Company NameSoleil Studio Limited
Company StatusDissolved
Company NumberSC516315
CategoryPrivate Limited Company
Incorporation Date23 September 2015(8 years, 7 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Diane Elizabeth Jeromson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2017(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 The Village, Archerfield
Dirleton
North Berwick
EH39 5HT
Scotland
Director NameMrs Diane Ellizabeth Jeromson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address54 The Village, Archerfield
Dirleton
North Berwick
EH39 5HT
Scotland
Director NameMs Kerri-Anne Brydon
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(1 year, 8 months after company formation)
Appointment Duration6 days (resigned 06 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 The Village, Archerfield
Dirleton
North Berwick
EH39 5HT
Scotland

Location

Registered Address54 The Village, Archerfield
Dirleton
North Berwick
EH39 5HT
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2017Compulsory strike-off action has been suspended (1 page)
21 December 2017Compulsory strike-off action has been suspended (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
7 June 2017Termination of appointment of Kerri-Anne Brydon as a director on 6 June 2017 (1 page)
7 June 2017Appointment of Mrs Diane Elizabeth Jeromson as a director on 6 June 2017 (2 pages)
7 June 2017Termination of appointment of Kerri-Anne Brydon as a director on 6 June 2017 (1 page)
7 June 2017Appointment of Mrs Diane Elizabeth Jeromson as a director on 6 June 2017 (2 pages)
31 May 2017Appointment of Ms Kerri-Anne Brydon as a director on 31 May 2017 (2 pages)
31 May 2017Termination of appointment of Diane Ellizabeth Jeromson as a director on 31 May 2017 (1 page)
31 May 2017Appointment of Ms Kerri-Anne Brydon as a director on 31 May 2017 (2 pages)
31 May 2017Termination of appointment of Diane Ellizabeth Jeromson as a director on 31 May 2017 (1 page)
24 May 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
24 May 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
24 March 2017Registered office address changed from 2a West Coates Edinburgh Lothian EH12 5JQ United Kingdom to 54 the Village, Archerfield Dirleton North Berwick EH39 5HT on 24 March 2017 (1 page)
24 March 2017Registered office address changed from 2a West Coates Edinburgh Lothian EH12 5JQ United Kingdom to 54 the Village, Archerfield Dirleton North Berwick EH39 5HT on 24 March 2017 (1 page)
19 November 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
19 November 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)