Company NameSt Wenceslas Limited
Company StatusDissolved
Company NumberSC297188
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)
Previous NameAmcows 53 Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMrs Kirsty Lorne Lukas
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2021(15 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 20 December 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address86a George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr Andrew Grant Hunter Moffat
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2021(15 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 20 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86a George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr Alexander Douglas Moffat
Date of BirthMarch 1941 (Born 83 years ago)
NationalityScottish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address5 Pentland Avenue
Edinburgh
Midlothian
EH13 0HZ
Scotland
Director NameMr Henry Charles Abram
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(2 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 14 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56/4 India Street
Edinburgh
EH3 6HD
Scotland
Director NameMr Mark Summers Hunter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(2 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 14 July 2021)
RoleProperty Fund Manager
Country of ResidenceEngland
Correspondence AddressThe Coach House Chatton
Alnwick
Northumberland
NE66 5PY
Secretary NameMr Henry Charles Abram
NationalityBritish
StatusResigned
Appointed31 January 2009(2 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 14 July 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address56/4 India Street
Edinburgh
EH3 6HD
Scotland
Secretary NameGladeisle Services (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address13a Alva Street
Edinburgh
Midlothian
EH2 4PH
Scotland

Location

Registered Address86a George Street
Edinburgh
EH2 3BU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

20 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
22 February 2022Registered office address changed from 86a George Street George Street Edinburgh EH2 3BU Scotland to 86a George Street Edinburgh EH2 3BU on 22 February 2022 (1 page)
22 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
22 July 2021Appointment of Mrs Kirsty Lorne Lukas as a director on 14 July 2021 (2 pages)
22 July 2021Termination of appointment of Henry Charles Abram as a secretary on 14 July 2021 (1 page)
22 July 2021Termination of appointment of Mark Summers Hunter as a director on 14 July 2021 (1 page)
22 July 2021Termination of appointment of Henry Charles Abram as a director on 14 July 2021 (1 page)
22 July 2021Appointment of Mr Andrew Grant Hunter Moffat as a director on 14 July 2021 (2 pages)
17 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
14 May 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
14 May 2021Registered office address changed from 107 George Street Edinburgh EH2 3ES to 86a George Street George Street Edinburgh EH2 3BU on 14 May 2021 (1 page)
12 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
29 April 2020Change of details for Hunter Reim Ltd as a person with significant control on 31 January 2020 (2 pages)
3 March 2020Cessation of Hunter Real Estate Investment Managers Ltd as a person with significant control on 31 January 2020 (1 page)
3 March 2020Notification of Hunter Reim Ltd as a person with significant control on 31 January 2020 (2 pages)
3 March 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
4 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
21 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
18 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
10 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(5 pages)
10 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(5 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 March 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
19 March 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
5 March 2015Secretary's details changed for Mr Henry Charles Abram on 4 September 2014 (1 page)
5 March 2015Secretary's details changed for Mr Henry Charles Abram on 4 September 2014 (1 page)
5 March 2015Director's details changed for Mr Henry Charles Abram on 4 September 2014 (2 pages)
5 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(5 pages)
5 March 2015Secretary's details changed for Mr Henry Charles Abram on 4 September 2014 (1 page)
5 March 2015Director's details changed for Mr Henry Charles Abram on 4 September 2014 (2 pages)
5 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(5 pages)
5 March 2015Director's details changed for Mr Henry Charles Abram on 4 September 2014 (2 pages)
3 March 2015Registered office address changed from 17 Rutland Street Edinburgh Midlothian EH1 2AE to 107 George Street Edinburgh EH2 3ES on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 17 Rutland Street Edinburgh Midlothian EH1 2AE to 107 George Street Edinburgh EH2 3ES on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 17 Rutland Street Edinburgh Midlothian EH1 2AE to 107 George Street Edinburgh EH2 3ES on 3 March 2015 (1 page)
10 June 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
10 June 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
11 March 2014Director's details changed for Mr Henry Charles Abram on 1 January 2014 (2 pages)
11 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(5 pages)
11 March 2014Director's details changed for Mr Henry Charles Abram on 1 January 2014 (2 pages)
11 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(5 pages)
11 March 2014Director's details changed for Mr Henry Charles Abram on 1 January 2014 (2 pages)
11 March 2014Director's details changed for Mr Henry Charles Abram on 1 January 2014 (2 pages)
11 March 2014Director's details changed for Mr Henry Charles Abram on 1 January 2014 (2 pages)
11 March 2014Director's details changed for Mr Henry Charles Abram on 1 January 2014 (2 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
11 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
7 March 2013Director's details changed for Mr Mark Summers Hunter on 13 September 2012 (2 pages)
7 March 2013Director's details changed for Mr Mark Summers Hunter on 13 September 2012 (2 pages)
28 February 2013Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page)
28 February 2013Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page)
26 March 2012Total exemption full accounts made up to 28 February 2012 (6 pages)
26 March 2012Total exemption full accounts made up to 28 February 2012 (6 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
18 October 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
14 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
21 June 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
21 June 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
19 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
4 June 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
4 June 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
6 March 2009Return made up to 15/02/09; full list of members (3 pages)
6 March 2009Return made up to 15/02/09; full list of members (3 pages)
23 February 2009Director appointed mark summers hunter (3 pages)
23 February 2009Director and secretary appointed henry charles abram (3 pages)
23 February 2009Director and secretary appointed henry charles abram (3 pages)
23 February 2009Director appointed mark summers hunter (3 pages)
9 February 2009Registered office changed on 09/02/2009 from 13A alva street edinburgh EH2 4PH (1 page)
9 February 2009Appointment terminated secretary gladeisle services (1 page)
9 February 2009Appointment terminated secretary gladeisle services (1 page)
9 February 2009Registered office changed on 09/02/2009 from 13A alva street edinburgh EH2 4PH (1 page)
9 February 2009Appointment terminated director alexander moffat (1 page)
9 February 2009Appointment terminated director alexander moffat (1 page)
17 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
17 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
18 February 2008Return made up to 15/02/08; full list of members (2 pages)
18 February 2008Return made up to 15/02/08; full list of members (2 pages)
5 October 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
5 October 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
20 February 2007Return made up to 15/02/07; full list of members (2 pages)
20 February 2007Return made up to 15/02/07; full list of members (2 pages)
8 December 2006Company name changed amcows 53 LIMITED\certificate issued on 08/12/06 (2 pages)
8 December 2006Company name changed amcows 53 LIMITED\certificate issued on 08/12/06 (2 pages)
15 February 2006Incorporation (8 pages)
15 February 2006Incorporation (8 pages)