Company NameMy Good Wedding Ltd.
Company StatusDissolved
Company NumberSC454151
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 9 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameThe Good Wedding Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 58120Publishing of directories and mailing lists
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Michelle Wallace
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address10 Colinton Road
Edinburgh
EH10 5DT
Scotland
Secretary NameMichelle Wallace
StatusClosed
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address10 Colinton Road
Edinburgh
EH10 5DT
Scotland

Contact

Websitewww.mygoodwedding.co.uk

Location

Registered Address10 Colinton Road
Edinburgh
EH10 5DT
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
9 October 2021Application to strike the company off the register (1 page)
15 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
26 November 2020Accounts for a dormant company made up to 31 July 2020 (4 pages)
15 July 2020Confirmation statement made on 8 July 2020 with updates (5 pages)
14 January 2020Accounts for a dormant company made up to 31 July 2019 (4 pages)
8 July 2019Director's details changed for Michelle Wallace on 1 June 2019 (2 pages)
8 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
8 July 2019Change of details for Mrs Michelle Wallace as a person with significant control on 1 June 2019 (2 pages)
24 January 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
8 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
6 February 2018Change of details for Mrs Michelle Wallace as a person with significant control on 6 February 2018 (2 pages)
8 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
25 September 2016Micro company accounts made up to 31 July 2016 (4 pages)
25 September 2016Micro company accounts made up to 31 July 2016 (4 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
28 March 2016Secretary's details changed for Michelle Wills on 16 August 2015 (1 page)
28 March 2016Director's details changed for Michelle Wills on 16 August 2015 (2 pages)
28 March 2016Director's details changed for Michelle Wills on 16 August 2015 (2 pages)
28 March 2016Secretary's details changed for Michelle Wills on 16 August 2015 (1 page)
22 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
8 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
8 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
4 August 2014Director's details changed for Michelle Wills on 17 September 2013 (2 pages)
4 August 2014Director's details changed for Michelle Wills on 17 September 2013 (2 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Secretary's details changed for Michelle Wills on 17 September 2013 (1 page)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Secretary's details changed for Michelle Wills on 17 September 2013 (1 page)
17 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-12
(1 page)
17 September 2013Company name changed the good wedding LTD\certificate issued on 17/09/13
  • CONNOT ‐
(3 pages)
17 September 2013Company name changed the good wedding LTD\certificate issued on 17/09/13
  • CONNOT ‐
(3 pages)
17 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-12
(1 page)
9 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(37 pages)
9 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(37 pages)