Company NameThe West Neuk Gallery Limited
Company StatusDissolved
Company NumberSC177980
CategoryPrivate Limited Company
Incorporation Date15 August 1997(26 years, 8 months ago)
Dissolution Date21 June 2014 (9 years, 10 months ago)
Previous NameCastlelaw (No.204) Limited

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
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Carol Morris
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2008(10 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 21 June 2014)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence Address4 Denholm Gardens
Letham
Forfar
Angus
DD8 2XT
Scotland
Director NameMr Stephen Morris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2008(10 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 21 June 2014)
RoleEngineer
Country of ResidenceScotland
Correspondence Address4 Denholm Gardens
Letham
Forfar
Angus
DD8 2XT
Scotland
Secretary NameMrs Carol Morris
NationalityBritish
StatusClosed
Appointed11 July 2008(10 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 21 June 2014)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence Address4 Denholm Gardens
Letham
Forfar
Angus
DD8 2XT
Scotland
Director NameIain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(same day as company formation)
RoleSolicitor
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Director NameLaura Frances Scott Ramsay
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(1 month, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 11 July 2008)
RoleRetired
Correspondence AddressLittlefield
Gowanbank
Forfar
Angus
DD8 2SU
Scotland
Director NameHeather Janet Hardie Smith
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 14 September 2001)
RoleRetired Teacher
Correspondence AddressFloral Cottage Loch Of Liff Road
Liff
Dundee
DD2 5NE
Scotland
Secretary NameLaura Frances Scott Ramsay
NationalityBritish
StatusResigned
Appointed29 September 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 14 September 2001)
RoleRetired
Correspondence AddressLittlefield
Gowanbank
Forfar
Angus
DD8 2SU
Scotland
Secretary NameMr James Robert Watt
NationalityBritish
StatusResigned
Appointed14 September 2001(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 11 July 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLittlefield
Gowanbank
Forfar
Angus
DD8 2SU
Scotland
Secretary NameMessrs Thorntons Ws (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3AQ
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

500 at £1S & C Morris LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£46,168
Cash£21
Current Liabilities£58,786

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2014Final Gazette dissolved following liquidation (1 page)
21 June 2014Final Gazette dissolved following liquidation (1 page)
21 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2014Return of final meeting of voluntary winding up (4 pages)
21 March 2014Insolvency:form 4.17(scot) notice of final meeting of creditors (4 pages)
21 March 2014Return of final meeting of voluntary winding up (4 pages)
21 March 2014Insolvency:form 4.17(scot) notice of final meeting of creditors (4 pages)
3 April 2013Registered office address changed from 4 Denholm Gardens Letham Forfar Angus DD8 2XT on 3 April 2013 (2 pages)
3 April 2013Registered office address changed from 4 Denholm Gardens Letham Forfar Angus DD8 2XT on 3 April 2013 (2 pages)
3 April 2013Registered office address changed from 4 Denholm Gardens Letham Forfar Angus DD8 2XT on 3 April 2013 (2 pages)
25 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 August 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-08-31
  • GBP 500
(5 pages)
31 August 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-08-31
  • GBP 500
(5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
29 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
15 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
20 August 2009Return made up to 15/08/09; no change of members (3 pages)
20 August 2009Return made up to 15/08/09; no change of members (3 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 October 2008Return made up to 15/08/08; full list of members (4 pages)
13 October 2008Return made up to 15/08/08; full list of members (4 pages)
8 October 2008Location of register of members (1 page)
8 October 2008Location of register of members (1 page)
22 July 2008Appointment terminated secretary james watt (1 page)
22 July 2008Registered office changed on 22/07/2008 from, 28 castle street, forfar, angus, DD8 3AB (1 page)
22 July 2008Appointment terminated director laura ramsay (1 page)
22 July 2008Appointment terminated secretary james watt (1 page)
22 July 2008Director appointed stephen morris (2 pages)
22 July 2008Director and secretary appointed carol morris (2 pages)
22 July 2008Director appointed stephen morris (2 pages)
22 July 2008Registered office changed on 22/07/2008 from, 28 castle street, forfar, angus, DD8 3AB (1 page)
22 July 2008Director and secretary appointed carol morris (2 pages)
22 July 2008Appointment terminated director laura ramsay (1 page)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 August 2007Return made up to 15/08/07; no change of members (6 pages)
29 August 2007Return made up to 15/08/07; no change of members (6 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 August 2006Return made up to 15/08/06; full list of members (6 pages)
25 August 2006Return made up to 15/08/06; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 August 2005Return made up to 15/08/05; full list of members (6 pages)
23 August 2005Return made up to 15/08/05; full list of members (6 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 September 2004Return made up to 15/08/04; full list of members (6 pages)
1 September 2004Return made up to 15/08/04; full list of members (6 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 August 2003Return made up to 15/08/03; full list of members (6 pages)
18 August 2003Return made up to 15/08/03; full list of members (6 pages)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 August 2002Return made up to 15/08/02; full list of members (6 pages)
16 August 2002Return made up to 15/08/02; full list of members (6 pages)
13 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 January 2002Registered office changed on 08/01/02 from: 37 west high street, forfar, angus DD8 1BE (1 page)
8 January 2002Director's particulars changed (1 page)
8 January 2002Director's particulars changed (1 page)
8 January 2002Registered office changed on 08/01/02 from: 37 west high street, forfar, angus DD8 1BE (1 page)
6 November 2001Secretary's particulars changed (1 page)
6 November 2001Secretary's particulars changed (1 page)
16 October 2001£ ic 1000/500 13/09/01 £ sr 500@1=500 (1 page)
16 October 2001£ ic 1000/500 13/09/01 £ sr 500@1=500 (1 page)
3 October 2001Resolutions
  • RES13 ‐ Contract authorised 13/09/01
(1 page)
3 October 2001Resolutions
  • RES13 ‐ Contract authorised 13/09/01
(1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Secretary resigned (1 page)
30 August 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
13 September 2000Return made up to 15/08/00; full list of members (6 pages)
13 September 2000Return made up to 15/08/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 August 1999Return made up to 15/08/99; full list of members (6 pages)
20 August 1999Return made up to 15/08/99; full list of members (6 pages)
7 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 August 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
6 October 1997Secretary resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997New secretary appointed;new director appointed (2 pages)
6 October 1997Registered office changed on 06/10/97 from: 50 castle street dundee DD1 3RU (1 page)
6 October 1997New secretary appointed;new director appointed (2 pages)
6 October 1997Ad 29/09/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 October 1997Ad 29/09/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 October 1997Secretary resigned (1 page)
6 October 1997Registered office changed on 06/10/97 from: 50 castle street dundee DD1 3RU (1 page)
19 September 1997Company name changed castlelaw (no.204) LIMITED\certificate issued on 22/09/97 (2 pages)
19 September 1997Company name changed castlelaw (no.204) LIMITED\certificate issued on 22/09/97 (2 pages)
17 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 September 1997Nc inc already adjusted 08/09/97 (1 page)
17 September 1997Nc inc already adjusted 08/09/97 (1 page)
17 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 September 1997Memorandum and Articles of Association (9 pages)
17 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 September 1997Memorandum and Articles of Association (9 pages)
15 August 1997Incorporation (14 pages)
15 August 1997Incorporation (14 pages)