About

Registered Number: SC336229
Date of Incorporation: 15/01/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 4 months ago)
Registered Address: 6 Logie Mill, Beaverbank Business Park, Edinburgh, Lothian, EH7 4HG

 

Suilven Edinburgh Ltd was founded on 15 January 2008 and has its registered office in Edinburgh in Lothian, it's status at Companies House is "Dissolved". There are 2 directors listed as Ismail, Adel, Andrew Hamilton & Co Limited for this company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISMAIL, Adel 15 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
ANDREW HAMILTON & CO LIMITED 11 February 2014 01 August 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 03 October 2019
CS01 - N/A 21 January 2019
CH01 - Change of particulars for director 21 January 2019
PSC04 - N/A 21 January 2019
PSC04 - N/A 21 January 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 30 October 2017
TM02 - Termination of appointment of secretary 13 April 2017
AP04 - Appointment of corporate secretary 12 April 2017
AP04 - Appointment of corporate secretary 11 April 2017
TM02 - Termination of appointment of secretary 11 April 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 29 September 2015
CH04 - Change of particulars for corporate secretary 28 April 2015
CH04 - Change of particulars for corporate secretary 28 April 2015
CH01 - Change of particulars for director 25 March 2015
CH01 - Change of particulars for director 25 March 2015
AA01 - Change of accounting reference date 24 March 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 28 November 2014
AD01 - Change of registered office address 26 June 2014
CERTNM - Change of name certificate 01 April 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH04 - Change of particulars for corporate secretary 16 March 2010
AA - Annual Accounts 10 November 2009
225 - Change of Accounting Reference Date 31 March 2009
363a - Annual Return 22 January 2009
NEWINC - New incorporation documents 15 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.