Company NameAirdrie Wedding & Chauffeur Services Ltd.
Company StatusDissolved
Company NumberSC209715
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 9 months ago)
Dissolution Date16 January 2015 (9 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Bert Klapwijk
Date of BirthMarch 1953 (Born 71 years ago)
NationalityDutch
StatusClosed
Appointed29 October 2009(9 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 16 January 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address20 Meeks Road
Falkirk
Stirlingshire
FK2 7ES
Scotland
Director NameMrs Irene Klapwijk
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2009(9 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 16 January 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address20 Meeks Road
Falkirk
Stirlingshire
FK2 7ES
Scotland
Secretary NameIrene Klapwijk
NationalityBritish
StatusClosed
Appointed29 October 2009(9 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 16 January 2015)
RoleCompany Director
Correspondence Address20 Meeks Road
Falkirk
Stirlingshire
FK2 7ES
Scotland
Director NameGraham Fulton Russell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2000(1 day after company formation)
Appointment Duration9 years, 2 months (resigned 29 October 2009)
RoleCompany Director
Correspondence AddressThe Steading Eastfield Dairy
Telegrapph Road
Caldercruix
By Airdrie
ML6 7RP
Scotland
Secretary NameCharles Bond Muir
NationalityBritish
StatusResigned
Appointed05 August 2000(1 day after company formation)
Appointment Duration9 years, 2 months (resigned 29 October 2009)
RoleCompany Director
Correspondence Address22 School Street
Chapelhall
Airdrie
Lanarkshire
ML6 8UH
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address20 Meeks Road
Falkirk
Stirlingshire
FK2 7ES
Scotland
ConstituencyFalkirk
WardFalkirk North
Address Matches4 other UK companies use this postal address

Shareholders

99 at £1Graham Fulton Russell
99.00%
Ordinary
1 at £1Charles Bond Muir
1.00%
Ordinary

Financials

Year2014
Net Worth£2,219
Cash£2,341
Current Liabilities£4,076

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
6 March 2014Compulsory strike-off action has been suspended (1 page)
6 March 2014Compulsory strike-off action has been suspended (1 page)
10 January 2014First Gazette notice for voluntary strike-off (1 page)
10 January 2014First Gazette notice for voluntary strike-off (1 page)
25 June 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013Compulsory strike-off action has been suspended (1 page)
26 April 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2013First Gazette notice for compulsory strike-off (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
16 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011Compulsory strike-off action has been discontinued (1 page)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 100
(3 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 100
(3 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 100
(3 pages)
15 June 2011Compulsory strike-off action has been suspended (1 page)
15 June 2011Compulsory strike-off action has been suspended (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
4 August 2010Registered office address changed from C/O Broome Epoch House Falkirk Road Grangemouth Stirlingshire FK3 8WW on 4 August 2010 (1 page)
4 August 2010Secretary's details changed for Irene Klapwijk on 4 August 2010 (1 page)
4 August 2010Secretary's details changed for Irene Klapwijk on 4 August 2010 (1 page)
4 August 2010Registered office address changed from C/O Broome Epoch House Falkirk Road Grangemouth Stirlingshire FK3 8WW on 4 August 2010 (1 page)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
4 August 2010Secretary's details changed for Irene Klapwijk on 4 August 2010 (1 page)
4 August 2010Registered office address changed from C/O Broome Epoch House Falkirk Road Grangemouth Stirlingshire FK3 8WW on 4 August 2010 (1 page)
17 November 2009Appointment of Mrs Irene Klapwijk as a director (2 pages)
17 November 2009Appointment of Mrs Irene Klapwijk as a director (2 pages)
17 November 2009Appointment of Mr Bert Klapwijk as a director (2 pages)
17 November 2009Appointment of Mr Bert Klapwijk as a director (2 pages)
10 November 2009Appointment of Irene Klapwijk as a secretary (3 pages)
10 November 2009Termination of appointment of Graham Russell as a director (2 pages)
10 November 2009Registered office address changed from Eastfield Dairy Telegraph Road, Caldercruix Airdrie Lanarkshire ML6 7RP on 10 November 2009 (2 pages)
10 November 2009Appointment of Irene Klapwijk as a secretary (3 pages)
10 November 2009Termination of appointment of Charles Muir as a secretary (2 pages)
10 November 2009Registered office address changed from Eastfield Dairy Telegraph Road, Caldercruix Airdrie Lanarkshire ML6 7RP on 10 November 2009 (2 pages)
10 November 2009Termination of appointment of Graham Russell as a director (2 pages)
10 November 2009Termination of appointment of Charles Muir as a secretary (2 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 August 2009Return made up to 04/08/09; full list of members (10 pages)
13 August 2009Return made up to 04/08/09; full list of members (10 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 August 2008Return made up to 04/08/08; no change of members (6 pages)
26 August 2008Return made up to 04/08/08; no change of members (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 August 2007Return made up to 04/08/07; no change of members (6 pages)
14 August 2007Return made up to 04/08/07; no change of members (6 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 November 2006Registered office changed on 20/11/06 from: 90 willow drive airdrie lanarkshire ML6 8JX (1 page)
20 November 2006Registered office changed on 20/11/06 from: 90 willow drive airdrie lanarkshire ML6 8JX (1 page)
22 August 2006Return made up to 04/08/06; full list of members (6 pages)
22 August 2006Return made up to 04/08/06; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 August 2005Return made up to 04/08/05; full list of members (6 pages)
11 August 2005Return made up to 04/08/05; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 August 2004Return made up to 04/08/04; full list of members (6 pages)
12 August 2004Return made up to 04/08/04; full list of members (6 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 August 2003Return made up to 04/08/03; full list of members (6 pages)
9 August 2003Return made up to 04/08/03; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
20 September 2002Return made up to 04/08/02; full list of members (6 pages)
20 September 2002Return made up to 04/08/02; full list of members (6 pages)
6 August 2002Registered office changed on 06/08/02 from: 35C sunnyside road coatbridge lanarkshire ML5 3DG (1 page)
6 August 2002Registered office changed on 06/08/02 from: 35C sunnyside road coatbridge lanarkshire ML5 3DG (1 page)
31 July 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 July 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 August 2001Return made up to 04/08/01; full list of members (6 pages)
29 August 2001Return made up to 04/08/01; full list of members (6 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
2 September 2000New secretary appointed (2 pages)
2 September 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
2 September 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
2 September 2000New secretary appointed (2 pages)
4 August 2000Incorporation (12 pages)
4 August 2000Incorporation (12 pages)