Company NameSkatehouseedinburgh Cic
Company StatusDissolved
Company NumberSC470022
CategoryCommunity Interest Company
Incorporation Date14 February 2014(10 years, 2 months ago)
Dissolution Date9 April 2019 (5 years, 1 month ago)
Previous NameSkate House Edinburgh Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLianne Marie Parry
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Fair A Far
Edinburgh
Midlothian
EH4 6QB
Scotland
Director NameMs Stefanie Lorraine Skinner
Date of BirthJuly 1985 (Born 38 years ago)
NationalityScottish
StatusClosed
Appointed14 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address83 Fair A Far
Edinburgh
Lothian
EH4 6QB
Scotland
Director NameMiss Lisa Ann Williamson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address83 Fair A Far
Edinburgh
Lothian
EH4 6QB
Scotland

Location

Registered Address83 Fair A Far
Edinburgh
Lothian
EH4 6QB
Scotland
ConstituencyEdinburgh West
WardAlmond

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
15 January 2019Application to strike the company off the register (1 page)
27 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (2 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (2 pages)
26 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
26 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
14 November 2016Total exemption full accounts made up to 28 February 2016 (10 pages)
14 November 2016Total exemption full accounts made up to 28 February 2016 (10 pages)
4 March 2016Annual return made up to 14 February 2016 no member list (4 pages)
4 March 2016Annual return made up to 14 February 2016 no member list (4 pages)
10 November 2015Accounts for a dormant company made up to 28 February 2015 (11 pages)
10 November 2015Accounts for a dormant company made up to 28 February 2015 (11 pages)
9 March 2015Annual return made up to 14 February 2015 no member list (4 pages)
9 March 2015Annual return made up to 14 February 2015 no member list (4 pages)
19 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-20
(2 pages)
19 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-20
  • RES15 ‐ Change company name resolution on 2015-01-20
(2 pages)
19 February 2015Company name changed skate house edinburgh LTD\certificate issued on 19/02/15
  • CONNOT ‐ Change of name notice
(26 pages)
19 February 2015Company name changed skate house edinburgh LTD\certificate issued on 19/02/15
  • CONNOT ‐ Change of name notice
(26 pages)
14 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
14 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)