Company NameBert's Gutters Limited
Company StatusDissolved
Company NumberSC553102
CategoryPrivate Limited Company
Incorporation Date21 December 2016(7 years, 4 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NamePremium Collagen UK Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bertalan Halasz
Date of BirthJuly 1974 (Born 49 years ago)
NationalityHungarian
StatusClosed
Appointed01 November 2020(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4/2 New Lairdship Yards
Edinburgh
EH11 3UY
Scotland
Director NameMs Stephanie Charlene Kane
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4/2 New Lairdship Yards
Edinburgh
EH11 3UY
Scotland

Location

Registered Address4/2 New Lairdship Yards
Edinburgh
EH11 3UY
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
7 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 August 2021Confirmation statement made on 9 August 2021 with updates (3 pages)
1 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
3 November 2020Termination of appointment of Stephanie Charlene Kane as a director on 1 November 2020 (1 page)
3 November 2020Confirmation statement made on 3 November 2020 with updates (4 pages)
3 November 2020Appointment of Mr Bertalan Halasz as a director on 1 November 2020 (2 pages)
3 November 2020Withdrawal of a person with significant control statement on 3 November 2020 (2 pages)
3 November 2020Notification of Bertalan Halasz as a person with significant control on 1 November 2020 (2 pages)
3 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
17 December 2018Registered office address changed from 2/10 Northfield Heights Edinburgh EH8 7QJ United Kingdom to 4/2 New Lairdship Yards Edinburgh EH11 3UY on 17 December 2018 (1 page)
17 August 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
2 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
8 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
8 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
(3 pages)
21 December 2016Incorporation
Statement of capital on 2016-12-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 December 2016Incorporation
Statement of capital on 2016-12-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)