Company NameCounty Shirt Company Limited The
Company StatusDissolved
Company NumberSC019336
CategoryPrivate Limited Company
Incorporation Date5 October 1936(87 years, 6 months ago)
Dissolution Date7 February 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Amanda Claire Fogg
StatusClosed
Appointed04 September 2013(76 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 07 February 2017)
RoleCompany Director
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Shaun Simon Wills
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2015(78 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 07 February 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMr Tim Davies
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2015(78 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 07 February 2017)
RoleRetail Director
Country of ResidenceEngland
Correspondence Address46 Colebrooke Row
London
N1 8AF
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1989(52 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NamePatricia Mary Alsop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1989(52 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 25 March 2003)
RoleSolicitor
Correspondence Address32 Nicosia Road
London
SW18 3RN
Secretary NameAllan Chadwick
NationalityBritish
StatusResigned
Appointed30 January 1989(52 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 August 1998)
RoleCompany Director
Correspondence Address79 Mount Street
London
W1Y 5HJ
Director NameRussell Finch
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(61 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2002)
RoleChartered Accountant
Correspondence Address9 Park Place
London
W5 5NQ
Secretary NameRussell Finch
NationalityBritish
StatusResigned
Appointed01 August 1998(61 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2002)
RoleChartered Accountant
Correspondence Address9 Park Place
London
W5 5NQ
Director NameStephen John Roberts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(65 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Warden Court
Cuckfield
Haywards Heath
West Sussex
RH17 5DN
Secretary NamePatricia Mary Alsop
NationalityBritish
StatusResigned
Appointed30 April 2002(65 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 March 2003)
RoleCompany Director
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameMr William Reid
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(66 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 April 2003)
RoleExecutive Chairman
Correspondence AddressBaykers Lamb Lane
Sible Hedingham
Halstead
Essex
CO9 3RS
Director NameMr Paul Christopher Allen
Date of BirthMay 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed10 January 2003(66 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2012)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMr Paul Anthony Edward Peter Bryan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(66 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameMr Paul Anthony Edward Peter Bryan
NationalityBritish
StatusResigned
Appointed25 March 2003(66 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMr Ian Paul Johnson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(67 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameMr Ian Paul Johnson
NationalityBritish
StatusResigned
Appointed31 December 2004(68 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTugwood
Kings Lane
Cookham Dean
Berkshire
SL6 9TZ
Director NameDaphne Valerie Cash
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(70 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2008)
RoleChartered Secretary
Correspondence Address9 Marquis Close
Harpenden
Hertfordshire
AL5 5QZ
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed19 September 2006(70 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 2008)
RoleChartered Secretary
Correspondence Address9 Marquis Close
Harpenden
Hertfordshire
AL5 5QZ
Secretary NameMr Nicholas James Heard
NationalityBritish
StatusResigned
Appointed29 August 2008(71 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleSecretary
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameMrs Jenny Warburton
StatusResigned
Appointed01 January 2011(74 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 October 2011)
RoleCompany Director
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameMr Philip Graham Watt
StatusResigned
Appointed15 October 2011(75 years after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2013)
RoleCompany Director
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMs Sarah Morris
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(76 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMrs Teresa Mary Tideman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(76 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameMrs Joanne Clare Bennett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(77 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2015)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Location

Registered Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts25 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

7 February 2017Final Gazette dissolved following liquidation (1 page)
7 February 2017Final Gazette dissolved following liquidation (1 page)
7 November 2016Return of final meeting of voluntary winding up (3 pages)
7 November 2016Return of final meeting of voluntary winding up (3 pages)
6 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-29
(1 page)
6 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-29
  • LRESSP ‐ Special resolution to wind up on 2015-10-29
(1 page)
25 April 2015Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages)
25 April 2015Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages)
25 April 2015Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page)
25 April 2015Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages)
25 April 2015Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages)
25 April 2015Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page)
24 April 2015Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page)
24 April 2015Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page)
10 November 2014Accounts for a dormant company made up to 25 January 2014 (4 pages)
10 November 2014Accounts for a dormant company made up to 25 January 2014 (4 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 50,000
(4 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 50,000
(4 pages)
3 February 2014Appointment of Joanne Clare Bennett as a director (2 pages)
3 February 2014Appointment of Joanne Clare Bennett as a director (2 pages)
31 January 2014Termination of appointment of Ian Johnson as a director (1 page)
31 January 2014Termination of appointment of Ian Johnson as a director (1 page)
15 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 50,000
(4 pages)
15 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 50,000
(4 pages)
31 October 2013Accounts for a dormant company made up to 26 January 2013 (4 pages)
31 October 2013Accounts for a dormant company made up to 26 January 2013 (4 pages)
17 September 2013Appointment of Mrs Amanda Claire Fogg as a secretary (1 page)
17 September 2013Appointment of Mrs Amanda Claire Fogg as a secretary (1 page)
16 September 2013Termination of appointment of Philip Watt as a secretary (1 page)
16 September 2013Termination of appointment of Philip Watt as a secretary (1 page)
16 May 2013Appointment of Ms Teresa Tideman as a director (2 pages)
16 May 2013Termination of appointment of Sarah Morris as a director (1 page)
16 May 2013Termination of appointment of Sarah Morris as a director (1 page)
16 May 2013Appointment of Ms Teresa Tideman as a director (2 pages)
29 January 2013Accounts for a dormant company made up to 28 April 2012 (4 pages)
29 January 2013Accounts for a dormant company made up to 28 April 2012 (4 pages)
8 January 2013Termination of appointment of Paul Allen as a director (1 page)
8 January 2013Termination of appointment of Paul Allen as a director (1 page)
8 January 2013Appointment of Ms Sarah Morris as a director (2 pages)
8 January 2013Appointment of Ms Sarah Morris as a director (2 pages)
2 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
2 November 2012Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page)
2 November 2012Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page)
2 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
3 February 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
3 February 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
11 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
24 October 2011Appointment of Mr Philip Graham Watt as a secretary (1 page)
24 October 2011Appointment of Mr Philip Graham Watt as a secretary (1 page)
24 October 2011Termination of appointment of Jenny Warburton as a secretary (1 page)
24 October 2011Termination of appointment of Jenny Warburton as a secretary (1 page)
1 February 2011Accounts for a dormant company made up to 24 April 2010 (4 pages)
1 February 2011Accounts for a dormant company made up to 24 April 2010 (4 pages)
13 January 2011Appointment of Mrs Jenny Warburton as a secretary (1 page)
13 January 2011Termination of appointment of Nicholas Heard as a secretary (1 page)
13 January 2011Termination of appointment of Nicholas Heard as a secretary (1 page)
13 January 2011Appointment of Mrs Jenny Warburton as a secretary (1 page)
1 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
4 February 2010Accounts for a dormant company made up to 25 April 2009 (4 pages)
4 February 2010Accounts for a dormant company made up to 25 April 2009 (4 pages)
1 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
29 October 2009Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page)
29 October 2009Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page)
29 October 2009Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages)
28 February 2009Accounts for a dormant company made up to 26 April 2008 (4 pages)
28 February 2009Accounts for a dormant company made up to 26 April 2008 (4 pages)
31 October 2008Return made up to 19/10/08; full list of members (4 pages)
31 October 2008Return made up to 19/10/08; full list of members (4 pages)
15 September 2008Appointment terminated director daphne cash (1 page)
15 September 2008Secretary appointed mr nicholas james heard (1 page)
15 September 2008Appointment terminated secretary daphne cash (1 page)
15 September 2008Secretary appointed mr nicholas james heard (1 page)
15 September 2008Appointment terminated secretary daphne cash (1 page)
15 September 2008Appointment terminated director daphne cash (1 page)
5 March 2008Accounts for a dormant company made up to 28 April 2007 (4 pages)
5 March 2008Accounts for a dormant company made up to 28 April 2007 (4 pages)
6 November 2007Return made up to 19/10/07; full list of members (3 pages)
6 November 2007Return made up to 19/10/07; full list of members (3 pages)
21 February 2007Accounts for a dormant company made up to 29 April 2006 (4 pages)
21 February 2007Accounts for a dormant company made up to 29 April 2006 (4 pages)
14 February 2007Return made up to 26/01/07; full list of members (3 pages)
14 February 2007Return made up to 26/01/07; full list of members (3 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006New secretary appointed;new director appointed (2 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006New secretary appointed;new director appointed (2 pages)
13 June 2006Location of register of members (1 page)
13 June 2006Registered office changed on 13/06/06 from: george house 50 george square glasgow G2 1RR (1 page)
13 June 2006Registered office changed on 13/06/06 from: george house 50 george square glasgow G2 1RR (1 page)
13 June 2006Location of register of members (1 page)
14 February 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
14 February 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
19 January 2006Return made up to 26/01/06; full list of members (3 pages)
19 January 2006Return made up to 26/01/06; full list of members (3 pages)
21 February 2005Accounts for a dormant company made up to 24 April 2004 (4 pages)
21 February 2005Accounts for a dormant company made up to 24 April 2004 (4 pages)
3 February 2005Return made up to 26/01/05; full list of members (7 pages)
3 February 2005Return made up to 26/01/05; full list of members (7 pages)
13 January 2005Secretary resigned;director resigned (1 page)
13 January 2005New secretary appointed (1 page)
13 January 2005New secretary appointed (1 page)
13 January 2005Secretary resigned;director resigned (1 page)
12 May 2004Return made up to 30/01/04; full list of members (7 pages)
12 May 2004Return made up to 30/01/04; full list of members (7 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
2 March 2004New director appointed (4 pages)
2 March 2004Accounts for a dormant company made up to 26 April 2003 (5 pages)
2 March 2004Accounts for a dormant company made up to 26 April 2003 (5 pages)
2 March 2004New director appointed (4 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
3 April 2003Secretary resigned;director resigned (1 page)
3 April 2003New secretary appointed;new director appointed (5 pages)
3 April 2003Secretary resigned;director resigned (1 page)
3 April 2003New secretary appointed;new director appointed (5 pages)
7 February 2003Return made up to 30/01/03; full list of members (7 pages)
7 February 2003New director appointed (5 pages)
7 February 2003New director appointed (5 pages)
7 February 2003New director appointed (5 pages)
7 February 2003New director appointed (5 pages)
7 February 2003Return made up to 30/01/03; full list of members (7 pages)
30 January 2003New director appointed (5 pages)
30 January 2003New director appointed (5 pages)
30 January 2003New director appointed (5 pages)
30 January 2003New director appointed (5 pages)
10 January 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
10 January 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
21 October 2002Accounts for a dormant company made up to 2 February 2002 (4 pages)
21 October 2002Accounts for a dormant company made up to 2 February 2002 (4 pages)
21 October 2002Accounts for a dormant company made up to 2 February 2002 (4 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002Secretary resigned;director resigned (1 page)
22 May 2002Secretary resigned;director resigned (1 page)
22 May 2002New secretary appointed (2 pages)
15 April 2002New director appointed (5 pages)
15 April 2002New director appointed (5 pages)
4 February 2002Return made up to 30/01/02; full list of members (6 pages)
4 February 2002Return made up to 30/01/02; full list of members (6 pages)
14 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
14 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
12 March 2001Return made up to 30/01/99; full list of members (5 pages)
12 March 2001Return made up to 30/01/98; full list of members (5 pages)
12 March 2001Return made up to 30/01/01; full list of members (5 pages)
12 March 2001Return made up to 30/01/01; full list of members (5 pages)
12 March 2001Return made up to 30/01/00; full list of members (5 pages)
12 March 2001Return made up to 30/01/99; full list of members (5 pages)
12 March 2001Return made up to 30/01/98; full list of members (5 pages)
12 March 2001Return made up to 30/01/00; full list of members (5 pages)
12 February 2001Registered office changed on 12/02/01 from: 24 finlas street cowlairs industrial estate springburn glasgow G22 5DT (1 page)
12 February 2001Registered office changed on 12/02/01 from: 24 finlas street cowlairs industrial estate springburn glasgow G22 5DT (1 page)
31 January 2001Accounts for a dormant company made up to 31 December 1998 (5 pages)
31 January 2001Accounts for a dormant company made up to 31 December 1999 (5 pages)
31 January 2001Accounts for a dormant company made up to 31 December 1997 (4 pages)
31 January 2001Secretary resigned;director resigned (1 page)
31 January 2001Accounts for a dormant company made up to 31 December 1997 (4 pages)
31 January 2001Accounts for a dormant company made up to 31 December 1999 (5 pages)
31 January 2001New secretary appointed;new director appointed (2 pages)
31 January 2001Accounts for a dormant company made up to 31 December 1998 (5 pages)
31 January 2001New secretary appointed;new director appointed (2 pages)
31 January 2001Secretary resigned;director resigned (1 page)
21 June 2000Order of court - dissolution void (1 page)
21 June 2000Order of court - dissolution void (1 page)
1 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
1 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 January 1998First Gazette notice for voluntary strike-off (1 page)
9 January 1998First Gazette notice for voluntary strike-off (1 page)
14 November 1997Application for striking-off (1 page)
14 November 1997Application for striking-off (1 page)
10 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
5 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
5 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
5 February 1996Return made up to 30/01/96; full list of members (6 pages)
5 February 1996Return made up to 30/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
5 February 1991Accounts for a dormant company made up to 31 December 1990 (4 pages)
5 February 1991Accounts for a dormant company made up to 31 December 1990 (4 pages)
13 May 1987Accounts for a dormant company made up to 31 December 1986 (4 pages)
13 May 1987Accounts for a dormant company made up to 31 December 1986 (4 pages)
9 September 1983Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1983Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1953Increase in nominal capital (2 pages)
9 October 1953Increase in nominal capital (2 pages)
10 October 1938Allotment of shares (3 pages)
10 October 1938Allotment of shares (3 pages)
10 October 1936Allotment of shares (5 pages)
10 October 1936Allotment of shares (5 pages)
5 October 1936Incorporation (14 pages)
5 October 1936Incorporation (14 pages)