Company NameBaronway Limited
Company StatusDissolved
Company NumberSC238232
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Yuk Hung Chan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2002(1 month, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 23 February 2016)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address41 High Street
Elgin
Aberdeenshire
IV30 1EE
Scotland
Secretary NameWhitelaw Wells Ca (Corporation)
StatusClosed
Appointed07 January 2011(8 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 23 February 2016)
Correspondence Address9 Royal Crescent
Glasgow
G3 7SP
Scotland
Director NameSteven Roy Meldrum
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 2002)
RoleChef
Correspondence Address85 Meadow Crescent
New Elgin
Elgin
Moray
IV30 6ER
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NamePlenderleath Runcie Llp (Corporation)
StatusResigned
Appointed01 February 2008(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 January 2011)
Correspondence AddressAnderson House
24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland
Secretary NamePlenderleath Runcie Llp (Corporation)
StatusResigned
Appointed01 February 2008(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 January 2011)
Correspondence AddressAnderson House
24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland

Location

Registered Address9 Royal Crescent
Glasgow
G3 7SP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2 at £1Mr Yuk Hung Chan
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,453
Cash£101
Current Liabilities£20,475

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015Application to strike the company off the register (3 pages)
10 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(4 pages)
3 September 2014Previous accounting period shortened from 31 October 2014 to 31 August 2014 (1 page)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 December 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 October 2011Director's details changed for Yuk Hung Chan on 16 October 2011 (2 pages)
25 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
25 October 2011Secretary's details changed for Whitelaw Wells Ca on 16 October 2011 (2 pages)
27 January 2011Appointment of Whitelaw Wells Ca as a secretary (4 pages)
27 January 2011Termination of appointment of Plenderleath Runcie Llp as a secretary (4 pages)
21 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (15 pages)
12 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (14 pages)
3 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 January 2009Registered office changed on 22/01/2009 from 24 rose street aberdeen AB10 1UA (1 page)
15 January 2009Return made up to 16/10/08; no change of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (2 pages)
2 November 2007Return made up to 16/10/07; no change of members (6 pages)
24 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 November 2006Return made up to 16/10/06; full list of members (6 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 November 2005Return made up to 16/10/05; full list of members (6 pages)
2 November 2004Return made up to 16/10/04; full list of members (6 pages)
16 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
2 June 2004Director's particulars changed (1 page)
10 November 2003Return made up to 16/10/03; full list of members (6 pages)
13 January 2003Director resigned (1 page)
17 December 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Memorandum and Articles of Association (11 pages)
21 October 2002Registered office changed on 21/10/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2002Incorporation (16 pages)