Wyndhill
Beauly
Inverness-Shire
IV4 7AS
Scotland
Secretary Name | Rosalyn Irene Wilde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cottage Wyndhall Beauly Inverness Shire IV4 7AS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 34 Wrightfield Park Maryburgh Dingwall Ross-Shire IV7 8ER Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Dingwall and Seaforth |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Brian Wilde 50.00% Ordinary |
---|---|
1 at £1 | Rosalyn Irene Wylde 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22 |
Current Liabilities | £10,223 |
Latest Accounts | 31 March 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2019 | Application to strike the company off the register (3 pages) |
7 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Registered office address changed from the Darroch Tarradale Muir of Ord Ross-Shire IV6 7QZ Scotland on 13 February 2013 (1 page) |
13 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Registered office address changed from the Darroch Tarradale Muir of Ord Ross-Shire IV6 7QZ Scotland on 13 February 2013 (1 page) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 September 2011 | Registered office address changed from Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 15 September 2011 (1 page) |
19 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 October 2010 | Registered office address changed from Graeme M Fraser & Co Rosedene Business Centre Drummond Crescent Inverness IV2 4QW on 25 October 2010 (1 page) |
25 October 2010 | Registered office address changed from Graeme M Fraser & Co Rosedene Business Centre Drummond Crescent Inverness IV2 4QW on 25 October 2010 (1 page) |
16 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Brian Wilde on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Brian Wilde on 16 February 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
4 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 March 2008 | Return made up to 15/01/08; full list of members (3 pages) |
28 March 2008 | Return made up to 15/01/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 February 2007 | Return made up to 15/01/07; full list of members
|
27 February 2007 | Return made up to 15/01/07; full list of members
|
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
9 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
10 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 February 2004 | Return made up to 15/01/04; full list of members
|
6 February 2004 | Return made up to 15/01/04; full list of members
|
10 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
10 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
16 April 2003 | Ad 31/03/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
16 April 2003 | Ad 31/03/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Incorporation (20 pages) |
15 January 2003 | Incorporation (20 pages) |