Company NameSweet Gainz Limited
Company StatusDissolved
Company NumberSC517526
CategoryPrivate Limited Company
Incorporation Date8 October 2015(8 years, 6 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
SIC 10822Manufacture of sugar confectionery

Directors

Director NameMiss Victoria May Arnold
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2015(same day as company formation)
RoleCEO
Country of ResidenceScotland
Correspondence Address31/6 Brunswick Road
Edinburgh
EH7 5GW
Scotland
Director NameMr Lee Luis Fitzpatrick
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(same day as company formation)
RoleCEO
Country of ResidenceScotland
Correspondence Address31/6 Brunswick Road
Edinburgh
EH7 5GW
Scotland
Director NameMr Jade Saab
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityCanadian
StatusResigned
Appointed15 March 2016(5 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31/6 Brunswick Road
Edinburgh
EH7 5GW
Scotland

Location

Registered Address31/6 Brunswick Road
Edinburgh
EH7 5GW
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
29 June 2017Application to strike the company off the register (3 pages)
29 June 2017Application to strike the company off the register (3 pages)
20 June 2017Termination of appointment of Jade Saab as a director on 1 June 2017 (1 page)
20 June 2017Termination of appointment of Jade Saab as a director on 1 June 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
26 October 2016Termination of appointment of Lee Luis Fitzpatrick as a director on 30 September 2016 (1 page)
26 October 2016Termination of appointment of Lee Luis Fitzpatrick as a director on 30 September 2016 (1 page)
20 May 2016Registered office address changed from 42 Clanranald Avenue Prestonpans East Lothian EH32 9FP United Kingdom to 31/6 Brunswick Road Edinburgh EH7 5GW on 20 May 2016 (1 page)
20 May 2016Registered office address changed from 42 Clanranald Avenue Prestonpans East Lothian EH32 9FP United Kingdom to 31/6 Brunswick Road Edinburgh EH7 5GW on 20 May 2016 (1 page)
19 May 2016Appointment of Mr Jade Saab as a director on 15 March 2016 (2 pages)
19 May 2016Appointment of Mr Jade Saab as a director on 15 March 2016 (2 pages)
13 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 9,000.00
(4 pages)
13 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 9,000.00
(4 pages)
13 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision into 10000 ordinary shares of £0.10 each 10/03/2016
(2 pages)
15 March 2016Sub-division of shares on 10 March 2016 (5 pages)
15 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 8,100.00
(4 pages)
15 March 2016Sub-division of shares on 10 March 2016 (5 pages)
15 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 8,100.00
(4 pages)
15 March 2016Resolutions
  • RES13 ‐ Subdivision into 10000 ordinary shares of £0.10 each 10/03/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)