Cc Roundhouse Ltd was formally closed on 2021-06-15.
Cc Roundhouse was a private limited company that was situated at 10 Craigmillar Park, Edinburgh, EH16 5NE, UNITED KINGDOM. This company (formally started on 2017-06-12) was run by 1 director.
Director Mark E. who was appointed on 12 June 2017.
The company was officially categorised as "dormant company" (99999).
According to the Companies House information, there was a name alteration on 2017-11-17 and their previous name was Consensus Capital Bruntsfield.
The most recent confirmation statement was filed on 2020-06-11 and last time the annual accounts were filed was on 30 June 2020.
Cc Roundhouse Ltd Address / Contact
Office Address
10 Craigmillar Park
Town
Edinburgh
Post code
EH16 5NE
Country of origin
United Kingdom
Company Information / Profile
Registration Number
SC568548
Date of Incorporation
Mon, 12th Jun 2017
Date of Dissolution
Tue, 15th Jun 2021
Industry
Dormant Company
End of financial Year
30th June
Company age
4 years old
Account next due date
Thu, 31st Mar 2022
Account last made up date
Tue, 30th Jun 2020
Next confirmation statement due date
Fri, 25th Jun 2021
Last confirmation statement dated
Thu, 11th Jun 2020
Company staff
Mark E.
Position: Director
Appointed: 12 June 2017
Joseph L.
Position: Director
Appointed: 12 June 2017
Resigned: 29 October 2018
People with significant control
Joseph L.
Notified on
12 June 2017
Nature of control:
significiant influence or control
Company previous names
Consensus Capital Bruntsfield
November 17, 2017
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-06-30
2019-06-30
2020-06-30
Balance Sheet
Net Assets Liabilities
100
100
100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
100
100
100
Number Shares Allotted
100
100
100
Par Value Share
1
1
1
Company filings
Filing category
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 15th, June 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 15th, June 2021
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 30th, March 2021
gazette
Free Download
(1 page)
AA
Accounts for a dormant company made up to 2020-06-30
filed on: 24th, March 2021
accounts
Free Download
(2 pages)
DS01
Application to strike the company off the register
filed on: 24th, March 2021
dissolution
Free Download
(1 page)
CH01
On 2021-01-20 director's details were changed
filed on: 20th, January 2021
officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 2021-01-20
filed on: 20th, January 2021
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2020-06-11
filed on: 25th, June 2020
confirmation statement
Free Download
(3 pages)
AA
Accounts for a dormant company made up to 2019-06-30
filed on: 5th, September 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2019-06-11
filed on: 11th, June 2019
confirmation statement
Free Download
(3 pages)
TM01
Director's appointment was terminated on 2018-10-29
filed on: 29th, October 2018
officers
Free Download
(1 page)
AA
Accounts for a dormant company made up to 2018-06-30
filed on: 10th, October 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2018-06-11
filed on: 2nd, July 2018
confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2017-11-17
filed on: 17th, November 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.