Company NameCGCR Accountancy And Bookkeeping Ltd
Company StatusDissolved
Company NumberSC585989
CategoryPrivate Limited Company
Incorporation Date17 January 2018(6 years, 3 months ago)
Dissolution Date5 December 2023 (5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMiss Claire Rowan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2018(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address312 Calder Road
Edinburgh
EH11 3TB
Scotland
Director NameCharline Gibson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Engine Road
Loanhead
EH20 9RF
Scotland
Director NameMr John Gibson
Date of BirthMay 1980 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed01 February 2020(2 years after company formation)
Appointment Duration1 day (resigned 02 February 2020)
RoleIT Director
Country of ResidenceScotland
Correspondence Address80 Parkhead Drive
Edinburgh
EH11 4SA
Scotland

Location

Registered Address312 Calder Road
Edinburgh
EH11 3TB
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Filing History

5 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2023Unaudited abridged accounts made up to 31 January 2023 (6 pages)
11 July 2023Voluntary strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for voluntary strike-off (1 page)
25 May 2023Application to strike the company off the register (1 page)
11 January 2023Registered office address changed from 80 Parkhead Drive Edinburgh EH11 4SA Scotland to 312 Calder Road Edinburgh EH11 3TB on 11 January 2023 (1 page)
27 October 2022Unaudited abridged accounts made up to 31 January 2022 (6 pages)
23 September 2022Withdraw the company strike off application (1 page)
12 July 2022Voluntary strike-off action has been suspended (1 page)
21 June 2022First Gazette notice for voluntary strike-off (1 page)
13 June 2022Application to strike the company off the register (1 page)
31 March 2022Registered office address changed from 10 Engine Road Loanhead EH20 9RF Scotland to 80 Parkhead Drive Edinburgh EH11 4SA on 31 March 2022 (1 page)
31 March 2022Registered office address changed from 80 Parkhead Drive Edinburgh EH11 4SA Scotland to 80 Parkhead Drive Edinburgh EH11 4SA on 31 March 2022 (1 page)
24 March 2022Second filing of Confirmation Statement dated 14 May 2021 (3 pages)
24 March 2022Confirmation statement made on 24 March 2022 with updates (4 pages)
31 October 2021Unaudited abridged accounts made up to 31 January 2021 (6 pages)
6 September 2021Cessation of Charline Gibson as a person with significant control on 1 January 2021 (1 page)
6 September 2021Termination of appointment of Charline Gibson as a director on 1 January 2021 (1 page)
3 September 2021Registered office address changed from First Floor 1F1234 13 Edgefield Road Edgefield Road Industrial Estate Loanhead EH20 9TB Scotland to 10 Engine Road Loanhead EH20 9RF on 3 September 2021 (1 page)
5 July 2021Confirmation statement made on 14 May 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 24/03/2022
(3 pages)
3 March 2021Termination of appointment of John Gibson as a director on 2 February 2020 (1 page)
5 January 2021Registered office address changed from Unit 6 6 Edgefield Road Industrial Estate Edgefield Road Loanhead EH20 9TB Scotland to First Floor, 13 Edgefield Road Industrial Estate Loanhead EH20 9TB on 5 January 2021 (1 page)
5 January 2021Registered office address changed from First Floor, 13 Edgefield Road Industrial Estate Loanhead EH20 9TB Scotland to First Floor 1F1234 13 Edgefield Road Edgefield Road Industrial Estate Loanhead EH20 9TB on 5 January 2021 (1 page)
17 June 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
12 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
8 April 2020Appointment of Mr John Gibson as a director on 1 February 2020 (2 pages)
24 March 2020Registered office address changed from 80 Parkhead Drive Edinburgh EH11 4SA United Kingdom to Unit 6 6 Edgefield Road Industrial Estate Edgefield Road Loanhead EH20 9TB on 24 March 2020 (1 page)
17 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
14 May 2019Confirmation statement made on 14 May 2019 with updates (5 pages)
6 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
17 January 2018Incorporation
Statement of capital on 2018-01-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
17 January 2018Incorporation
Statement of capital on 2018-01-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)