Company NameSellify Limited
Company StatusDissolved
Company NumberSC638783
CategoryPrivate Limited Company
Incorporation Date14 August 2019(4 years, 8 months ago)
Dissolution Date2 May 2023 (11 months, 4 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Robert Watson Bruce Corsie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5/7 Morham Gait
Edinburgh
EH10 5GH
Scotland
Director NameMr Brian McCrindle
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2019(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5/7 Morham Gait
Edinburgh
EH10 5GH
Scotland
Director NameMr Graham Robertson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2019(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address5/7 Morham Gait
Edinburgh
EH10 5GH
Scotland

Location

Registered Address20b Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

2 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2023First Gazette notice for voluntary strike-off (1 page)
3 February 2023Application to strike the company off the register (1 page)
19 January 2023Second filing of Confirmation Statement dated 11 May 2022 (3 pages)
9 December 2022Second filing of Confirmation Statement dated 11 May 2021 (3 pages)
9 December 2022Second filing of Confirmation Statement dated 13 August 2020 (3 pages)
8 December 202211/05/22 Statement of Capital gbp 65100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/01/2023
(5 pages)
6 December 2022Micro company accounts made up to 31 August 2021 (3 pages)
25 November 2022Registered office address changed from Flat 1-2 1 Knights Grove Newton Mearns Glasgow G77 6GP Scotland to 20B Drumsheugh Gardens Edinburgh EH3 7RN on 25 November 2022 (1 page)
14 September 2022Registered office address changed from 5/7 Morham Gait Edinburgh EH10 5GH Scotland to Flat 1-2 1 Knights Grove Newton Mearns Glasgow G77 6GP on 14 September 2022 (1 page)
28 July 2022Compulsory strike-off action has been discontinued (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
14 June 2022Registered office address changed from One Lochrin Square Fountainbridge Edinburgh EH3 9QA Scotland to 5/7 Morham Gait Edinburgh EH10 5GH on 14 June 2022 (1 page)
11 May 2021Confirmation statement made on 11 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/12/2022
(3 pages)
27 January 2021Micro company accounts made up to 31 August 2020 (9 pages)
19 October 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
19 October 2020Confirmation statement made on 13 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/12/2022
(3 pages)
4 June 2020Registered office address changed from One Lochrin Square One Lochrin Square Fountainbridge Edinburgh EH3 9QA Scotland to One Lochrin Square Fountainbridge Edinburgh EH3 9QA on 4 June 2020 (1 page)
2 June 2020Registered office address changed from Baileyfields Justice Park Oxton Lauder TD2 6NZ United Kingdom to One Lochrin Square One Lochrin Square Fountainbridge Edinburgh EH3 9QA on 2 June 2020 (1 page)
15 August 2019Notification of Graham Robertson as a person with significant control on 14 August 2019 (2 pages)
15 August 2019Notification of Brian Mccrindle as a person with significant control on 14 August 2019 (2 pages)
14 August 2019Incorporation
Statement of capital on 2019-08-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)