Company NameJames Whannel (Wholesale) Ltd.
Company StatusDissolved
Company NumberSC273633
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 6 months ago)
Dissolution Date14 July 2020 (3 years, 8 months ago)
Previous NameJames Whannel Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Robert Kirkhope
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2004(same day as company formation)
RoleWholesale Butcher
Country of ResidenceScotland
Correspondence AddressThornhome Farm
Yieldshields
Carluke
Lanarkshire
ML8 4QD
Scotland
Secretary NameHeather Kirkhope
NationalityBritish
StatusClosed
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThornhome Farm
Carluke
ML8 4QD
Scotland
Director NameMrs Heather Kirkhope
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2009(5 years after company formation)
Appointment Duration10 years, 9 months (closed 14 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThornhome Farm Yieldshields
Carluke
Lanarkshire
ML8 4QD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4 Bell Drive
Hamilton International Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Financials

Year2012
Net Worth-£344,334
Cash£19,480

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 July 2020Final Gazette dissolved following liquidation (1 page)
14 April 2020Final account prior to dissolution in CVL (12 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
20 March 2014Satisfaction of charge 1 in full (1 page)
20 March 2014Satisfaction of charge 1 in full (1 page)
3 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2014Registered office address changed from the Abattoir Foundry Road Shotts Lanarkshire ML7 4DX on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from the Abattoir Foundry Road Shotts Lanarkshire ML7 4DX on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from the Abattoir Foundry Road Shotts Lanarkshire ML7 4DX on 3 March 2014 (2 pages)
3 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 November 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(5 pages)
30 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(5 pages)
9 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
9 October 2012Director's details changed for Robert Kirkhope on 20 September 2012 (2 pages)
9 October 2012Director's details changed for Robert Kirkhope on 20 September 2012 (2 pages)
9 October 2012Director's details changed for Heather Kirkhope on 20 September 2012 (2 pages)
9 October 2012Director's details changed for Heather Kirkhope on 20 September 2012 (2 pages)
9 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
17 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
8 November 2010Director's details changed for Heather Kirkhope on 21 September 2010 (2 pages)
8 November 2010Director's details changed for Robert Kirkhope on 21 September 2010 (2 pages)
8 November 2010Director's details changed for Robert Kirkhope on 21 September 2010 (2 pages)
8 November 2010Director's details changed for Heather Kirkhope on 21 September 2010 (2 pages)
22 September 2010Appointment of Heather Kirkhope as a director (2 pages)
22 September 2010Registered office address changed from the Abattoir Foundry Road Shotts North Lanarkshire ML7 5DX United Kingdom on 22 September 2010 (1 page)
22 September 2010Appointment of Heather Kirkhope as a director (2 pages)
22 September 2010Registered office address changed from the Abattoir Foundry Road Shotts North Lanarkshire ML7 5DX United Kingdom on 22 September 2010 (1 page)
26 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 November 2009Registered office address changed from 185 Caledonian Road Wishaw ML2 0HU on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 185 Caledonian Road Wishaw ML2 0HU on 5 November 2009 (1 page)
5 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
5 November 2009Registered office address changed from 185 Caledonian Road Wishaw ML2 0HU on 5 November 2009 (1 page)
5 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 December 2008Return made up to 21/09/08; full list of members (3 pages)
23 December 2008Return made up to 21/09/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 November 2007Return made up to 21/09/07; full list of members (3 pages)
6 November 2007Return made up to 21/09/07; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
4 October 2006Return made up to 21/09/06; full list of members (3 pages)
4 October 2006Return made up to 21/09/06; full list of members (3 pages)
30 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
29 June 2006Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
29 June 2006Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
6 October 2005Return made up to 21/09/05; full list of members (3 pages)
6 October 2005Return made up to 21/09/05; full list of members (3 pages)
20 June 2005Company name changed james whannel LIMITED\certificate issued on 20/06/05 (2 pages)
20 June 2005Company name changed james whannel LIMITED\certificate issued on 20/06/05 (2 pages)
21 September 2004Incorporation (22 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004Incorporation (22 pages)