Company NameGin Head Gin Limited
Company StatusDissolved
Company NumberSC445273
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years, 1 month ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMiss Louisa Mary Elizabeth Smith
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address17 Redford Drive
Edinburgh
EH13 0BL
Scotland
Director NameMrs Sonya Jane Cunningham
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside Farm
Haddington
East Lothian
EH41 4PY
Scotland
Director NameMr David Gary Sharp
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside Farm
Haddington
East Lothian
EH41 4PY
Scotland

Location

Registered Address17 Redford Drive
Edinburgh
EH13 0BL
Scotland
ConstituencyEdinburgh South West
WardColinton/Fairmilehead

Shareholders

3 at £1Louisa Mary Elizabeth Smith
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
6 October 2016Application to strike the company off the register (2 pages)
6 October 2016Application to strike the company off the register (2 pages)
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3
(3 pages)
4 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3
(3 pages)
26 January 2016Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3
(3 pages)
26 January 2016Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3
(3 pages)
25 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3
(3 pages)
8 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3
(3 pages)
10 December 2014Director's details changed for Miss Louisa Mary Elizabeth Smith on 9 December 2014 (2 pages)
10 December 2014Director's details changed for Miss Louisa Mary Elizabeth Smith on 9 December 2014 (2 pages)
10 December 2014Termination of appointment of David Gary Sharp as a director on 9 December 2014 (1 page)
10 December 2014Termination of appointment of David Gary Sharp as a director on 9 December 2014 (1 page)
10 December 2014Termination of appointment of Sonya Jane Cunningham as a director on 9 December 2014 (1 page)
10 December 2014Termination of appointment of Sonya Jane Cunningham as a director on 9 December 2014 (1 page)
10 December 2014Termination of appointment of Sonya Jane Cunningham as a director on 9 December 2014 (1 page)
10 December 2014Registered office address changed from Sunnyside Farm Haddington East Lothian EH41 4PY United Kingdom to 17 Redford Drive Edinburgh EH13 0BL on 10 December 2014 (1 page)
10 December 2014Registered office address changed from Sunnyside Farm Haddington East Lothian EH41 4PY United Kingdom to 17 Redford Drive Edinburgh EH13 0BL on 10 December 2014 (1 page)
10 December 2014Termination of appointment of David Gary Sharp as a director on 9 December 2014 (1 page)
10 December 2014Director's details changed for Miss Louisa Mary Elizabeth Smith on 9 December 2014 (2 pages)
29 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 August 2014Director's details changed for Mrs Sonya Jane Cunningham on 1 August 2014 (2 pages)
4 August 2014Registered office address changed from Sunnyside Sunnyside Haddington East Lothian EH41 4PY to Sunnyside Farm Haddington East Lothian EH41 4PY on 4 August 2014 (1 page)
4 August 2014Director's details changed for Miss Louisa Mary Elizabeth Smith on 1 August 2014 (2 pages)
4 August 2014Director's details changed for Mrs Sonya Jane Cunningham on 1 August 2014 (2 pages)
4 August 2014Registered office address changed from Sunnyside Sunnyside Haddington East Lothian EH41 4PY to Sunnyside Farm Haddington East Lothian EH41 4PY on 4 August 2014 (1 page)
4 August 2014Director's details changed for Mr David Gary Sharp on 1 August 2014 (2 pages)
4 August 2014Registered office address changed from Sunnyside Sunnyside Haddington East Lothian EH41 4PY to Sunnyside Farm Haddington East Lothian EH41 4PY on 4 August 2014 (1 page)
4 August 2014Director's details changed for Mr David Gary Sharp on 1 August 2014 (2 pages)
4 August 2014Director's details changed for Miss Louisa Mary Elizabeth Smith on 1 August 2014 (2 pages)
4 August 2014Director's details changed for Miss Louisa Mary Elizabeth Smith on 1 August 2014 (2 pages)
4 August 2014Director's details changed for Mrs Sonya Jane Cunningham on 1 August 2014 (2 pages)
4 August 2014Director's details changed for Mr David Gary Sharp on 1 August 2014 (2 pages)
8 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3
(5 pages)
8 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3
(5 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)