Company NameWalkdeeside Limited
Company StatusDissolved
Company NumberSC236542
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Alan Samuel Melrose
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(1 week after company formation)
Appointment Duration13 years, 10 months (closed 26 July 2016)
RoleWalking Leader
Country of ResidenceUnited Kingdom
Correspondence Address1 Balnastraid Cottages
Dinnet
Aboyne
Aberdeenshire
AB34 5NE
Scotland
Director NameMrs Moira Melrose
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(1 week after company formation)
Appointment Duration13 years, 10 months (closed 26 July 2016)
RoleKiltmaker
Country of ResidenceUnited Kingdom
Correspondence Address1 Balnastraid Cottages
Dinnet
Aboyne
Aberdeenshire
AB34 5NE
Scotland
Secretary NameMr Alan Samuel Melrose
NationalityBritish
StatusClosed
Appointed16 September 2002(1 week after company formation)
Appointment Duration13 years, 10 months (closed 26 July 2016)
RoleWalking Leader
Country of ResidenceUnited Kingdom
Correspondence Address1 Balnastraid Cottages
Dinnet
Aboyne
Aberdeenshire
AB34 5NE
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S ( Secretaries) Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Contact

Websitewalkdeeside.com
Telephone01339 880081
Telephone regionAboyne / Ballater

Location

Registered Address1 Balnastraid Cottages
Dinnet
Aboyne
Aberdeenshire
AB34 5NE
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardAboyne, Upper Deeside and Donside

Financials

Year2013
Net Worth£7
Current Liabilities£3,851

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
28 April 2016Application to strike the company off the register (3 pages)
28 April 2016Application to strike the company off the register (3 pages)
25 April 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 April 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
23 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
23 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
17 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
17 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
17 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
23 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
4 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
11 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
11 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
11 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
8 October 2010Registered office address changed from 1 Balnastraid Cottage Dinnet Aboyne Aberdeenshire AB34 5NE on 8 October 2010 (1 page)
8 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
8 October 2010Registered office address changed from 1 Balnastraid Cottage Dinnet Aboyne Aberdeenshire AB34 5NE on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 1 Balnastraid Cottage Dinnet Aboyne Aberdeenshire AB34 5NE on 8 October 2010 (1 page)
7 October 2010Director's details changed for Moira Melrose on 9 September 2010 (2 pages)
7 October 2010Director's details changed for Moira Melrose on 9 September 2010 (2 pages)
7 October 2010Director's details changed for Moira Melrose on 9 September 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
18 September 2009Return made up to 09/09/09; full list of members (4 pages)
18 September 2009Return made up to 09/09/09; full list of members (4 pages)
27 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
27 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
30 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
30 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
12 September 2008Return made up to 09/09/08; full list of members (4 pages)
12 September 2008Return made up to 09/09/08; full list of members (4 pages)
11 September 2007Return made up to 09/09/07; full list of members (2 pages)
11 September 2007Return made up to 09/09/07; full list of members (2 pages)
22 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
22 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
14 September 2006Return made up to 09/09/06; full list of members (2 pages)
14 September 2006Return made up to 09/09/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Return made up to 09/09/05; full list of members (3 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Return made up to 09/09/05; full list of members (3 pages)
22 April 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 April 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 September 2004Return made up to 09/09/04; full list of members (7 pages)
14 September 2004Return made up to 09/09/04; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
25 May 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
17 September 2003Return made up to 09/09/03; full list of members (7 pages)
17 September 2003Return made up to 09/09/03; full list of members (7 pages)
12 December 2002Accounting reference date extended from 30/09/03 to 29/02/04 (1 page)
12 December 2002Accounting reference date extended from 30/09/03 to 29/02/04 (1 page)
23 September 2002Ad 16/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2002New secretary appointed;new director appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002New secretary appointed;new director appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Ad 16/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2002Director resigned (1 page)
9 September 2002Incorporation (16 pages)
9 September 2002Incorporation (16 pages)