Company NameThe Old School Cafe
Company StatusDissolved
Company NumberSC424146
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 May 2012(11 years, 12 months ago)
Dissolution Date5 April 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameAnn Collin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld School Cafe Ebba Centre
Brierylaw
St. Abbs
Berwickshire
TD14 5PH
Scotland
Director NameHelen Crowe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld School Cafe Ebba Centre
Brierylaw
St. Abbs
Berwickshire
TD14 5PH
Scotland
Director NameJames David Kearsley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld School Cafe Ebba Centre
Briery Law
St Abbs
Berwickshire
TD14 5PH
Scotland
Director NameJames Steele Struthers
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld School Cafe Ebba Centre
Briery Law
St Abbs
Berwickshire
TD14 5PH
Scotland
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove, North Finchley
London
N12 0DR

Location

Registered AddressThe Old School Brierylaw
St. Abbs
Eyemouth
Berwickshire
TD14 5PH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardEast Berwickshire

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
13 January 2016Application to strike the company off the register (3 pages)
13 January 2016Application to strike the company off the register (3 pages)
5 June 2015Annual return made up to 16 May 2015 no member list (5 pages)
5 June 2015Annual return made up to 16 May 2015 no member list (5 pages)
12 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 May 2014Annual return made up to 16 May 2014 no member list (5 pages)
23 May 2014Annual return made up to 16 May 2014 no member list (5 pages)
22 May 2014Director's details changed for Helen Crowe on 1 June 2013 (2 pages)
22 May 2014Director's details changed for Helen Crowe on 1 June 2013 (2 pages)
22 May 2014Director's details changed for Helen Crowe on 1 June 2013 (2 pages)
3 December 2013Amended accounts made up to 31 March 2013 (4 pages)
3 December 2013Amended accounts made up to 31 March 2013 (4 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 May 2013Annual return made up to 16 May 2013 no member list (5 pages)
29 May 2013Annual return made up to 16 May 2013 no member list (5 pages)
3 December 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
3 December 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
22 June 2012Appointment of James David Kearsley as a director (3 pages)
22 June 2012Appointment of James Steele Struthers as a director (3 pages)
22 June 2012Appointment of James Steele Struthers as a director (3 pages)
22 June 2012Appointment of James David Kearsley as a director (3 pages)
15 June 2012Appointment of Ann Collin as a director (3 pages)
15 June 2012Appointment of Ann Collin as a director (3 pages)
15 June 2012Appointment of Helen Crowe as a director (3 pages)
15 June 2012Appointment of Helen Crowe as a director (3 pages)
23 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
23 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
22 May 2012Registered office address changed from Harbour Office Gunsgreen Basin Eyemouth Scottish Borders TD14 5SD United Kingdom on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Harbour Office Gunsgreen Basin Eyemouth Scottish Borders TD14 5SD United Kingdom on 22 May 2012 (1 page)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)