Company NameThe Conscious Co-Op. Ltd.
Company StatusDissolved
Company NumberSC610246
CategoryPrivate Limited Company
Incorporation Date8 October 2018(5 years, 6 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)
Previous NameCCO. The Conscious Company Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr James George Balmer
Date of BirthMay 1997 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Carlingnose Point
North Queensferry
Inverkeithing
KY11 1ER
Scotland
Director NameMr Matthew Stephen Cordiner
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Carlingnose Point
North Queensferry
Inverkeithing
KY11 1ER
Scotland
Director NameMr Cameron Andrew Maudsley
Date of BirthApril 2000 (Born 24 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Carlingnose Point
North Queensferry
Inverkeithing
KY11 1ER
Scotland
Director NameMr Jack David Smith
Date of BirthJanuary 2000 (Born 24 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Carlingnose Point
North Queensferry
Inverkeithing
KY11 1ER
Scotland

Location

Registered Address9 Carlingnose Point
North Queensferry
Inverkeithing
KY11 1ER
Scotland
ConstituencyDunfermline and West Fife
WardRosyth

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
18 November 2019Application to strike the company off the register (1 page)
1 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-28
(3 pages)
8 October 2018Incorporation
Statement of capital on 2018-10-08
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)