Company NameEdt51 Ltd
Company StatusDissolved
Company NumberSC495629
CategoryPrivate Limited Company
Incorporation Date21 January 2015(9 years, 3 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameEuan David Thomas
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 90 Baxter Park Terrace
Dundee
DD4 6NR
Scotland

Location

Registered Address15 Academy Street
Forfar
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Euan David Thomas
100.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

25 May 2015Delivered on: 12 June 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
22 July 2019Application to strike the company off the register (3 pages)
12 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
30 August 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
25 January 2018Confirmation statement made on 21 January 2018 with updates (5 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
12 June 2015Registration of charge SC4956290001, created on 25 May 2015 (19 pages)
12 June 2015Registration of charge SC4956290001, created on 25 May 2015 (19 pages)
10 February 2015Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
10 February 2015Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
10 February 2015Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
10 February 2015Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)