Company Name2786 Limited
Company StatusDissolved
Company NumberSC472484
CategoryPrivate Limited Company
Incorporation Date14 March 2014(10 years ago)
Dissolution Date26 December 2023 (3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Cheryl Catherine Girdler
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2016(2 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 26 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameDella Hazel Boddie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Nicol Road
Broxburn
EH52 6JW
Scotland

Location

Registered Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Della Hazel Boddie
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2023First Gazette notice for voluntary strike-off (1 page)
28 September 2023Application to strike the company off the register (2 pages)
20 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
6 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
2 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
18 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
8 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
4 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
10 February 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
1 April 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
5 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
15 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
31 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 February 2017Registered office address changed from 109 Nicol Road Broxburn EH52 6JW to 27 Lauriston Street Edinburgh EH3 9DQ on 28 February 2017 (2 pages)
28 February 2017Registered office address changed from 109 Nicol Road Broxburn EH52 6JW to 27 Lauriston Street Edinburgh EH3 9DQ on 28 February 2017 (2 pages)
4 January 2017Termination of appointment of Della Hazel Boddie as a director on 25 November 2016 (1 page)
4 January 2017Termination of appointment of Della Hazel Boddie as a director on 25 November 2016 (1 page)
3 January 2017Appointment of Mrs Cheryl Catherine Girdler as a director on 25 November 2016 (2 pages)
3 January 2017Appointment of Mrs Cheryl Catherine Girdler as a director on 25 November 2016 (2 pages)
6 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
15 January 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
15 January 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
15 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
15 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
10 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)