Company NameMikes Bits Ltd
Company StatusDissolved
Company NumberSC562621
CategoryPrivate Limited Company
Incorporation Date6 April 2017(7 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameHelping Hands Promotions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Michael McDonald
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2017(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address47/5 Thistle Street
Edinburgh
EH2 1DY
Scotland
Director NameMr Tamer Cosgun
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence AddressFlat 2 89 Lothian Road
Edinburgh
EH3 9AW
Scotland
Director NameMr Selby John Robert Cary
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address47/5 Thistle Street
Edinburgh
EH2 1DY
Scotland
Director NameMiss Aishwarya Tiku
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(11 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 13 March 2018)
RoleStudent
Country of ResidenceEngland
Correspondence Address49/5 Thistle Street
Edinburgh
EH2 1DY
Scotland

Location

Registered Address47/5 Thistle Street
Edinburgh
EH2 1DY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
7 May 2020Application to strike the company off the register (1 page)
7 May 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
11 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-08
(3 pages)
10 November 2019Cessation of Selby John Robert Cary as a person with significant control on 1 November 2019 (1 page)
7 November 2019Termination of appointment of Selby John Robert Cary as a director on 1 November 2019 (1 page)
9 July 2019Amended micro company accounts made up to 30 April 2018 (2 pages)
6 July 2019Micro company accounts made up to 30 April 2019 (8 pages)
12 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
12 October 2018Director's details changed for Mr Michael Mcdonald on 1 October 2018 (2 pages)
12 October 2018Registered office address changed from , 49/5 Thistle Street, Edinburgh, EH2 1DY, Scotland to 47/5 Thistle Street Edinburgh EH2 1DY on 12 October 2018 (1 page)
22 August 2018Termination of appointment of Aishwarya Tiku as a director on 13 March 2018 (1 page)
2 August 2018Registered office address changed from , Flat 2 89 Lothian Road, Edinburgh, EH3 9AW, Scotland to 47/5 Thistle Street Edinburgh EH2 1DY on 2 August 2018 (1 page)
10 April 2018Appointment of Miss Aishwarya Tiku as a director on 13 March 2018 (2 pages)
10 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
10 April 2018Termination of appointment of Tamer Cosgun as a director on 13 March 2018 (1 page)
24 September 2017Registered office address changed from , Unit 2 192 Rose Street, Edinburgh, EH2 4AT, Scotland to 47/5 Thistle Street Edinburgh EH2 1DY on 24 September 2017 (1 page)
24 September 2017Registered office address changed from Unit 2 192 Rose Street Edinburgh EH2 4AT Scotland to Flat 2 89 Lothian Road Edinburgh EH3 9AW on 24 September 2017 (1 page)
25 April 2017Registered office address changed from , Hudson House 8 Albany Street, Edinburgh, EH1 3QB, United Kingdom to 47/5 Thistle Street Edinburgh EH2 1DY on 25 April 2017 (1 page)
25 April 2017Registered office address changed from Hudson House 8 Albany Street Edinburgh EH1 3QB United Kingdom to Unit 2 192 Rose Street Edinburgh EH2 4AT on 25 April 2017 (1 page)
6 April 2017Incorporation
Statement of capital on 2017-04-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
6 April 2017Incorporation
Statement of capital on 2017-04-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)