Company NameAlfresco Spaces UK Limited
Company StatusDissolved
Company NumberSC493766
CategoryPrivate Limited Company
Incorporation Date19 December 2014(9 years, 4 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameJack William Turley
Date of BirthNovember 1988 (Born 35 years ago)
NationalityNew Zealander
StatusClosed
Appointed19 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 2f3 Rodney Street
Edinburgh
EH7 4EA
Scotland
Director NameWarren Graeme Turley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address29 Rutland Square
Edinburgh
EH1 2BW
Scotland

Contact

Websitewww.alfrescospaces.com

Location

Registered Address28 2f3 Rodney Street
Edinburgh
EH7 4EA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

30 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
26 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
8 September 2018Compulsory strike-off action has been discontinued (1 page)
7 September 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
3 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
16 October 2016Total exemption full accounts made up to 31 December 2015 (3 pages)
16 October 2016Total exemption full accounts made up to 31 December 2015 (3 pages)
7 October 2016Registered office address changed from 29 Rutland Square Edinburgh EH1 2BW to 28 2F3 Rodney Street Edinburgh EH7 4EA on 7 October 2016 (1 page)
7 October 2016Registered office address changed from 29 Rutland Square Edinburgh EH1 2BW to 28 2F3 Rodney Street Edinburgh EH7 4EA on 7 October 2016 (1 page)
7 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
4 March 2016Register inspection address has been changed to 28/6 Rodney Street Rodney Street Edinburgh EH7 4EA (1 page)
4 March 2016Register inspection address has been changed to 28/6 Rodney Street Rodney Street Edinburgh EH7 4EA (1 page)
6 November 2015Termination of appointment of Warren Graeme Turley as a director on 1 November 2015 (1 page)
6 November 2015Termination of appointment of Warren Graeme Turley as a director on 1 November 2015 (1 page)
19 December 2014Incorporation
Statement of capital on 2014-12-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
19 December 2014Incorporation
Statement of capital on 2014-12-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)