Company NameSuilven Leith Ltd
Company StatusDissolved
Company NumberSC561430
CategoryPrivate Limited Company
Incorporation Date24 March 2017(7 years, 1 month ago)
Dissolution Date25 July 2023 (9 months, 2 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMs Fay Macaulay
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2017(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
Director NameMr Niall Robert Taylor
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(1 year, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 March 2019)
RolePublican
Country of ResidenceScotland
Correspondence AddressCbc House 24 Canning Street
Edinburgh
EH3 8EG
Scotland

Location

Registered Address14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

25 July 2023Final Gazette dissolved following liquidation (1 page)
25 April 2023Final account prior to dissolution in a winding-up by the court (20 pages)
9 February 2022Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ to 14-18 Hill Street Edinburgh EH2 3JX on 9 February 2022 (2 pages)
8 November 2019Court order in a winding-up (& Court Order attachment) (4 pages)
8 November 2019Registered office address changed from C B C House 24 Canning Street Edinburgh EH3 8EG to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 8 November 2019 (2 pages)
29 March 2019Termination of appointment of Niall Robert Taylor as a director on 25 March 2019 (1 page)
28 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
13 November 2018Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
26 September 2018Appointment of Mr Niall Robert Taylor as a director on 1 September 2018 (2 pages)
23 July 2018Registered office address changed from 13-15 Morningside Drive Edinburgh EH10 5LZ United Kingdom to C B C House 24 Canning Street Edinburgh EH3 8EG on 23 July 2018 (2 pages)
4 June 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
24 March 2017Incorporation
Statement of capital on 2017-03-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 March 2017Incorporation
Statement of capital on 2017-03-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)