Company NameTodays Great Deal (Linlithgow) Limited
Company StatusDissolved
Company NumberSC479299
CategoryPrivate Limited Company
Incorporation Date5 June 2014(9 years, 10 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Christopher Bertram Graindorge Swainson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameMr Christopher Swainson
StatusClosed
Appointed05 June 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSecond Floor Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland

Contact

Websitewww.todaysgreatdeal.com/
Telephone01506 848961
Telephone regionBathgate

Location

Registered AddressSecond Floor
Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

100 at £1Christopher Swainson
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 November 2018Final Gazette dissolved following liquidation (1 page)
20 August 2018Order of court for early dissolution (1 page)
10 June 2017Registered office address changed from 45 Lovells Glen Linlithgow West Lothian EH49 7TD to Second Floor Excel House Semple Street Edinburgh EH3 8BL on 10 June 2017 (2 pages)
10 June 2017Registered office address changed from 45 Lovells Glen Linlithgow West Lothian EH49 7TD to Second Floor Excel House Semple Street Edinburgh EH3 8BL on 10 June 2017 (2 pages)
30 May 2017Court order notice of winding up (1 page)
30 May 2017Court order notice of winding up (1 page)
30 May 2017Notice of winding up order (1 page)
30 May 2017Notice of winding up order (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 August 2015Director's details changed for Mr Christopher Bertram Graindorge Swainson on 1 November 2014 (2 pages)
5 August 2015Director's details changed for Mr Christopher Bertram Graindorge Swainson on 1 November 2014 (2 pages)
5 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Secretary's details changed for Mr Christopher Swainson on 1 November 2014 (1 page)
5 August 2015Secretary's details changed for Mr Christopher Swainson on 1 November 2014 (1 page)
5 August 2015Secretary's details changed for Mr Christopher Swainson on 1 November 2014 (1 page)
5 August 2015Director's details changed for Mr Christopher Bertram Graindorge Swainson on 1 November 2014 (2 pages)
5 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
1 February 2015Registered office address changed from Mailing House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF United Kingdom to 45 Lovells Glen Linlithgow West Lothian EH49 7TD on 1 February 2015 (1 page)
1 February 2015Registered office address changed from Mailing House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF United Kingdom to 45 Lovells Glen Linlithgow West Lothian EH49 7TD on 1 February 2015 (1 page)
1 February 2015Registered office address changed from Mailing House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF United Kingdom to 45 Lovells Glen Linlithgow West Lothian EH49 7TD on 1 February 2015 (1 page)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 100
(23 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 100
(23 pages)