7 5AN
Scotland

Contact

Websitewww.edinburghcontemporarycrafts.co.uk

Location

Registered AddressUnit 13 2
Easter Road
Edinburgh
EH7 5AN
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Financials

Year2014
Net Worth-£10,429
Cash£1,984
Current Liabilities£19,620

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

3 December 2014Delivered on: 11 December 2014
Persons entitled: Sis (Community Finance) Limited

Classification: A registered charge
Outstanding

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
10 March 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
10 March 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
22 July 2015Company name changed edinburgh contemporary crafts\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-21
(3 pages)
22 July 2015Company name changed edinburgh contemporary crafts\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-21
(3 pages)
21 July 2015Registered office address changed from 9-11 Blair Street Blair Street Edinburgh EH1 1QR to Unit 13 2 Easter Road Edinburgh EH7 5AN on 21 July 2015 (1 page)
21 July 2015Registered office address changed from 9-11 Blair Street Blair Street Edinburgh EH1 1QR to Unit 13 2 Easter Road Edinburgh EH7 5AN on 21 July 2015 (1 page)
29 June 2015Annual return made up to 13 March 2015 no member list (2 pages)
29 June 2015Annual return made up to 13 March 2015 no member list (2 pages)
20 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Registration of charge SC4450000001, created on 3 December 2014 (14 pages)
11 December 2014Registration of charge SC4450000001, created on 3 December 2014 (14 pages)
11 December 2014Registration of charge SC4450000001, created on 3 December 2014 (14 pages)
30 July 2014Director's details changed for Louise Sarah Smith on 15 July 2014 (2 pages)
30 July 2014Annual return made up to 13 March 2014 no member list (2 pages)
30 July 2014Registered office address changed from 10 (2F1) Royal Park Terrace Royal Park Terrace Edinburgh EH8 8JD Scotland to 9-11 Blair Street Blair Street Edinburgh EH1 1QR on 30 July 2014 (1 page)
30 July 2014Annual return made up to 13 March 2014 no member list (2 pages)
30 July 2014Registered office address changed from 10 (2F1) Royal Park Terrace Royal Park Terrace Edinburgh EH8 8JD Scotland to 9-11 Blair Street Blair Street Edinburgh EH1 1QR on 30 July 2014 (1 page)
30 July 2014Director's details changed for Louise Sarah Smith on 15 July 2014 (2 pages)
29 July 2014Registered office address changed from 1F2 9 Melville Terrace Edinburgh Midlothian EH9 1ND to 10 (2F1) Royal Park Terrace Royal Park Terrace Edinburgh EH8 8JD on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 1F2 9 Melville Terrace Edinburgh Midlothian EH9 1ND to 10 (2F1) Royal Park Terrace Royal Park Terrace Edinburgh EH8 8JD on 29 July 2014 (1 page)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2013Memorandum and Articles of Association (3 pages)
14 October 2013Memorandum and Articles of Association (3 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)