About

Registered Number: SC322413
Date of Incorporation: 27/04/2007 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 7 months ago)
Registered Address: 21 Colinton Road, Edinburgh, EH10 5DR,

 

Having been setup in 2007, Practically Organic Ltd have registered office in Edinburgh. Currently we aren't aware of the number of employees at the this business. Kenny, Christina Mary, Greig, Malcolm are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNY, Christina Mary 27 April 2007 - 1
GREIG, Malcolm 27 April 2007 01 December 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 13 May 2020
CS01 - N/A 06 May 2020
AD01 - Change of registered office address 17 September 2019
AA - Annual Accounts 26 August 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 12 April 2019
AA - Annual Accounts 28 April 2018
CS01 - N/A 28 April 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 29 April 2016
SH01 - Return of Allotment of shares 28 April 2016
AA - Annual Accounts 10 April 2016
AR01 - Annual Return 03 May 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 01 April 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 24 April 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 29 April 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 18 February 2009
225 - Change of Accounting Reference Date 14 January 2009
363a - Annual Return 26 May 2008
288b - Notice of resignation of directors or secretaries 27 December 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
NEWINC - New incorporation documents 27 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.