Company NameZebrafish 2011 Edinburgh Limited
Company StatusDissolved
Company NumberSC379653
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 11 months ago)
Dissolution Date18 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameDr Catherina Gwynne Becker
Date of BirthOctober 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancellor's Building,49 Little France Crescent
Edinburgh
Midlothian
EH16 4SB
Scotland
Director NameDr Thomas Becker
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancellor's Building, 49 Little France Crescent
Edinburgh
Midlothian
EH16 4SB
Scotland
Director NameDavid Anthony Lyons
Date of BirthMay 1978 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Little France Crescent
Edinburgh
EH16 4SB
Scotland
Director NameDr Eleanor Elizabeth Patton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityCanadian
StatusClosed
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Cancer Research Centre Crewe Road South
Edinburgh
EH4 2XR
Scotland
Director NameMr Raymond Stewart Hogg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Formations Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 2 Commercial Street
Leith
Edinburgh
EH6 6JA
Scotland

Location

Registered Address37 Market Square
Duns
TD11 3AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Catherina Gwynne Becker
25.00%
Ordinary
1 at £1David Anthony Lyons
25.00%
Ordinary
1 at £1Eleanor Elizabeth Patton
25.00%
Ordinary
1 at £1Thomas Becker
25.00%
Ordinary

Financials

Year2014
Net Worth£245
Cash£1,003
Current Liabilities£758

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
19 March 2014Application to strike the company off the register (4 pages)
19 March 2014Application to strike the company off the register (4 pages)
1 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 4
(7 pages)
1 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 4
(7 pages)
1 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 4
(7 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
30 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
30 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
30 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
23 June 2010Appointment of Dr Catherina Gwynne Becker as a director (3 pages)
23 June 2010Appointment of Dr Catherina Gwynne Becker as a director (3 pages)
23 June 2010Appointment of Dr Thomas Becker as a director (3 pages)
23 June 2010Appointment of David Anthony Lyons as a director (3 pages)
23 June 2010Appointment of Dr Thomas Becker as a director (3 pages)
23 June 2010Appointment of David Anthony Lyons as a director (3 pages)
14 June 2010Appointment of Dr Eleanor Elizabeth Patton as a director (3 pages)
14 June 2010Appointment of Dr Eleanor Elizabeth Patton as a director (3 pages)
14 June 2010Termination of appointment of Raymond Hogg as a director (2 pages)
14 June 2010Termination of appointment of Raymond Hogg as a director (2 pages)
3 June 2010Incorporation (21 pages)
3 June 2010Incorporation (21 pages)