Company NameWinmat Limited
Company StatusDissolved
Company NumberSC281102
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 1 month ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous NamesHms (605) Limited and Caledonian Loch Fisheries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Margaret Carson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(3 months, 1 week after company formation)
Appointment Duration14 years, 7 months (closed 07 January 2020)
RoleClerical Assistant
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Secretary NameMrs Margaret Carson
NationalityBritish
StatusClosed
Appointed10 June 2005(3 months, 1 week after company formation)
Appointment Duration14 years, 7 months (closed 07 January 2020)
RoleClerical Assistant
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Kenneth Ian Carson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(11 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Kenneth Ian Carson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 17 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Northdoon Place
Doonfoot
Ayr
Ayrshire
KA7 4DH
Scotland
Director NameMrs Andrea Finch
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(11 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHomelea House Faith Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3TF
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £0.5Kenneth Carson
50.00%
Ordinary
1 at £0.5Margaret Carson
50.00%
Ordinary

Financials

Year2014
Turnover£448,611
Gross Profit£75,082
Net Worth£21,288
Cash£17,787
Current Liabilities£60,845

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
10 October 2019Application to strike the company off the register (3 pages)
23 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
16 April 2018Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 16 April 2018 (1 page)
16 April 2018Director's details changed for Mr Kenneth Ian Carson on 16 April 2018 (2 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
30 March 2017Termination of appointment of Andrea Finch as a director on 21 March 2017 (1 page)
30 March 2017Termination of appointment of Andrea Finch as a director on 21 March 2017 (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
25 October 2016Appointment of Mrs Andrea Finch as a director on 1 September 2016 (2 pages)
25 October 2016Appointment of Mrs Andrea Finch as a director on 1 September 2016 (2 pages)
21 October 2016Director's details changed for Mrs Margaret Carson on 1 September 2016 (2 pages)
21 October 2016Secretary's details changed for Mrs Margaret Carson on 1 September 2016 (1 page)
21 October 2016Registered office address changed from 8 North Doon Place Doonfoot Ayr South Ayrshire KA7 4DH to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 21 October 2016 (1 page)
21 October 2016Registered office address changed from 8 North Doon Place Doonfoot Ayr South Ayrshire KA7 4DH to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 21 October 2016 (1 page)
21 October 2016Director's details changed for Mrs Margaret Carson on 1 September 2016 (2 pages)
21 October 2016Secretary's details changed for Mrs Margaret Carson on 1 September 2016 (1 page)
21 October 2016Appointment of Mr Kenneth Ian Carson as a director on 1 September 2016 (2 pages)
21 October 2016Appointment of Mr Kenneth Ian Carson as a director on 1 September 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
29 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
30 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
30 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
3 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
3 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
5 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
5 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
18 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
5 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
23 June 2009Company name changed caledonian loch fisheries LIMITED\certificate issued on 23/06/09 (2 pages)
23 June 2009Company name changed caledonian loch fisheries LIMITED\certificate issued on 23/06/09 (2 pages)
22 June 2009Ad 19/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
22 June 2009Ad 19/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 February 2009Appointment terminated director kenneth carson (1 page)
17 February 2009Appointment terminated director kenneth carson (1 page)
13 February 2009Return made up to 22/09/08; full list of members (3 pages)
13 February 2009Return made up to 22/09/08; full list of members (3 pages)
24 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 August 2008Return made up to 22/09/07; full list of members (3 pages)
1 August 2008Return made up to 22/09/07; full list of members (3 pages)
9 January 2008Compulsory strike-off action has been discontinued (1 page)
9 January 2008Compulsory strike-off action has been discontinued (1 page)
30 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 October 2006Registered office changed on 20/10/06 from: 71 houldsworth street glasgow G3 8ED (1 page)
20 October 2006Registered office changed on 20/10/06 from: 71 houldsworth street glasgow G3 8ED (1 page)
5 October 2006Return made up to 22/09/06; full list of members (9 pages)
5 October 2006Return made up to 22/09/06; full list of members (9 pages)
26 September 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
26 September 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
26 September 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
30 June 2006First Gazette notice for compulsory strike-off (1 page)
30 June 2006First Gazette notice for compulsory strike-off (1 page)
4 July 2005Registered office changed on 04/07/05 from: the ca'd'oro, 45 gordon street glasgow lanarkshire G1 3PE (1 page)
4 July 2005Registered office changed on 04/07/05 from: the ca'd'oro, 45 gordon street glasgow lanarkshire G1 3PE (1 page)
22 June 2005New secretary appointed (2 pages)
22 June 2005Director resigned (1 page)
22 June 2005New director appointed (2 pages)
22 June 2005Secretary resigned (1 page)
22 June 2005New secretary appointed (2 pages)
22 June 2005Secretary resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005New director appointed (2 pages)
22 June 2005New director appointed (2 pages)
22 June 2005New director appointed (2 pages)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
17 June 2005Company name changed hms (605) LIMITED\certificate issued on 17/06/05 (2 pages)
17 June 2005Company name changed hms (605) LIMITED\certificate issued on 17/06/05 (2 pages)
15 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2005Incorporation (22 pages)
4 March 2005Incorporation (22 pages)