Company NameThe Thriving Box Company Ltd
Company StatusDissolved
Company NumberSC659788
CategoryPrivate Limited Company
Incorporation Date23 April 2020(3 years, 12 months ago)
Dissolution Date15 March 2024 (1 month ago)

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 Robbie William Allen
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2020(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address54/2 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Secretary NameHolly Grierson
StatusClosed
Appointed26 November 2020(7 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 15 March 2024)
RoleCompany Director
Correspondence Address54/2 Palmerston Place
Edinburgh
EH12 4AY
Scotland
Director NameRobyn Diane Hogg
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3/1 86 Dowanhill Street
Glasgow
G12 9EG
Scotland
Director NameMr Steven John Turnbull
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2020(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 05 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stable Gardens
Melrose Gait
Galashiels
TD1 2NW
Scotland

Location

Registered Address81 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 June 2023Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 81 George Street Edinburgh EH2 3ES on 28 June 2023 (2 pages)
23 September 2022Registered office address changed from 10 Stable Gardens Melrose Gait Galashiels TD1 2NW Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 23 September 2022 (2 pages)
22 September 2022Court order in a winding-up (& Court Order attachment) (4 pages)
9 August 2022Compulsory strike-off action has been suspended (1 page)
4 August 2022Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
12 July 2022First Gazette notice for compulsory strike-off (1 page)
17 April 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
6 April 2022Termination of appointment of Steven John Turnbull as a director on 5 April 2022 (1 page)
17 January 2022Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
11 May 2021Registered office address changed from 54 Bankhead Crossway South Edinburgh EH11 4EP Scotland to 10 Stable Gardens Melrose Gait Galashiels TD1 2NW on 11 May 2021 (1 page)
11 May 2021Confirmation statement made on 22 April 2021 with updates (5 pages)
26 November 2020Appointment of Holly Grierson as a secretary on 26 November 2020 (2 pages)
26 November 2020Director's details changed for Robbie Allen on 26 November 2020 (2 pages)
26 November 2020Appointment of Mr Steven John Turnbull as a director on 26 November 2020 (2 pages)
16 November 2020Cessation of Robyn Diane Hogg as a person with significant control on 16 November 2020 (1 page)
27 October 2020Registered office address changed from 80 George Street Edinburgh EH2 3BU Scotland to 54 Bankhead Crossway South Edinburgh EH11 4EP on 27 October 2020 (1 page)
27 October 2020Termination of appointment of Robyn Diane Hogg as a director on 27 October 2020 (1 page)
23 April 2020Incorporation
Statement of capital on 2020-04-23
  • GBP 50
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)