Company NameEdinburgh Hot Tubs Limited
Company StatusDissolved
Company NumberSC352373
CategoryPrivate Limited Company
Incorporation Date10 December 2008(15 years, 4 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Andrew James McWilliams
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Taylor Green
Livingston
West Lothian
EH54 8SX
Scotland
Director NameMiss Julie Ann McIntosh
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Morley Crescent
Stirling
Stirlingshire
FK7 0PX
Scotland

Contact

Websitewww.edinburghhottubs.com
Telephone01389 310608
Telephone regionDumbarton

Location

Registered AddressEttrick Riverside
Dunsdale Road
Selkirk
TD7 5EB
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Andrew James Mcwilliams
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,983
Cash£2,161
Current Liabilities£63,959

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
21 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Director's details changed for Mr Andrew James Mcwilliams on 1 January 2014 (2 pages)
11 December 2014Director's details changed for Mr Andrew James Mcwilliams on 1 January 2014 (2 pages)
11 December 2014Director's details changed for Mr Andrew James Mcwilliams on 1 January 2014 (2 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Registered office address changed from C/O P a Bishop & Co Ltd Unit 316 Ettrick Riverside Business Centre Selkirk TD7 5EB Scotland on 3 January 2014 (1 page)
3 January 2014Registered office address changed from C/O P a Bishop & Co Ltd Unit 316 Ettrick Riverside Business Centre Selkirk TD7 5EB Scotland on 3 January 2014 (1 page)
3 January 2014Registered office address changed from C/O P a Bishop & Co Ltd Unit 316 Ettrick Riverside Business Centre Selkirk TD7 5EB Scotland on 3 January 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 May 2013Termination of appointment of Julie Mcintosh as a director (1 page)
29 May 2013Termination of appointment of Julie Mcintosh as a director (1 page)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 January 2011Registered office address changed from C/O P a Bishop & Co 13 Maxton Court Hawick TD9 7QN on 7 January 2011 (1 page)
7 January 2011Registered office address changed from C/O P a Bishop & Co 13 Maxton Court Hawick TD9 7QN on 7 January 2011 (1 page)
7 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
7 January 2011Registered office address changed from C/O P a Bishop & Co 13 Maxton Court Hawick TD9 7QN on 7 January 2011 (1 page)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Mr Andrew James Mcwilliams on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Miss Julie Ann Mcintosh on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Andrew James Mcwilliams on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Andrew James Mcwilliams on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Miss Julie Ann Mcintosh on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Miss Julie Ann Mcintosh on 1 October 2009 (2 pages)
10 December 2008Incorporation (17 pages)
10 December 2008Incorporation (17 pages)