Company NameHoneycomb Leith
Company StatusDissolved
Company NumberSC516731
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 September 2015(8 years, 7 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Yvonne Pauline Murray
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2015(same day as company formation)
RoleCeo Of Leith Community Crops I
Country of ResidenceScotland/Resident
Correspondence AddressSuite 2, 46a Constitution Street
Edinburgh
City Of Edinburgh
EH6 6RS
Scotland
Director NameNeil Mackay
Date of BirthDecember 1970 (Born 53 years ago)
NationalityScottish
StatusClosed
Appointed10 August 2016(10 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Heriotfield
Oxton
Scottish Borders
TD2 6PJ
Scotland
Director NameMr Nicholas Edward Burton
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2016(11 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 13 November 2018)
RoleGaren Designer
Country of ResidenceUnited Kingdom
Correspondence Address46a Suite 1 Constitution Street
Edinburgh
Midlothian
Eh6
Secretary NameSally Patricia Cecilia Fraser
StatusResigned
Appointed29 September 2015(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 2, 46a Constitution Street
Edinburgh
City Of Edinburgh
EH6 6RS
Scotland
Director NameLesley Anne Craise
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(10 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, 46a Constitution Street
Edinburgh
Midlothian
EH6 6RS
Scotland
Secretary NameAngela Elizabeth Burke
StatusResigned
Appointed10 August 2016(10 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2017)
RoleCompany Director
Correspondence Address5/2 Lochend Road
Edinburgh
City Of Edinburgh
EH6 8DT
Scotland
Director NameGeorge Collins
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2016(11 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Elbe Street
Edinburgh
Midlothian
EH6 7HW
Scotland

Contact

Websitewww.honeycombleith.org

Location

Registered AddressSuite 2, 46a Constitution Street
Edinburgh
City Of Edinburgh
EH6 6RS
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Accounts

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

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
26 October 2017Termination of appointment of George Collins as a director on 24 October 2017 (2 pages)
26 October 2017Termination of appointment of George Collins as a director on 24 October 2017 (2 pages)
13 October 2017Termination of appointment of Angela Elizabeth Burke as a secretary on 12 October 2017 (1 page)
13 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
13 October 2017Termination of appointment of Lesley Anne Craise as a director on 12 October 2017 (1 page)
13 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
13 October 2017Termination of appointment of Lesley Anne Craise as a director on 12 October 2017 (1 page)
13 October 2017Termination of appointment of Angela Elizabeth Burke as a secretary on 12 October 2017 (1 page)
9 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
9 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
9 November 2016Termination of appointment of Sally Patricia Cecilia Fraser as a secretary on 9 November 2016 (1 page)
9 November 2016Termination of appointment of Sally Patricia Cecilia Fraser as a secretary on 9 November 2016 (1 page)
25 October 2016Appointment of Ms Lesley Anne Craise as a director (2 pages)
25 October 2016Appointment of Ms Lesley Anne Craise as a director (2 pages)
17 October 2016Appointment of Nicholas Edward Burton as a director on 7 September 2016 (3 pages)
17 October 2016Appointment of Nicholas Edward Burton as a director on 7 September 2016 (3 pages)
17 October 2016Appointment of Neil Mackay as a director on 10 August 2016 (3 pages)
17 October 2016Appointment of Neil Mackay as a director on 10 August 2016 (3 pages)
7 October 2016Appointment of Lesley Anne Craise as a director on 10 August 2016 (3 pages)
7 October 2016Appointment of George Collins as a director on 7 September 2016 (3 pages)
7 October 2016Appointment of Lesley Anne Craise as a director on 10 August 2016 (3 pages)
7 October 2016Appointment of George Collins as a director on 7 September 2016 (3 pages)
6 October 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
6 October 2016Appointment of Angela Elizabeth Burke as a secretary on 10 August 2016 (3 pages)
6 October 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
6 October 2016Appointment of Angela Elizabeth Burke as a secretary on 10 August 2016 (3 pages)
29 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
29 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)