Company NameThe Wee Boorachie Limited
Company StatusDissolved
Company NumberSC257188
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)
Dissolution Date18 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameCarole Felicie Mathieson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleCraft Retalier
Country of ResidenceScotland
Correspondence AddressHorsewells Cottage
Drumoak
Banchory
Kincardineshire
AB31 5ER
Scotland
Director NameJohn Wilkinson Mathieson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleRetired Aircraft Engineer
Country of ResidenceScotland
Correspondence AddressHorsewells Cottage
Drumoak
Banchory
Kincardineshire
AB31 5ER
Scotland
Secretary NameCarole Felicie Mathieson
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHorsewells Cottage
Drumoak
Banchory
Kincardineshire
AB31 5ER
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressRosewood, Raemoir Road
Banchory
Kincardineshire
AB31 4ET
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside
Address Matches7 other UK companies use this postal address

Shareholders

8 at £1Carole Felicie Mathieson
80.00%
Ordinary
2 at £1John Wilkinson Mathieson
20.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
12 March 2014Application to strike the company off the register (3 pages)
12 March 2014Application to strike the company off the register (3 pages)
8 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10
(5 pages)
7 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10
(5 pages)
7 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10
(5 pages)
26 April 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
26 April 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
30 May 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
17 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
4 August 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
4 August 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
20 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
12 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
12 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
4 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for John Wilkinson Mathieson on 1 October 2009 (2 pages)
4 November 2009Director's details changed for John Wilkinson Mathieson on 1 October 2009 (2 pages)
4 November 2009Director's details changed for John Wilkinson Mathieson on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Carole Felicie Mathieson on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Carole Felicie Mathieson on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Carole Felicie Mathieson on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
11 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
11 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
4 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
4 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
27 October 2008Return made up to 07/10/08; full list of members (4 pages)
27 October 2008Return made up to 07/10/08; full list of members (4 pages)
2 November 2007Return made up to 07/10/07; no change of members (7 pages)
2 November 2007Return made up to 07/10/07; no change of members (7 pages)
24 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
24 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
20 October 2006Return made up to 07/10/06; full list of members (7 pages)
20 October 2006Return made up to 07/10/06; full list of members (7 pages)
17 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
17 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 October 2005Return made up to 07/10/05; full list of members (7 pages)
11 October 2005Return made up to 07/10/05; full list of members (7 pages)
9 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
9 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 October 2004Return made up to 07/10/04; full list of members (7 pages)
25 October 2004Return made up to 07/10/04; full list of members (7 pages)
21 October 2003Ad 07/10/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
21 October 2003Ad 07/10/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
21 October 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
21 October 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
7 October 2003Incorporation (17 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Incorporation (17 pages)
7 October 2003Secretary resigned (1 page)