Company NameCheeky Tart Limited
Company StatusDissolved
Company NumberSC485332
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 7 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

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

Director

Director NameMs Kirsty Maccormick
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8a Hermitage Gardens
Edinburgh
EH10 6DL
Scotland

Location

Registered Address8a Hermitage Gardens
Edinburgh
EH10 6DL
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
18 August 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
18 August 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
26 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Registered office address changed from 34 Melville Street Henderson Loggie Edinburgh EH3 7HA United Kingdom to 8a Hermitage Gardens Edinburgh EH10 6DL on 26 October 2015 (1 page)
26 October 2015Registered office address changed from 34 Melville Street Henderson Loggie Edinburgh EH3 7HA United Kingdom to 8a Hermitage Gardens Edinburgh EH10 6DL on 26 October 2015 (1 page)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 100
(22 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 100
(22 pages)