Company NameJacqui Wilson Dance Studios Limited
Company StatusDissolved
Company NumberSC240572
CategoryPrivate Limited Company
Incorporation Date4 December 2002(21 years, 4 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Jacqueline Wilson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2002(same day as company formation)
RoleDance Teacher
Country of ResidenceUnited Kingdom
Correspondence Address139 Crow Road
Glasgow
G11 7SJ
Scotland
Secretary NameElliot Langmuir Wilson
NationalityBritish
StatusClosed
Appointed31 July 2004(1 year, 7 months after company formation)
Appointment Duration13 years, 11 months (closed 03 July 2018)
RoleCompany Director
Correspondence Address170 Castlemilk Road
Glasgow
Lanarkshire
G44 4NS
Scotland
Secretary NameMartin William Fallon
NationalityBritish
StatusResigned
Appointed04 December 2002(same day as company formation)
RoleCarpenter
Correspondence Address2003 Great Western Road
Glasgow
G12 8DY
Scotland
Secretary NameJohn Langmuir Wilson
NationalityBritish
StatusResigned
Appointed01 December 2003(12 months after company formation)
Appointment Duration8 months (resigned 31 July 2004)
RoleRetired
Correspondence Address23 Peel Street
Glasgow
Lanarkshire
G11 5LU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitedanceuk.co.uk
Email address[email protected]
Telephone0141 3875163
Telephone regionGlasgow

Location

Registered AddressMaryhill Burgh Halls Maryhill Burgh Halls
24 Gairbraid Avenue
Glasgow
Lanarkshire
G20 8YE
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin

Shareholders

2 at £1Jacqueline Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,453
Cash£18,665
Current Liabilities£26,762

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018Voluntary strike-off action has been suspended (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
9 April 2018Application to strike the company off the register (3 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
28 February 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(4 pages)
24 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(4 pages)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
24 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
24 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
11 June 2014Registered office address changed from 139 Crow Road Glasgow G11 7SJ on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 139 Crow Road Glasgow G11 7SJ on 11 June 2014 (1 page)
5 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 March 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 March 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
16 December 2009Director's details changed for Jacqueline Wilson on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Jacqueline Wilson on 4 December 2009 (2 pages)
16 December 2009Director's details changed for Jacqueline Wilson on 4 December 2009 (2 pages)
16 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
1 April 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
1 April 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
5 March 2009Director's change of particulars / jacqueline wilson / 03/03/2009 (1 page)
5 March 2009Director's change of particulars / jacqueline wilson / 03/03/2009 (1 page)
5 March 2009Registered office changed on 05/03/2009 from 23 peel street partick glasgow G11 5LU (1 page)
5 March 2009Registered office changed on 05/03/2009 from 23 peel street partick glasgow G11 5LU (1 page)
4 March 2009Return made up to 04/12/08; full list of members (3 pages)
4 March 2009Return made up to 04/12/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 April 2008Secretary's change of particulars / elliot wilson / 07/04/2008 (1 page)
14 April 2008Secretary's change of particulars / elliot wilson / 07/04/2008 (1 page)
31 March 2008Return made up to 04/12/07; full list of members (3 pages)
31 March 2008Return made up to 04/12/07; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 January 2007Return made up to 04/12/06; full list of members (6 pages)
8 January 2007Return made up to 04/12/06; full list of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 December 2005Return made up to 04/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 2005Return made up to 04/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 August 2005Registered office changed on 09/08/05 from: 31 lynnhurst uddingston glasgow G71 6SA (1 page)
9 August 2005Registered office changed on 09/08/05 from: 31 lynnhurst uddingston glasgow G71 6SA (1 page)
4 January 2005Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2005Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004Secretary resigned (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004New secretary appointed (2 pages)
5 October 2004Registered office changed on 05/10/04 from: 29 edgehill road broomhill glasgow G11 7LW (1 page)
5 October 2004Registered office changed on 05/10/04 from: 29 edgehill road broomhill glasgow G11 7LW (1 page)
30 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
30 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 April 2004Return made up to 04/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2004Return made up to 04/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
7 December 2002New director appointed (2 pages)
7 December 2002New secretary appointed (2 pages)
7 December 2002Director resigned (1 page)
7 December 2002New director appointed (2 pages)
7 December 2002Director resigned (1 page)
7 December 2002Secretary resigned (1 page)
7 December 2002New secretary appointed (2 pages)
7 December 2002Secretary resigned (1 page)
4 December 2002Incorporation (16 pages)
4 December 2002Incorporation (16 pages)