Company NameWedding Video Services Ltd
Company StatusDissolved
Company NumberSC308979
CategoryPrivate Limited Company
Incorporation Date21 September 2006(17 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Linda Johnston
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2006(1 day after company formation)
Appointment Duration9 years, 4 months (closed 19 January 2016)
RolePhotographer
Country of ResidenceScotland
Correspondence Address36 Duchlage Court
Crieff
Perthshire
PH7 3PZ
Scotland
Secretary NameIain Johnston
NationalityBritish
StatusClosed
Appointed22 September 2006(1 day after company formation)
Appointment Duration9 years, 4 months (closed 19 January 2016)
RoleCompany Director
Correspondence Address36 Duchlage Court
Crieff
Perthshire
PH7 3PZ
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address33 Leslie Street
Blairgowrie
Perthshire
PH10 6AW
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Linda Johnston
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
30 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
21 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
21 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
4 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
4 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
2 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
2 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
24 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Linda Johnston on 21 September 2010 (2 pages)
24 September 2010Director's details changed for Linda Johnston on 21 September 2010 (2 pages)
10 February 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
10 February 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
7 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
1 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
1 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Return made up to 21/09/08; full list of members (3 pages)
24 March 2009Return made up to 21/09/08; full list of members (3 pages)
13 March 2009First Gazette notice for compulsory strike-off (1 page)
13 March 2009First Gazette notice for compulsory strike-off (1 page)
24 January 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
24 January 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
21 September 2007Return made up to 21/09/07; full list of members (2 pages)
21 September 2007Return made up to 21/09/07; full list of members (2 pages)
11 October 2006New director appointed (1 page)
11 October 2006New secretary appointed (1 page)
11 October 2006New director appointed (1 page)
11 October 2006New secretary appointed (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Secretary resigned (1 page)
21 September 2006Incorporation (12 pages)
21 September 2006Incorporation (12 pages)