Company NameThe Vapour Lounge Limited
Company StatusDissolved
Company NumberSC458250
CategoryPrivate Limited Company
Incorporation Date3 September 2013(10 years, 8 months ago)
Dissolution Date5 February 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Ross Anderson
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Hamilton Place
Edinburgh
Scotland
Director NameMr Benjamin Joris Kaelin
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hamilton Place
Edinburgh
Scotland
Secretary NameMr Benjamin Joris Kaelin
StatusClosed
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address6 Hamilton Place
Edinburgh
EH3 5AU
Scotland

Contact

Websitethevapourlounge.co.uk

Location

Registered Address97 Lauriston Place
Edinburgh
EH3 9JB
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside

Shareholders

1 at £1Ben Kaelin
50.00%
Ordinary
1 at £1Ross Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth£27,348
Cash£27,055
Current Liabilities£27,742

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

16 November 2020Bona Vacantia disclaimer (1 page)
5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2018Voluntary strike-off action has been suspended (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
11 October 2018Application to strike the company off the register (1 page)
10 October 2018Micro company accounts made up to 30 September 2018 (2 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
25 January 2018Director's details changed for Mr Ben Joris Kaelin on 24 January 2018 (3 pages)
25 January 2018Director's details changed for Mr Ross Anderson on 24 January 2018 (3 pages)
24 January 2018Change of details for Mr Ben Joris Kaelin as a person with significant control on 24 January 2018 (2 pages)
24 January 2018Secretary's details changed for Mr Benjamin Joris Kaelin on 24 January 2018 (1 page)
24 January 2018Change of details for Mr Ross Anderson as a person with significant control on 24 January 2018 (2 pages)
21 September 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 September 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 September 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
15 September 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
10 November 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
10 November 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
8 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
27 September 2013Secretary's details changed for Mr Ben Kaelin on 27 September 2013 (1 page)
27 September 2013Director's details changed for Mr Ben Joris Kaelin on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Ben Joris Kaelin on 27 September 2013 (2 pages)
27 September 2013Secretary's details changed for Mr Ben Kaelin on 27 September 2013 (1 page)
3 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)