Company NameMillion Seater Stadium
Company StatusDissolved
Company NumberSC570655
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 July 2017(6 years, 9 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Robert Grimley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2017(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address8 Darnaway Street 8 Darnaway Street
Edinburgh
EH3 6BG
Scotland
Director NameAlastair John Keatinge
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2017(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address8 Darnaway Street 8 Darnaway Street
Edinburgh
EH3 6BG
Scotland
Director NameMr John Melville Young
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2017(same day as company formation)
RoleSocial Entrepreneur
Country of ResidenceScotland
Correspondence Address8 Darnaway Street 8 Darnaway Street
Edinburgh
EH3 6BG
Scotland
Director NameMr Tino Benjamin Nombro
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2018(8 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Darnaway Street 8 Darnaway Street
Edinburgh
EH3 6BG
Scotland
Director NameMr Charles Alistair Forbes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Darnaway Street
Edinburgh
EH3 6BG
Scotland
Director NameSally Jacqueline Forbes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(same day as company formation)
RoleSole Trader
Country of ResidenceScotland
Correspondence Address6 Darnaway Street
Edinburgh
EH3 6BG
Scotland

Location

Registered Address8 Darnaway Street
Edinburgh
EH3 6BG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

14 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
24 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
24 July 2020Cessation of Sally Jacqueline Forbes as a person with significant control on 31 March 2020 (1 page)
24 July 2020Cessation of Charles Alistair Forbes as a person with significant control on 31 March 2020 (1 page)
24 July 2020Registered office address changed from 6 Darnaway Street Edinburgh EH3 6BG Scotland to 8 Darnaway Street 8 Darnaway Street Edinburgh EH3 6BG on 24 July 2020 (1 page)
24 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
19 May 2020Termination of appointment of Sally Jacqueline Forbes as a director on 31 March 2020 (1 page)
19 May 2020Termination of appointment of Charles Alistair Forbes as a director on 31 March 2020 (1 page)
24 September 2019Micro company accounts made up to 31 July 2018 (2 pages)
12 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
11 July 2019Change of details for John Melville Forbes as a person with significant control on 7 July 2017 (2 pages)
12 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
1 May 2018Appointment of Tino Nombro as a director on 13 March 2018 (2 pages)
3 August 2017Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to 6 Darnaway Street Edinburgh EH3 6BG on 3 August 2017 (1 page)
3 August 2017Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to 6 Darnaway Street Edinburgh EH3 6BG on 3 August 2017 (1 page)
7 July 2017Incorporation (54 pages)
7 July 2017Incorporation (54 pages)