Company NameSchulenburg Capital Limited
Company StatusDissolved
Company NumberSC463097
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 5 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Sonia Ivonne Schulenburg
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2013(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed05 November 2013(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Andrew Fraser
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(1 year, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 April 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 (2nd Floor) Great King Street
Edinburgh
EH3 6QH
Scotland
Director NameMr Stephen Martin Zinser
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2017(4 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Savile Row
Floor 3
London
W1S 3PA

Contact

Websiteschulenburgcapital.com

Location

Registered Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9.3k at £0.01Sonia Ivonne Schulenburg
76.31%
Ordinary
461 at £0.01Luis Eugenio Atristain Hernandez
3.78%
Ordinary
1.8k at £0.01Miguel Simon Galindo
15.00%
Ordinary
231 at £0.01Marlies Capital Llc
1.89%
Ordinary
219 at £0.01Carlos Javier Legaspy
1.79%
Ordinary
115 at £0.01Conception Atristain Hernandez
0.94%
Ordinary
35 at £0.01Mark Ian Calvert
0.29%
Ordinary

Financials

Year2014
Net Worth£173,121
Cash£176,760
Current Liabilities£12,074

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019Voluntary strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
29 May 2019Application to strike the company off the register (3 pages)
17 April 2019Solvency Statement dated 10/04/19 (1 page)
17 April 2019Resolutions
  • RES13 ‐ Reduction of capital / resolutions and documents supplied 10/04/2019
(8 pages)
17 April 2019Statement by Directors (1 page)
17 April 2019Statement of capital on 17 April 2019
  • GBP 132.57
(3 pages)
17 April 2019Resolutions
  • RES13 ‐ Sale of residual assets 10/04/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
28 January 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 November 2018Confirmation statement made on 6 November 2018 with updates (5 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 September 2018Termination of appointment of Stephen Martin Zinser as a director on 11 September 2018 (1 page)
8 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 December 2017Statement of capital following an allotment of shares on 22 December 2017
  • GBP 132.57
(3 pages)
27 December 2017Appointment of Mr Stephen Martin Zinser as a director on 22 December 2017 (2 pages)
27 December 2017Statement of capital following an allotment of shares on 22 December 2017
  • GBP 132.57
(3 pages)
27 December 2017Appointment of Mr Stephen Martin Zinser as a director on 22 December 2017 (2 pages)
27 December 2017Appointment of Mr Stephen Martin Zinser as a director on 22 December 2017 (2 pages)
27 December 2017Appointment of Mr Stephen Martin Zinser as a director on 22 December 2017 (2 pages)
8 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
1 June 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
1 June 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 122.01
(5 pages)
18 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 122.01
(5 pages)
2 September 2015Statement of capital following an allotment of shares on 12 August 2015
  • GBP 122.01
(4 pages)
2 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 September 2015Statement of capital following an allotment of shares on 12 August 2015
  • GBP 122.01
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 April 2015Termination of appointment of Andrew Gordon Fraser as a director on 7 April 2015 (2 pages)
22 April 2015Termination of appointment of Andrew Gordon Fraser as a director on 7 April 2015 (2 pages)
22 April 2015Termination of appointment of Andrew Gordon Fraser as a director on 7 April 2015 (2 pages)
22 December 2014Statement of capital following an allotment of shares on 12 December 2014
  • GBP 115.23
(4 pages)
22 December 2014Statement of capital following an allotment of shares on 12 December 2014
  • GBP 115.23
(4 pages)
22 December 2014Appointment of Andrew Gordon Fraser as a director on 17 December 2014 (3 pages)
22 December 2014Appointment of Andrew Gordon Fraser as a director on 17 December 2014 (3 pages)
11 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 109.47
(14 pages)
11 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 109.47
(14 pages)
11 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 109.47
(14 pages)
31 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
31 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
10 July 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 109.47
(4 pages)
10 July 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 109.47
(4 pages)
10 July 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 109.47
(4 pages)
3 July 2014Memorandum and Articles of Association (27 pages)
3 July 2014Memorandum and Articles of Association (27 pages)
3 July 2014Sub-division of shares on 3 June 2014 (5 pages)
3 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division approved and share allotment consented 03/06/2014
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
3 July 2014Sub-division of shares on 3 June 2014 (5 pages)
3 July 2014Sub-division of shares on 3 June 2014 (5 pages)
3 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division approved and share allotment consented 03/06/2014
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
4 February 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (3 pages)
4 February 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (3 pages)
5 November 2013Incorporation (40 pages)
5 November 2013Incorporation (40 pages)