Company NameCuddybridge Apple Juice Limited
Company StatusDissolved
Company NumberSC492050
CategoryPrivate Limited Company
Incorporation Date26 November 2014(9 years, 4 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr Graham McKie Stoddart
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityScottish
StatusClosed
Appointed26 November 2014(same day as company formation)
RoleManufacturer
Country of ResidenceScotland
Correspondence Address14 Rutland Square
Edinburgh
Lothians
EH1 2BD
Scotland
Director NameAlastair Stuart Clark
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 4 House O'Muir Steading
Flotterstone
Mid Lothian
EH26 0PS
Scotland
Director NameMrs Jill Mackenzie Clark
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 26 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Barn 4 House O'Muir Steading
Flotterstone
Midlothian
EH26 0PS
Scotland

Contact

Websitewww.cuddybridgeapplejuice.com

Location

Registered Address14 Rutland Square
Edinburgh
Lothians
EH1 2BD
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
28 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 31 January 2017 (7 pages)
8 June 2017Total exemption small company accounts made up to 31 January 2017 (7 pages)
13 December 2016Confirmation statement made on 26 November 2016 with updates (8 pages)
13 December 2016Confirmation statement made on 26 November 2016 with updates (8 pages)
31 March 2016Current accounting period extended from 30 November 2016 to 31 January 2017 (1 page)
31 March 2016Current accounting period extended from 30 November 2016 to 31 January 2017 (1 page)
23 February 2016Registered office address changed from Leithen House Leithen Road Innerleithen Peeblesshire EH44 6HY to 14 Rutland Square Edinburgh Lothians EH1 2BD on 23 February 2016 (2 pages)
23 February 2016Registered office address changed from Leithen House Leithen Road Innerleithen Peeblesshire EH44 6HY to 14 Rutland Square Edinburgh Lothians EH1 2BD on 23 February 2016 (2 pages)
12 February 2016Appointment of Alastair Stuart Clark as a director on 1 February 2016 (3 pages)
12 February 2016Appointment of Alastair Stuart Clark as a director on 1 February 2016 (3 pages)
11 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 4
(4 pages)
11 February 2016Appointment of Jill Mackenzie Clark as a director on 1 February 2016 (3 pages)
11 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 4
(4 pages)
11 February 2016Appointment of Jill Mackenzie Clark as a director on 1 February 2016 (3 pages)
8 December 2015Accounts for a dormant company made up to 30 November 2015 (3 pages)
8 December 2015Accounts for a dormant company made up to 30 November 2015 (3 pages)
8 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
8 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
19 October 2015Withdraw the company strike off application (1 page)
19 October 2015Withdraw the company strike off application (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
2 July 2015Application to strike the company off the register (3 pages)
2 July 2015Application to strike the company off the register (3 pages)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)