Company NameWishbone Bookkeeping Limited
Company StatusDissolved
Company NumberSC237496
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 7 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Secretary NameMr Richard David Britton
NationalityBritish
StatusClosed
Appointed25 October 2002(3 weeks, 4 days after company formation)
Appointment Duration14 years, 12 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Lochburn Gardens
Glasgow
G20 0SL
Scotland
Director NameMr Gavin Thomas Kelly
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(6 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 17 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Belmont Drive
Westwood
East Kilbride
Lanarkshire
G75 8HB
Scotland
Director NameMr Richard David Britton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2017(14 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (closed 17 October 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address400 Great Western Road
Glasgow
G4 9HZ
Scotland
Director NameMr Gavin Thomas Kelly
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Belmont Drive
Westwood
East Kilbride
Lanarkshire
G75 8HB
Scotland
Secretary NameGillian Amanda Britton
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Falcon Terrace
Maryhill Park
Glasgow
Lanarkshire
G20 0AG
Scotland
Director NameDeborah Bernadette Kelly
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(1 year, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 09 September 2009)
RoleManager
Correspondence Address53 Belmont Drive
East Kilbride
Lanarkshire
G75 8HB
Scotland

Location

Registered Address400 Great Western Road
Kelvinbridge
Glasgow
G4 9HZ
Scotland
ConstituencyGlasgow North
WardHillhead

Financials

Year2013
Net Worth£3,580
Cash£4,450
Current Liabilities£889

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
24 July 2017Application to strike the company off the register (3 pages)
24 July 2017Application to strike the company off the register (3 pages)
30 June 2017Termination of appointment of Gavin Thomas Kelly as a director on 29 June 2017 (1 page)
30 June 2017Termination of appointment of Gavin Thomas Kelly as a director on 29 June 2017 (1 page)
24 April 2017Micro company accounts made up to 30 September 2016 (4 pages)
24 April 2017Micro company accounts made up to 30 September 2016 (4 pages)
6 March 2017Appointment of Mr. Richard David Britton as a director on 6 March 2017 (2 pages)
6 March 2017Appointment of Mr. Richard David Britton as a director on 6 March 2017 (2 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
31 March 2016Secretary's details changed for Mr Richard David Britton on 5 February 2016 (1 page)
31 March 2016Secretary's details changed for Mr Richard David Britton on 5 February 2016 (1 page)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 3
(4 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 3
(4 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 3
(4 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 3
(4 pages)
9 May 2014Amended accounts made up to 30 September 2013 (5 pages)
9 May 2014Amended accounts made up to 30 September 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 3
(4 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 3
(4 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Mr Gavin Thomas Kelly on 30 September 2010 (2 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Mr Gavin Thomas Kelly on 30 September 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 October 2009Return made up to 30/09/09; full list of members (3 pages)
1 October 2009Return made up to 30/09/09; full list of members (3 pages)
9 September 2009Director appointed mr gavin thomas kelly (1 page)
9 September 2009Appointment terminated director deborah kelly (1 page)
9 September 2009Appointment terminated director deborah kelly (1 page)
9 September 2009Director appointed mr gavin thomas kelly (1 page)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 October 2008Return made up to 30/09/08; full list of members (3 pages)
2 October 2008Return made up to 30/09/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 October 2007Return made up to 30/09/07; full list of members (2 pages)
1 October 2007Return made up to 30/09/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
17 October 2005Return made up to 30/09/05; full list of members (2 pages)
17 October 2005Return made up to 30/09/05; full list of members (2 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 October 2004Return made up to 30/09/04; full list of members (6 pages)
15 October 2004Return made up to 30/09/04; full list of members (6 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
21 June 2004New director appointed (1 page)
21 June 2004New director appointed (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
8 October 2003Return made up to 30/09/03; full list of members (6 pages)
8 October 2003Return made up to 30/09/03; full list of members (6 pages)
27 November 2002Director's particulars changed (1 page)
27 November 2002Director's particulars changed (1 page)
28 October 2002Ad 25/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002New secretary appointed (2 pages)
28 October 2002Ad 25/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002New secretary appointed (2 pages)
30 September 2002Incorporation (17 pages)
30 September 2002Incorporation (17 pages)