Company NameSuperior Solutions Scotland Limited
Company StatusDissolved
Company NumberSC495442
CategoryPrivate Limited Company
Incorporation Date19 January 2015(9 years, 3 months ago)
Dissolution Date8 March 2023 (1 year, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Director

Director NameMrs Carly Donnelly
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland

Location

Registered Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Shareholders

1 at £1Carly Donnelly
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

8 March 2023Final Gazette dissolved following liquidation (1 page)
8 December 2022Final account prior to dissolution in CVL (16 pages)
30 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-17
(1 page)
30 July 2018Registered office address changed from Suite G10 (East Wing), Strathleven House Vale of Leven Industrial Estate Dumbarton G82 3PD to 66 Albion Road Edinburgh EH7 5QZ on 30 July 2018 (2 pages)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
5 March 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
25 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
19 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
5 February 2015Registered office address changed from 3 Flat 0/2 Macbride Way Renton Dumbarton G82 4QW United Kingdom to Suite G10 (East Wing), Strathleven House Vale of Leven Industrial Estate Dumbarton G82 3PD on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 3 Flat 0/2 Macbride Way Renton Dumbarton G82 4QW United Kingdom to Suite G10 (East Wing), Strathleven House Vale of Leven Industrial Estate Dumbarton G82 3PD on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 3 Flat 0/2 Macbride Way Renton Dumbarton G82 4QW United Kingdom to Suite G10 (East Wing), Strathleven House Vale of Leven Industrial Estate Dumbarton G82 3PD on 5 February 2015 (1 page)
19 January 2015Incorporation
Statement of capital on 2015-01-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 January 2015Incorporation
Statement of capital on 2015-01-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)