Company NameChallenges College Limited
Company StatusDissolved
Company NumberSC457733
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 8 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Director

Director NameMr Eoghan James Mackie
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland

Location

Registered Address7 Montgomery Street Lane
Edinburgh
EH7 5JT
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Eoghan James Mackie
100.00%
Ordinary

Financials

Year2014
Net Worth-£306
Cash£1
Current Liabilities£3,187

Accounts

Latest Accounts27 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End27 February

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
9 August 2018Application to strike the company off the register (3 pages)
16 November 2017Micro company accounts made up to 27 February 2017 (2 pages)
16 November 2017Micro company accounts made up to 27 February 2017 (2 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
20 June 2017Registered office address changed from Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ Scotland to 7 Montgomery Street Lane Edinburgh EH7 5JT on 20 June 2017 (1 page)
20 June 2017Registered office address changed from Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ Scotland to 7 Montgomery Street Lane Edinburgh EH7 5JT on 20 June 2017 (1 page)
29 November 2016Total exemption small company accounts made up to 27 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 27 February 2016 (3 pages)
11 October 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
14 July 2016Registered office address changed from Sir Arthur Conan Doyle Centre 25 Palmerston Place Edinburgh EH12 5AP to Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ on 14 July 2016 (1 page)
14 July 2016Registered office address changed from Sir Arthur Conan Doyle Centre 25 Palmerston Place Edinburgh EH12 5AP to Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ on 14 July 2016 (1 page)
4 December 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
22 September 2015Registered office address changed from 54 Manor Place Edinburgh EH3 7EH to Sir Arthur Conan Doyle Centre 25 Palmerston Place Edinburgh EH12 5AP on 22 September 2015 (1 page)
22 September 2015Registered office address changed from 54 Manor Place Edinburgh EH3 7EH to Sir Arthur Conan Doyle Centre 25 Palmerston Place Edinburgh EH12 5AP on 22 September 2015 (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
2 September 2015Total exemption small company accounts made up to 27 February 2015 (4 pages)
2 September 2015Total exemption small company accounts made up to 27 February 2015 (4 pages)
10 December 2014Current accounting period extended from 31 March 2014 to 27 February 2015 (1 page)
10 December 2014Current accounting period extended from 31 March 2014 to 27 February 2015 (1 page)
22 October 2014Director's details changed for Mr Eoghan James Mackie on 1 October 2013 (2 pages)
22 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Director's details changed for Mr Eoghan James Mackie on 1 October 2013 (2 pages)
22 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Director's details changed for Mr Eoghan James Mackie on 1 October 2013 (2 pages)
28 August 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
28 August 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 1
(22 pages)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 1
(22 pages)