Company Name26GS (Secretaries) Limited
Company StatusDissolved
Company NumberSC303580
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 11 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)
Previous NameWarners (Secretaries) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Matheson Macleod Cumming
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2008(2 years, 5 months after company formation)
Appointment Duration12 years, 11 months (closed 16 November 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 George Square
Edinburgh
EH8 9LD
Scotland
Director NameMr William George Gibson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2008(2 years, 5 months after company formation)
Appointment Duration12 years, 11 months (closed 16 November 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 George Square
Edinburgh
EH8 9LD
Scotland
Director NameMr Bryan Ross Kennedy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 George Square
Edinburgh
EH8 9LD
Scotland
Director NameMr Craig Scott Innes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(2 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 September 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 George Square
Edinburgh
EH8 9LD
Scotland
Director NameMiss Sarah Louise McIntosh
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(8 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 September 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 George Square
Edinburgh
EH8 9LD
Scotland
Director NameWarners (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
Secretary NameWarners Solicitors Llp (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland

Contact

Telephone0131 6624555
Telephone regionEdinburgh

Location

Registered Address26 George Square
Edinburgh
EH8 9LD
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
9 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
24 September 2019Termination of appointment of Craig Scott Innes as a director on 23 September 2019 (1 page)
24 September 2019Termination of appointment of Sarah Louise Mcintosh as a director on 23 September 2019 (1 page)
20 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
19 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
14 November 2017Termination of appointment of Bryan Ross Kennedy as a director on 30 September 2017 (1 page)
14 November 2017Termination of appointment of Bryan Ross Kennedy as a director on 30 September 2017 (1 page)
30 June 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
30 June 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
2 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(5 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(5 pages)
17 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
1 May 2015Company name changed warners (secretaries) LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
1 May 2015Company name changed warners (secretaries) LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
13 February 2015Appointment of Miss Sarah Louise Mcintosh as a director on 10 February 2015 (2 pages)
13 February 2015Appointment of Miss Sarah Louise Mcintosh as a director on 10 February 2015 (2 pages)
12 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 August 2014Termination of appointment of Warners Solicitors Llp as a secretary on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Warners Solicitors Llp as a secretary on 26 August 2014 (1 page)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(5 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(5 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(5 pages)
21 November 2013Director's details changed for Craig Scott Innes on 20 November 2013 (2 pages)
21 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 November 2013Director's details changed for Bryan Ross Kennedy on 20 November 2013 (2 pages)
21 November 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 November 2013Director's details changed for John Matheson Macleod Cumming on 20 November 2013 (2 pages)
21 November 2013Director's details changed for William George Gibson on 20 November 2013 (2 pages)
21 November 2013Director's details changed for Craig Scott Innes on 20 November 2013 (2 pages)
21 November 2013Director's details changed for William George Gibson on 20 November 2013 (2 pages)
21 November 2013Director's details changed for Bryan Ross Kennedy on 20 November 2013 (2 pages)
21 November 2013Director's details changed for John Matheson Macleod Cumming on 20 November 2013 (2 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
6 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
16 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
16 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
23 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 June 2010Secretary's details changed for Warners on 8 June 2010 (2 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
11 June 2010Secretary's details changed for Warners on 8 June 2010 (2 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
11 June 2010Secretary's details changed for Warners on 8 June 2010 (2 pages)
12 November 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
12 November 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
10 June 2009Return made up to 08/06/09; no change of members (5 pages)
10 June 2009Return made up to 08/06/09; no change of members (5 pages)
4 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
4 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
27 November 2008Director appointed william gibson (2 pages)
27 November 2008Director appointed craig innes (2 pages)
27 November 2008Director appointed john cumming (2 pages)
27 November 2008Director appointed william gibson (2 pages)
27 November 2008Appointment terminated secretary warners (1 page)
27 November 2008Director appointed craig innes (2 pages)
27 November 2008Appointment terminated secretary warners (1 page)
27 November 2008Director appointed john cumming (2 pages)
15 July 2008Return made up to 08/06/08; full list of members (4 pages)
15 July 2008Return made up to 08/06/08; full list of members (4 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 February 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
4 February 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
25 June 2007Return made up to 08/06/07; full list of members (7 pages)
25 June 2007Return made up to 08/06/07; full list of members (7 pages)
8 June 2006Incorporation (19 pages)
8 June 2006Incorporation (19 pages)