Company NameSock It To Me (U.K.) Limited
DirectorsAngela Elizabeth Colley and Kenneth Gwynn
Company StatusLiquidation
Company NumberSC122178
CategoryPrivate Limited Company
Incorporation Date29 December 1989(34 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Angela Elizabeth Colley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2004(14 years, 2 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMonlettie Croft
Auchnagatt Road, Methlick
Ellon
Aberdeenshire
AB41 7DN
Scotland
Director NameMr Kenneth Gwynn
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2004(14 years, 2 months after company formation)
Appointment Duration20 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMonlettie Croft
Methlick
Ellon
Aberdeenshire
AB41 7DN
Scotland
Secretary NameMs Angela Elizabeth Colley
NationalityBritish
StatusCurrent
Appointed27 February 2004(14 years, 2 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMonlettie Croft
Auchnagatt Road, Methlick
Ellon
Aberdeenshire
AB41 7DN
Scotland
Director NameDoreen Helen Gordon Nicoll
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1989(same day as company formation)
RoleFashion Retailer
Correspondence Address12 Kikton Park
Daviot
Aberdeenshire
Secretary NameMrs Jean Beck Gordon
NationalityBritish
StatusResigned
Appointed29 December 1989(same day as company formation)
RoleFashion Retailer
Country of ResidenceScotland
Correspondence Address176 North Street
Inverurie
Aberdeenshire
AB51 9TJ
Scotland
Director NameSheena Beck Catto
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1990(4 months after company formation)
Appointment Duration13 years, 10 months (resigned 27 February 2004)
RoleShop Assistant
Country of ResidenceScotland
Correspondence Address8 Schoolhill Road
Ellon
Aberdeen
AB41 9AH
Scotland
Director NameMrs Jean Beck Gordon
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(1 year after company formation)
Appointment Duration13 years, 2 months (resigned 27 February 2004)
RoleFashion Retailer
Country of ResidenceScotland
Correspondence Address176 North Street
Inverurie
Aberdeenshire
AB51 9TJ
Scotland

Location

Registered Address48 Queens Road
Aberdeen
AB15 4YE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Financials

Year2004
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Next Accounts Due30 November 2005 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Next Return Due12 January 2017 (overdue)

Filing History

31 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2006Registered office changed on 22/02/06 from: 2A bridge street ellon (1 page)
22 February 2006Registered office changed on 22/02/06 from: 2A bridge street ellon (1 page)
30 January 2006Return made up to 29/12/05; full list of members (7 pages)
30 January 2006Return made up to 29/12/05; full list of members (7 pages)
26 January 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
26 January 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
6 January 2005Return made up to 29/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 January 2005Return made up to 29/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2004New secretary appointed;new director appointed (2 pages)
22 March 2004New secretary appointed;new director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Registered office changed on 08/03/04 from: 9 west high street inverurie grampian AB51 3SA (1 page)
8 March 2004New director appointed (1 page)
8 March 2004Secretary resigned;director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Registered office changed on 08/03/04 from: 9 west high street inverurie grampian AB51 3SA (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Secretary resigned;director resigned (1 page)
16 December 2003Return made up to 29/12/03; full list of members (7 pages)
16 December 2003Return made up to 29/12/03; full list of members (7 pages)
19 February 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
19 February 2003Return made up to 29/12/02; full list of members (7 pages)
19 February 2003Return made up to 29/12/02; full list of members (7 pages)
19 February 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
8 July 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
8 July 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
21 May 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
21 May 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
13 May 2002Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page)
13 May 2002Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page)
28 February 2002Registered office changed on 28/02/02 from: 9 west high street inverurie AB51 3SA (1 page)
28 February 2002Registered office changed on 28/02/02 from: 9 west high street inverurie AB51 3SA (1 page)
9 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(7 pages)
9 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(7 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
13 March 2001Return made up to 29/12/00; full list of members (7 pages)
13 March 2001Return made up to 29/12/00; full list of members (7 pages)
12 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
12 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
7 January 2000Return made up to 29/12/99; full list of members (7 pages)
7 January 2000Return made up to 29/12/99; full list of members (7 pages)
21 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
21 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
15 December 1998Return made up to 29/12/98; no change of members (4 pages)
15 December 1998Return made up to 29/12/98; no change of members (4 pages)
4 March 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
4 March 1998Return made up to 29/12/97; no change of members (4 pages)
4 March 1998Return made up to 29/12/97; no change of members (4 pages)
4 March 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
16 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
16 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
24 January 1997Return made up to 29/12/96; full list of members (6 pages)
24 January 1997Return made up to 29/12/96; full list of members (6 pages)
14 February 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
14 February 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
6 February 1996Return made up to 29/12/95; no change of members (4 pages)
6 February 1996Return made up to 29/12/95; no change of members (4 pages)