Irvine
Ayrshire
KA12 8QJ
Scotland
Secretary Name | Sheila Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Kilwinning Road Irvine Ayrshire KA12 8RT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.wgdickson.co.uk/ |
---|---|
Telephone | 01294 311213 |
Telephone region | Ardrossan |
Registered Address | 152a High Street Irvine Ayrshire KA12 8AN Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Marjorie Dickson 50.00% Ordinary |
---|---|
1 at £1 | William George Dickson 50.00% Ordinary |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2015 | Application to strike the company off the register (3 pages) |
17 December 2015 | Application to strike the company off the register (3 pages) |
3 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
25 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
18 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
19 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
19 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
6 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
13 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
10 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
10 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
9 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
15 March 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
15 March 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr William George Dickson on 26 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr William George Dickson on 26 January 2010 (2 pages) |
12 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
12 March 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
12 March 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
12 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
12 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
28 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New secretary appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
26 January 2007 | Incorporation (16 pages) |
26 January 2007 | Incorporation (16 pages) |