25/8 Solutions Ltd
Private Limited Company
25/8 Solutions Ltd
Summit House
4 - 5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Company Name | 25/8 Solutions Ltd |
---|
Company Status | Dissolved 2018 |
---|
Company Number | SC439304 |
---|
Incorporation Date | 21 December 2012 |
---|
Dissolution Date | 27 February 2018 (active for 5 years, 2 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Agents Specialised In The Sale of Other Particular Products |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 31 December |
---|
Latest Return | 21 December 2016 (7 years, 4 months ago) |
---|
Next Return Due | — |
---|
Registered Address | Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD Scotland |
Shared Address | This company shares its address with over 1,000 other companies |
Constituency | Edinburgh North and Leith |
---|
County | — |
---|
Accounts Year End | 31 December |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 21 December 2016 (7 years, 4 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5118) | Agents in particular products |
---|
SIC 2007 (46180) | Agents specialised in the sale of other particular products |
---|
11 January 2017 | Confirmation statement made on 21 December 2016 with updates | 5 pages |
---|
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 | 7 pages |
---|
12 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-12 | 4 pages |
---|
12 January 2016 | Secretary's details changed for William Gilbert Moir on 1 February 2015 | 1 page |
---|
12 January 2016 | Director's details changed for William Gilbert Moir on 1 February 2015 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—