Company NameThe Counter (Edinburgh) Ltd
Company StatusDissolved
Company NumberSC473918
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years ago)
Dissolution Date29 June 2021 (2 years, 9 months ago)
Previous NameBlue Bridge & Co Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Alastair William John McFarlane
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address19a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NameMrs Sally Kathryn McFarlane
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address19a Inverleith Row
Edinburgh
EH3 5LS
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Alastair William John Mcfarlane
50.00%
Ordinary
50 at £1Sally Kathryn Mcfarlane
50.00%
Ordinary

Financials

Year2014
Net Worth£6,802
Cash£11,081
Current Liabilities£13,592

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

17 February 2021Micro company accounts made up to 30 June 2020 (4 pages)
17 February 2021Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
24 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
5 February 2019Notification of Mcfarlane Trading Ltd as a person with significant control on 24 October 2018 (2 pages)
5 February 2019Cessation of Sally Kathryn Mcfarlane as a person with significant control on 24 October 2018 (1 page)
5 February 2019Cessation of Alastair William John Mcfarlane as a person with significant control on 24 October 2018 (1 page)
11 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
18 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 May 2016Company name changed blue bridge & co LTD\certificate issued on 17/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
(3 pages)
17 May 2016Company name changed blue bridge & co LTD\certificate issued on 17/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
(3 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 November 2015Registered office address changed from C/O Mcfarlane 19a Inverleith Row Edinburgh EH3 5LS to 6 st. Colme Street Edinburgh EH3 6AD on 12 November 2015 (1 page)
12 November 2015Registered office address changed from C/O Mcfarlane 19a Inverleith Row Edinburgh EH3 5LS to 6 st. Colme Street Edinburgh EH3 6AD on 12 November 2015 (1 page)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 100
(28 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 100
(28 pages)