Company NameTown & Country Woodwork Limited
DirectorDavid Denton
Company StatusLiquidation
Company NumberSC265200
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameDavid Thomas Denton
NationalityBritish
StatusCurrent
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Couper Avenue
North Berwick
East Lothian
EH39 4DY
Scotland
Director NameMr David Denton
Date of BirthMay 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed31 October 2011(7 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleJoiner
Country of ResidenceScotland
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Director NameDonna Elizabeth Murray
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address8 Couper Avenue
North Berwick
East Lothian
EH39 4DY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01620 894160
Telephone regionNorth Berwick

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£16,316
Current Liabilities£21,791

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2018 (6 years ago)
Next Return Due2 April 2019 (overdue)

Filing History

12 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-26
(1 page)
12 November 2018Registered office address changed from 8 Couper Avenue North Berwick East Lothian EH39 4DY to 11a Dublin Street Edinburgh EH1 3PG on 12 November 2018 (2 pages)
17 May 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
16 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
24 January 2017Micro company accounts made up to 31 March 2016 (5 pages)
24 January 2017Micro company accounts made up to 31 March 2016 (5 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
23 March 2016Secretary's details changed for David Thomas Denton on 23 March 2016 (1 page)
23 March 2016Secretary's details changed for David Thomas Denton on 23 March 2016 (1 page)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (1 page)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (1 page)
10 December 2015Secretary's details changed for David Thomas Denton on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for David Thomas Denton on 9 December 2015 (1 page)
19 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(3 pages)
19 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(3 pages)
22 February 2015Secretary's details changed for David Thomas Denton on 31 October 2011 (1 page)
22 February 2015Secretary's details changed for David Thomas Denton on 31 October 2011 (1 page)
19 February 2015Second filing of AP01 previously delivered to Companies House (5 pages)
19 February 2015Second filing of AP01 previously delivered to Companies House (5 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (1 page)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (1 page)
27 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
27 May 2014Secretary's details changed for David Thomas Denton on 23 May 2014 (1 page)
27 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
27 May 2014Secretary's details changed for David Thomas Denton on 23 May 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
19 December 2011Appointment of Mr David Denton as a director on 31 October 2011
  • ANNOTATION Rectified a second filed AP01 was registered on 18/02/2015.
(3 pages)
19 December 2011Appointment of Mr David Denton as a director on 31 October 2011
  • ANNOTATION Rectified a second filed AP01 was registered on 18/02/2015.
(3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Termination of appointment of Donna Murray as a director (1 page)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Termination of appointment of Donna Murray as a director (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
19 August 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
29 July 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2011First Gazette notice for compulsory strike-off (1 page)
26 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Donna Elizabeth Murray on 1 March 2010 (2 pages)
29 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Donna Elizabeth Murray on 1 March 2010 (2 pages)
29 April 2010Director's details changed for Donna Elizabeth Murray on 1 March 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 April 2009Director's change of particulars / donna murray / 01/10/2008 (1 page)
13 April 2009Secretary's change of particulars / david denton / 01/10/2008 (1 page)
13 April 2009Return made up to 19/03/09; full list of members (3 pages)
13 April 2009Director's change of particulars / donna murray / 01/10/2008 (1 page)
13 April 2009Return made up to 19/03/09; full list of members (3 pages)
13 April 2009Secretary's change of particulars / david denton / 01/10/2008 (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 December 2008Registered office changed on 31/12/2008 from 4 auldhame farm cottages north berwick EH39 5PW (1 page)
31 December 2008Registered office changed on 31/12/2008 from 4 auldhame farm cottages north berwick EH39 5PW (1 page)
27 March 2008Return made up to 19/03/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 March 2008Return made up to 19/03/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 April 2007Return made up to 19/03/07; full list of members (6 pages)
17 April 2007Return made up to 19/03/07; full list of members (6 pages)
13 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 March 2006Return made up to 19/03/06; full list of members (6 pages)
30 March 2006Return made up to 19/03/06; full list of members (6 pages)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 May 2005Return made up to 19/03/05; full list of members (6 pages)
3 May 2005Return made up to 19/03/05; full list of members (6 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004Secretary resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
19 March 2004Incorporation (16 pages)
19 March 2004Incorporation (16 pages)