Company NameThe Buccleuch Dalkeith Limited
Company StatusDissolved
Company NumberSC467241
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 2 months ago)
Dissolution Date11 April 2018 (5 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Sugra Mohammed
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 York Place
Edinburgh
EH1 3EN
Scotland
Director NameMr Zahed Mohammed
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24a Melville Street
Edinburgh
EH3 7NS
Scotland

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

11 April 2018Final Gazette dissolved following liquidation (1 page)
11 January 2018Notice of final meeting of creditors (4 pages)
11 January 2018Notice of final meeting of creditors (4 pages)
9 July 2015Registered office address changed from 22 Stafford Street Edinburgh EH3 7BD to 21 York Place Edinburgh EH1 3EN on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from 22 Stafford Street Edinburgh EH3 7BD to 21 York Place Edinburgh EH1 3EN on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from 22 Stafford Street Edinburgh EH3 7BD to 21 York Place Edinburgh EH1 3EN on 9 July 2015 (2 pages)
30 June 2015Notice of winding up order (1 page)
30 June 2015Notice of winding up order (1 page)
30 June 2015Court order notice of winding up (1 page)
30 June 2015Court order notice of winding up (1 page)
6 May 2015Voluntary strike-off action has been suspended (1 page)
6 May 2015Voluntary strike-off action has been suspended (1 page)
1 May 2015First Gazette notice for voluntary strike-off (1 page)
1 May 2015First Gazette notice for voluntary strike-off (1 page)
10 April 2015Application to strike the company off the register (3 pages)
10 April 2015Application to strike the company off the register (3 pages)
2 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Director's details changed for Mrs Sugra Mohammed on 13 January 2015 (2 pages)
2 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Director's details changed for Mrs Sugra Mohammed on 13 January 2015 (2 pages)
16 December 2014Registered office address changed from 24a Melville Street Edinburgh EH3 7NS Scotland to 22 Stafford Street Edinburgh EH3 7BD on 16 December 2014 (1 page)
16 December 2014Registered office address changed from 24a Melville Street Edinburgh EH3 7NS Scotland to 22 Stafford Street Edinburgh EH3 7BD on 16 December 2014 (1 page)
3 October 2014Termination of appointment of Zahed Mohammed as a director on 28 September 2014 (2 pages)
3 October 2014Termination of appointment of Zahed Mohammed as a director on 28 September 2014 (2 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)