Company NameTrewarm Limited
Company StatusDissolved
Company NumberSC235403
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)
Previous NameLothian Fifty (905) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Adam Richard Kowalski
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2011(8 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 24 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMarle (UK) Limited (Corporation)
StatusClosed
Appointed30 August 2002(2 weeks, 1 day after company formation)
Appointment Duration15 years, 1 month (closed 24 October 2017)
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed01 August 2004(1 year, 11 months after company formation)
Appointment Duration13 years, 2 months (closed 24 October 2017)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameShafia Zahoor
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(8 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed01 August 2004(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2004)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Shareholders

1 at £1Marle (Nominees) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
31 July 2017Application to strike the company off the register (1 page)
31 July 2017Application to strike the company off the register (1 page)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 December 2015Director's details changed for Mr Adam Richard Kowalski on 18 December 2015 (2 pages)
24 December 2015Director's details changed for Mr Adam Richard Kowalski on 18 December 2015 (2 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
18 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(5 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(5 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(5 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(5 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
4 November 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 November 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
15 August 2011Termination of appointment of Shafia Zahoor as a director (1 page)
15 August 2011Appointment of Adam Richard Kowalski as a director (2 pages)
15 August 2011Termination of appointment of Shafia Zahoor as a director (1 page)
15 August 2011Appointment of Adam Richard Kowalski as a director (2 pages)
1 October 2010Appointment of Shafia Zahoor as a director (2 pages)
1 October 2010Appointment of Shafia Zahoor as a director (2 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
19 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 August 2009Return made up to 15/08/09; full list of members (3 pages)
17 August 2009Return made up to 15/08/09; full list of members (3 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
18 August 2008Return made up to 15/08/08; full list of members (3 pages)
18 August 2008Return made up to 15/08/08; full list of members (3 pages)
7 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
7 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 August 2007Return made up to 15/08/07; full list of members (5 pages)
18 August 2007Return made up to 15/08/07; full list of members (5 pages)
24 April 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
24 April 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
17 August 2006Return made up to 15/08/06; full list of members (6 pages)
17 August 2006Return made up to 15/08/06; full list of members (6 pages)
21 February 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
21 February 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
24 August 2005Return made up to 15/08/05; full list of members (6 pages)
24 August 2005Return made up to 15/08/05; full list of members (6 pages)
24 August 2004Return made up to 15/08/04; full list of members (5 pages)
24 August 2004Return made up to 15/08/04; full list of members (5 pages)
4 August 2004New secretary appointed (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004New secretary appointed (1 page)
4 August 2004New secretary appointed (1 page)
4 August 2004New secretary appointed (1 page)
4 August 2004Secretary resigned (1 page)
3 August 2004Secretary resigned (1 page)
3 August 2004Secretary resigned (1 page)
18 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
18 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 August 2003Return made up to 15/08/03; full list of members
  • 363(287) ‐ Registered office changed on 28/08/03
(6 pages)
28 August 2003Return made up to 15/08/03; full list of members
  • 363(287) ‐ Registered office changed on 28/08/03
(6 pages)
3 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
3 September 2002New director appointed (4 pages)
3 September 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
3 September 2002Director resigned (1 page)
3 September 2002New director appointed (4 pages)
3 September 2002Director resigned (1 page)
3 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2002Company name changed lothian fifty (905) LIMITED\certificate issued on 02/09/02 (2 pages)
2 September 2002Company name changed lothian fifty (905) LIMITED\certificate issued on 02/09/02 (2 pages)
15 August 2002Incorporation (23 pages)
15 August 2002Incorporation (23 pages)