Company NameL'Atelier French Boutique Ltd
Company StatusDissolved
Company NumberSC472221
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years ago)
Dissolution Date17 March 2020 (4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Antoine Paul Reguis
Date of BirthJune 1974 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Forbes Road
Edinburgh
EH10 4ED
Scotland
Secretary NameAntoine Paul Reguis
StatusClosed
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address24 Forbes Road
Edinburgh
EH10 4ED
Scotland

Location

Registered Address24 Forbes Road
Edinburgh
EH10 4ED
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

1000 at £1Antoine Reguis
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
24 December 2019Application to strike the company off the register (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(4 pages)
8 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(4 pages)
29 March 2016Secretary's details changed for Antoine Paul Reguis on 4 September 2015 (1 page)
29 March 2016Secretary's details changed for Antoine Paul Reguis on 4 September 2015 (1 page)
24 March 2016Director's details changed for Antoine Paul Reguis on 4 September 2015 (2 pages)
24 March 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 March 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 March 2016Director's details changed for Antoine Paul Reguis on 4 September 2015 (2 pages)
22 January 2016Registered office address changed from 44/46 Morningside Road Office 74 Edinburgh EH10 4BF to 24 Forbes Road Edinburgh EH10 4ED on 22 January 2016 (1 page)
22 January 2016Registered office address changed from 44/46 Morningside Road Office 74 Edinburgh EH10 4BF to 24 Forbes Road Edinburgh EH10 4ED on 22 January 2016 (1 page)
4 September 2015Secretary's details changed for Antoine Paul Reguis on 15 July 2015 (1 page)
4 September 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(4 pages)
4 September 2015Secretary's details changed for Antoine Paul Reguis on 15 July 2015 (1 page)
4 September 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(4 pages)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)