Company NameSylva UK Limited
Company StatusDissolved
Company NumberSC236188
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 7 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)
Previous NameDMWS 576 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William James Collin Wood
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2002(1 month, 2 weeks after company formation)
Appointment Duration12 years, 4 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58/3 Manor Place
Edinburgh
EH3 7EH
Scotland
Director NameJanice Wood
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(1 month, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 30 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Cluny Drive
Edinburgh
Midlothian
EH10 6DW
Scotland
Secretary NameJanice Wood
NationalityBritish
StatusResigned
Appointed16 October 2002(1 month, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 30 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Cluny Drive
Edinburgh
Midlothian
EH10 6DW
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1William James Collin Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£634,877
Cash£210,915
Current Liabilities£5,117

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 February 2015Final Gazette dissolved following liquidation (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved following liquidation (1 page)
24 November 2014Return of final meeting of voluntary winding up (3 pages)
24 November 2014Return of final meeting of voluntary winding up (3 pages)
15 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
15 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
15 October 2013Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 15 October 2013 (2 pages)
15 October 2013Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 15 October 2013 (2 pages)
6 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
6 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
13 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
13 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
24 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 December 2010Termination of appointment of Janice Wood as a secretary (1 page)
16 December 2010Termination of appointment of Janice Wood as a secretary (1 page)
16 December 2010Termination of appointment of Janice Wood as a director (1 page)
16 December 2010Termination of appointment of Janice Wood as a director (1 page)
23 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
2 August 2010 (7 pages)
2 August 2010 (7 pages)
1 October 2009Return made up to 30/08/09; full list of members (4 pages)
1 October 2009Return made up to 30/08/09; full list of members (4 pages)
8 May 2009 (6 pages)
8 May 2009 (6 pages)
25 September 2008Director's change of particulars / william wood / 25/09/2008 (2 pages)
25 September 2008Return made up to 30/08/08; full list of members (4 pages)
25 September 2008Return made up to 30/08/08; full list of members (4 pages)
25 September 2008Director's change of particulars / william wood / 25/09/2008 (2 pages)
9 May 2008 (6 pages)
9 May 2008 (6 pages)
2 October 2007Return made up to 30/08/07; full list of members (2 pages)
2 October 2007Return made up to 30/08/07; full list of members (2 pages)
20 April 2007 (6 pages)
20 April 2007 (6 pages)
27 September 2006Return made up to 30/08/06; full list of members (2 pages)
27 September 2006Return made up to 30/08/06; full list of members (2 pages)
30 May 2006 (6 pages)
30 May 2006 (6 pages)
23 September 2005Return made up to 30/08/05; full list of members (2 pages)
23 September 2005Return made up to 30/08/05; full list of members (2 pages)
4 May 2005 (6 pages)
4 May 2005 (6 pages)
18 October 2004Return made up to 30/08/04; full list of members (7 pages)
18 October 2004Return made up to 30/08/04; full list of members (7 pages)
28 April 2004Full accounts made up to 31 October 2003 (9 pages)
28 April 2004Full accounts made up to 31 October 2003 (9 pages)
26 October 2003Registered office changed on 26/10/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
26 October 2003Registered office changed on 26/10/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
6 September 2003Return made up to 30/08/03; full list of members (7 pages)
6 September 2003Return made up to 30/08/03; full list of members (7 pages)
22 July 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
22 July 2003Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
21 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002Company name changed dmws 576 LIMITED\certificate issued on 21/10/02 (2 pages)
21 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002New director appointed (3 pages)
21 October 2002Company name changed dmws 576 LIMITED\certificate issued on 21/10/02 (2 pages)
21 October 2002Ad 16/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Ad 16/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002New director appointed (3 pages)
30 August 2002Incorporation (36 pages)
30 August 2002Incorporation (36 pages)