About

Registered Number: SC246226
Date of Incorporation: 21/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: 25 Dunedin Street, Edinburgh, Midlothian, EH7 4JG,

 

Founded in 2003, The Yoga Shop Ltd are based in Midlothian, it's status at Companies House is "Dissolved". Laidlaw, Muriel is listed as the only a director of the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAIDLAW, Muriel 21 March 2003 25 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
SOAS(A) - Striking-off action suspended (Section 652A) 02 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 04 June 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 16 April 2018
AA01 - Change of accounting reference date 08 November 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 29 December 2015
AD01 - Change of registered office address 31 August 2015
AD01 - Change of registered office address 01 April 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 23 January 2015
AD01 - Change of registered office address 11 August 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 27 April 2012
CH01 - Change of particulars for director 27 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 12 January 2009
288b - Notice of resignation of directors or secretaries 25 June 2008
363a - Annual Return 16 April 2008
353 - Register of members 16 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 April 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 04 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 September 2007
353 - Register of members 04 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 18 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 September 2006
353 - Register of members 18 September 2006
287 - Change in situation or address of Registered Office 18 September 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 16 April 2004
288b - Notice of resignation of directors or secretaries 24 March 2003
NEWINC - New incorporation documents 21 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.