Company NameWyvis Fishing Company Limited
Company StatusDissolved
Company NumberSC114816
CategoryPrivate Limited Company
Incorporation Date29 November 1988(35 years, 5 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameJoan McIntosh Patience
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1990(1 year, 6 months after company formation)
Appointment Duration30 years, 4 months (closed 20 October 2020)
RoleHousewife
Country of ResidenceAvoch
Correspondence AddressSpringbank
Knockmuir Brae
Avoch
IV9 8RD
Scotland
Director NameAlexander Sutherland Patience
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1990(1 year, 6 months after company formation)
Appointment Duration30 years, 4 months (closed 20 October 2020)
RoleFisherman
Country of ResidenceAvoch
Correspondence AddressSpringbank
Knockmuir Brae
Avoch
Inverness Shire
IV9 8RD
Scotland
Director NameMr Ritchie Patience
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1994(5 years, 2 months after company formation)
Appointment Duration26 years, 8 months (closed 20 October 2020)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressSunnybank
Courthill Road, Rosemarkie
Fortrose
IV10 8UE
Scotland
Director NameAlick Patience
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(19 years, 5 months after company formation)
Appointment Duration12 years, 5 months (closed 20 October 2020)
RoleFisherman
Country of ResidenceScotland
Correspondence Address21 Gollanhead Avenue
Rosemarkie
Ross-Shire
IV10 8UG
Scotland
Director NameDavid Patience
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(19 years, 5 months after company formation)
Appointment Duration12 years, 5 months (closed 20 October 2020)
RoleFisherman
Country of ResidenceScotland
Correspondence Address46 Millbank Road
Munlochy
Ross Shire
IV8 8NL
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed29 November 1988(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1988(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Alistair David Wishart Allan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1990(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 October 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSandwood
Sandy Loan
Gullane
East Lothian
EH31 2BH
Scotland
Director NameJames Hepburn
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1990(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 1992)
RoleFish Selling Manager
Correspondence Address17 Lochnevis Terrace
Mallaig
Inverness Shire
PH41 4QH
Scotland
Secretary NameRachel Garvie Gray
NationalityBritish
StatusResigned
Appointed07 June 1990(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 March 1993)
RoleCompany Director
Correspondence Address5 Corbieshot
Duddingston
Edinburgh
Midlothian
Director NameAlister Hossack
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 January 1995)
RoleFisherman
Correspondence Address32 Ormonde Terrace
Avoch
Ross Shire
IV9 8QU
Scotland
Director NameJohn Hossack
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 January 1995)
RoleFisherman
Correspondence AddressViewfield
Eathie Road
Rosemarkie
Ross Shire
Director NameFrancis Reid
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 April 1992)
RoleFisherman
Correspondence Address161 High Street
Gardenstown
Banff
Banffshire
AB45 3YN
Scotland
Director NameJames Hepburn
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(4 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 February 2003)
RoleRetired Manager
Correspondence Address17 Lochnevis Terrace
Mallaig
Inverness Shire
PH41 4QH
Scotland
Secretary NameJackson Bell Pyper
NationalityBritish
StatusResigned
Appointed05 March 1993(4 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 22 September 2004)
RoleCompany Director
Correspondence Address101 Easter Bankton
Murieston
Livingston
West Lothian
EH54 9BG
Scotland
Director NameAlan John Jones
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(5 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 April 2003)
RoleCompany Director
Correspondence Address73 Howden Hall Road
Edinburgh
Midlothian
EH16 6PW
Scotland
Director NameAlexander Strachan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(14 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 January 2007)
RoleCompany Director
Correspondence Address55/1 Bryson Road
Edinburgh
Midlothian
EH11 1DS
Scotland
Director NameMr George Hector Mackay
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(14 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cherry Park
Balloch
Inverness
IV2 7HG
Scotland
Secretary NameRobert Ross Dougal
NationalityBritish
StatusResigned
Appointed22 September 2004(15 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 April 2013)
RoleCompany Director
Correspondence Address2 Knock View
Stuartfield
Peterhead
Aberdeenshire
AB42 5TQ
Scotland
Secretary NameMr George Hector Mackay
StatusResigned
Appointed18 April 2013(24 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 January 2019)
RoleCompany Director
Correspondence AddressBegbies Traynor (Central) Llp 2nd Floor Excel Hous
Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed29 November 1988(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered AddressBegbies Traynor (Central) Llp 2nd Floor Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2012
Net Worth-£399,007
Current Liabilities£888,653

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

27 August 1997Delivered on: 3 September 1997
Satisfied on: 20 November 2006
Persons entitled: The Secretary of State for Trade & Industry

Classification: Shipowner's form
Secured details: All sums due or to become due.
Particulars: Any moneys which may be payable to the company in accordance with the terms of any of the security documents...............all in connection with vessel known as yard no 1027 including her engines,machinery,equipment and all materials etc etc etc............see fiche for more details.
Fully Satisfied
27 August 1997Delivered on: 3 September 1997
Satisfied on: 26 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All sums due or to become due.
Particulars: All the companys beneficial interest and all its benefits,rights and title,and all her engines,equipment and machinery in and under the contract including the vessel (which means yard no 1027).......etc etc etc see fiche for fuller details.
Fully Satisfied
27 August 1997Delivered on: 3 September 1997
Satisfied on: 26 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Performance guarantee assignment
Secured details: All sums due or to become due.
Particulars: All the companys beneficial interest and all its benefits,rights and titles in and under the performance guarantee including the rights to make demands and receive payment thereunder and all moneys payable by the performance guarantee, thereunder to the company.
Fully Satisfied
24 November 1989Delivered on: 29 November 1989
Satisfied on: 3 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of covenant
Secured details: All sums due or to become due.
Particulars: See page 2 of document the ship being M.V. "marigold".
Fully Satisfied
24 November 1989Delivered on: 5 December 1989
Satisfied on: 3 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Fishing mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares owned by the company of and in M.V. "marigold" registered in the name of the company at the port of inverness.
Fully Satisfied
6 September 1989Delivered on: 8 September 1989
Satisfied on: 3 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Delivery order
Secured details: All sums due or to become due.
Fully Satisfied
6 September 1989Delivered on: 8 September 1989
Satisfied on: 3 September 1996
Persons entitled: The Secretary of State for Trade and Industry

Classification: Shipowners agreement
Secured details: All sums due or to become due.
Particulars: Vessel being constructed known as yard no 086.
Fully Satisfied
19 November 1998Delivered on: 26 November 1998
Satisfied on: 26 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of covenant
Secured details: All sums due or to become due.
Particulars: The earnings,requisition compensation & 64/64TH shares in the mfv "marigold".
Fully Satisfied
19 November 1998Delivered on: 26 November 1998
Satisfied on: 26 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Second priority statutory mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the mfv "marigold".
Fully Satisfied
19 November 1998Delivered on: 26 November 1998
Satisfied on: 20 November 2006
Persons entitled: The Secretary of State for Trade and Industry

Classification: First priority statutory mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in M.F.V. "marigold".
Fully Satisfied
6 September 1989Delivered on: 8 September 1989
Satisfied on: 3 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond and assignation in security
Secured details: All sums due or to become due.
Particulars: Whole rights interest building contract dated 22/12/88.
Fully Satisfied
21 December 2001Delivered on: 4 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the fishing boat, mfv marigold.
Outstanding
17 September 1999Delivered on: 29 September 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2019Compulsory strike-off action has been suspended (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
17 January 2019Termination of appointment of George Hector Mackay as a secretary on 16 January 2019 (1 page)
17 January 2019Termination of appointment of George Hector Mackay as a director on 16 January 2019 (1 page)
22 November 2018Notice of ceasing to act as receiver or manager (6 pages)
12 September 2016Registered office address changed from New Harbour Buildings Mallaig Inverness-Shire PH41 4PY to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 12 September 2016 (2 pages)
12 September 2016Registered office address changed from New Harbour Buildings Mallaig Inverness-Shire PH41 4PY to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 12 September 2016 (2 pages)
18 February 2015Notice of ceasing to act as receiver or manager (1 page)
18 February 2015Notice of ceasing to act as receiver or manager (1 page)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 915,000
(10 pages)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 915,000
(10 pages)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 915,000
(10 pages)
6 December 2013Notice of receiver's report (34 pages)
6 December 2013Notice of receiver's report (34 pages)
5 August 2013Notice of the appointment of receiver by a holder of a floating charge (2 pages)
5 August 2013Notice of the appointment of receiver by a holder of a floating charge (2 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (10 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (10 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (10 pages)
18 April 2013Termination of appointment of Robert Dougal as a secretary (1 page)
18 April 2013Appointment of Mr George Hector Mackay as a secretary (1 page)
18 April 2013Appointment of Mr George Hector Mackay as a secretary (1 page)
18 April 2013Termination of appointment of Robert Dougal as a secretary (1 page)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (11 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (11 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (11 pages)
30 June 2011Register(s) moved to registered inspection location (1 page)
30 June 2011Register inspection address has been changed (1 page)
30 June 2011Register inspection address has been changed (1 page)
30 June 2011Register(s) moved to registered inspection location (1 page)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (10 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (10 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (10 pages)
7 June 2010Director's details changed for David Patience on 6 June 2010 (2 pages)
7 June 2010Director's details changed for Joan Mcintosh Patience on 6 June 2010 (2 pages)
7 June 2010Director's details changed for Alexander Sutherland Patience on 6 June 2010 (2 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (9 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (9 pages)
7 June 2010Director's details changed for Joan Mcintosh Patience on 6 June 2010 (2 pages)
7 June 2010Director's details changed for Alick Patience on 6 June 2010 (2 pages)
7 June 2010Director's details changed for David Patience on 6 June 2010 (2 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (9 pages)
7 June 2010Director's details changed for David Patience on 6 June 2010 (2 pages)
7 June 2010Director's details changed for Alexander Sutherland Patience on 6 June 2010 (2 pages)
7 June 2010Director's details changed for Joan Mcintosh Patience on 6 June 2010 (2 pages)
7 June 2010Director's details changed for Alick Patience on 6 June 2010 (2 pages)
7 June 2010Director's details changed for Alexander Sutherland Patience on 6 June 2010 (2 pages)
7 June 2010Director's details changed for Alick Patience on 6 June 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 June 2009Return made up to 07/06/09; full list of members (6 pages)
15 June 2009Return made up to 07/06/09; full list of members (6 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 October 2008Location of register of members (1 page)
27 October 2008Location of register of members (1 page)
4 July 2008Nc inc already adjusted 01/07/08 (1 page)
4 July 2008Ad 01/07/08\gbp si 350000@1=350000\gbp ic 565000/915000\ (2 pages)
4 July 2008Nc inc already adjusted 01/07/08 (1 page)
4 July 2008Ad 01/07/08\gbp si 350000@1=350000\gbp ic 565000/915000\ (2 pages)
4 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
4 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
4 July 2008Ad 01/07/08\gbp si 150000@1=150000\gbp ic 415000/565000\ (2 pages)
4 July 2008Ad 01/07/08\gbp si 150000@1=150000\gbp ic 415000/565000\ (2 pages)
9 June 2008Return made up to 07/06/08; full list of members (6 pages)
9 June 2008Return made up to 07/06/08; full list of members (6 pages)
27 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 May 2008Director appointed alick patience (1 page)
22 May 2008Director appointed david patience (1 page)
22 May 2008Director appointed alick patience (1 page)
22 May 2008Director appointed david patience (1 page)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 June 2007Return made up to 07/06/07; full list of members (9 pages)
28 June 2007Return made up to 07/06/07; full list of members (9 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
20 November 2006Dec mort/charge * (4 pages)
20 November 2006Dec mort/charge * (4 pages)
20 November 2006Dec mort/charge * (4 pages)
20 November 2006Dec mort/charge * (4 pages)
26 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 June 2006Return made up to 07/06/06; full list of members (9 pages)
12 June 2006Return made up to 07/06/06; full list of members (9 pages)
29 July 2005Accounts for a small company made up to 30 September 2004 (9 pages)
29 July 2005Accounts for a small company made up to 30 September 2004 (9 pages)
8 June 2005Return made up to 07/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 June 2005Return made up to 07/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004New secretary appointed (2 pages)
27 September 2004Secretary resigned (1 page)
8 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
8 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
7 July 2004Return made up to 07/06/04; full list of members (9 pages)
7 July 2004Return made up to 07/06/04; full list of members (9 pages)
5 July 2003Return made up to 07/06/03; full list of members (9 pages)
5 July 2003Return made up to 07/06/03; full list of members (9 pages)
14 May 2003New director appointed (3 pages)
14 May 2003New director appointed (3 pages)
9 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
9 May 2003New director appointed (4 pages)
9 May 2003New director appointed (4 pages)
9 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
19 December 2002Auditor's resignation (1 page)
19 December 2002Auditor's resignation (1 page)
3 July 2002Return made up to 07/06/02; full list of members (9 pages)
3 July 2002Return made up to 07/06/02; full list of members (9 pages)
10 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
10 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
4 January 2002Partic of mort/charge * (5 pages)
4 January 2002Partic of mort/charge * (5 pages)
3 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/07/01
(8 pages)
3 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/07/01
(8 pages)
28 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
28 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
5 July 2000Return made up to 07/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 05/07/00
(8 pages)
5 July 2000Return made up to 07/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 05/07/00
(8 pages)
28 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 February 2000Return made up to 07/06/99; full list of members; amend (8 pages)
1 February 2000Ad 22/01/99--------- £ si 25000@1 (2 pages)
1 February 2000Return made up to 07/06/99; full list of members; amend (8 pages)
1 February 2000Ad 22/01/99--------- £ si 25000@1 (2 pages)
26 January 2000Dec mort/charge * (4 pages)
26 January 2000Dec mort/charge * (4 pages)
26 January 2000Dec mort/charge * (4 pages)
26 January 2000Dec mort/charge * (4 pages)
26 January 2000Dec mort/charge * (4 pages)
26 January 2000Dec mort/charge * (4 pages)
26 January 2000Dec mort/charge * (4 pages)
26 January 2000Dec mort/charge * (4 pages)
29 September 1999Partic of mort/charge * (5 pages)
29 September 1999Partic of mort/charge * (5 pages)
19 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
19 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 July 1999Return made up to 07/06/99; full list of members (8 pages)
16 July 1999Return made up to 07/06/99; full list of members (8 pages)
26 November 1998Partic of mort/charge * (11 pages)
26 November 1998Partic of mort/charge * (3 pages)
26 November 1998Partic of mort/charge * (11 pages)
26 November 1998Partic of mort/charge * (3 pages)
26 November 1998Partic of mort/charge * (3 pages)
26 November 1998Partic of mort/charge * (3 pages)
3 July 1998Return made up to 07/06/98; no change of members (7 pages)
3 July 1998Return made up to 07/06/98; no change of members (7 pages)
10 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
10 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
3 September 1997Partic of mort/charge * (4 pages)
3 September 1997Partic of mort/charge * (4 pages)
3 September 1997Partic of mort/charge * (18 pages)
3 September 1997Partic of mort/charge * (4 pages)
3 September 1997Partic of mort/charge * (18 pages)
3 September 1997Partic of mort/charge * (4 pages)
15 July 1997Return made up to 07/06/97; no change of members (7 pages)
15 July 1997Return made up to 07/06/97; no change of members (7 pages)
9 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
9 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
3 September 1996Dec mort/charge * (2 pages)
3 September 1996Dec mort/charge * (2 pages)
3 September 1996Dec mort/charge * (2 pages)
3 September 1996Dec mort/charge * (13 pages)
3 September 1996Dec mort/charge * (2 pages)
3 September 1996Dec mort/charge * (13 pages)
3 September 1996Dec mort/charge * (2 pages)
3 September 1996Dec mort/charge * (2 pages)
3 September 1996Dec mort/charge * (2 pages)
3 September 1996Dec mort/charge * (2 pages)
12 July 1996Return made up to 03/07/96; full list of members (8 pages)
12 July 1996Return made up to 03/07/96; full list of members (8 pages)
18 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
18 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
27 December 1995£ ic 418000/390000 18/12/95 £ sr 28000@1=28000 (1 page)
27 December 1995Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
27 December 1995£ ic 418000/390000 18/12/95 £ sr 28000@1=28000 (1 page)
27 December 1995Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
11 July 1995Return made up to 07/06/95; full list of members (22 pages)
11 July 1995Return made up to 07/06/95; full list of members (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
24 October 1994New director appointed (3 pages)
24 October 1994New director appointed (3 pages)
22 March 1994New director appointed (2 pages)
22 March 1994New director appointed (2 pages)
31 March 1993New director appointed (2 pages)
31 March 1993New director appointed (2 pages)
30 October 1989Secretary resigned;new secretary appointed (2 pages)
30 October 1989Secretary resigned;new secretary appointed (2 pages)
20 March 1989New director appointed (2 pages)
20 March 1989New director appointed (2 pages)
16 January 1989Memorandum and Articles of Association (14 pages)
16 January 1989Memorandum and Articles of Association (14 pages)
16 January 1989New director appointed (9 pages)
16 January 1989New director appointed (9 pages)
4 January 1989Company name changed dunwilco (143) LIMITED\certificate issued on 05/01/89 (2 pages)
4 January 1989Company name changed dunwilco (143) LIMITED\certificate issued on 05/01/89 (2 pages)
29 November 1988Incorporation (27 pages)
29 November 1988Certificate of incorporation (1 page)
29 November 1988Certificate of incorporation (1 page)
29 November 1988Incorporation (27 pages)