Company NameWyndups Ltd
Company StatusDissolved
Company NumberSC317982
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 2 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Pooja Gupta
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2017(10 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (closed 13 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Mallace Avenue
Armadale
Bathgate
EH48 2GE
Scotland
Director NameMrs Margaret Rose Thomson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address9/7 Mount Alvernia
Edinburgh
Midlothian
EH15 6AW
Scotland
Director NameMr Neil Gartshore Thomson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address9/7 Mount Alvernia
Edinburgh
Midlothian
EH15 6AW
Scotland
Secretary NameMr Neil Gartshore Thomson
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9/7 Mount Alvernia
Edinburgh
Midlothian
EH15 6AW
Scotland
Director NameMr Andrew Stevenson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address22 Ashley Terrace
Edinburgh
EH11 1RE
Scotland
Director NameMr Dugald James Glasgow
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(7 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPooltiel Burnside
Eddleston
Peebles
EH45 8QP
Scotland
Director NameMrs Patricia Alison Glasgow
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(7 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPooltiel Burnside
Eddleston
Peebles
EH45 8QP
Scotland
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address22 Ashley Terrace
Edinburgh
EH11 1RE
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Dugals James Glasgow
50.00%
Ordinary
50 at £1Patricia Alison Glasgow
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 December 2017Termination of appointment of Dugald James Glasgow as a director on 1 December 2017 (1 page)
8 December 2017Notification of Pooja Gupta as a person with significant control on 1 December 2017 (2 pages)
8 December 2017Termination of appointment of Patricia Alison Glasgow as a director on 1 December 2017 (1 page)
8 December 2017Appointment of Mrs Pooja Gupta as a director on 1 December 2017 (2 pages)
8 December 2017Cessation of Patricia Alison Glasgow as a person with significant control on 1 December 2017 (1 page)
8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
8 December 2017Cessation of Dugald James Glasgow as a person with significant control on 1 December 2017 (1 page)
26 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 September 2014Appointment of Mr Dugald James Glasgow as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mrs Patricia Alison Glasgow as a director on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Andrew Stevenson as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Andrew Stevenson as a director on 1 September 2014 (1 page)
1 September 2014Appointment of Mrs Patricia Alison Glasgow as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Dugald James Glasgow as a director on 1 September 2014 (2 pages)
15 August 2014Company name changed gartshore enterprises LTD\certificate issued on 15/08/14
  • CONNOT ‐
(3 pages)
15 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-07
(1 page)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
26 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 March 2013Register(s) moved to registered office address (1 page)
20 March 2013Appointment of Mr Andrew Stevenson as a director on 1 April 2012 (2 pages)
20 March 2013Termination of appointment of Neil Gartshore Thomson as a director on 1 April 2012 (1 page)
20 March 2013Termination of appointment of Neil Gartshore Thomson as a secretary on 1 April 2012 (1 page)
20 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
20 March 2013Appointment of Mr Andrew Stevenson as a director on 1 April 2012 (2 pages)
20 March 2013Termination of appointment of Neil Gartshore Thomson as a secretary on 1 April 2012 (1 page)
20 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
20 March 2013Termination of appointment of Neil Gartshore Thomson as a director on 1 April 2012 (1 page)
29 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
30 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 October 2011Termination of appointment of Margaret Rose Thomson as a director on 1 September 2011 (1 page)
10 October 2011Termination of appointment of Margaret Rose Thomson as a director on 1 September 2011 (1 page)
26 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Register inspection address has been changed (1 page)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 April 2009Location of register of members (1 page)
15 April 2009Registered office changed on 15/04/2009 from 22 ashley terrace edinburgh EH11 1RE (1 page)
15 April 2009Return made up to 08/03/09; full list of members (4 pages)
15 April 2009Location of debenture register (1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 April 2008Capitals not rolled up (2 pages)
18 April 2008Return made up to 08/03/08; full list of members (4 pages)
11 April 2007Company name changed gartshore associates LTD\certificate issued on 11/04/07 (2 pages)
21 March 2007New secretary appointed (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
21 March 2007Secretary resigned (1 page)
8 March 2007Incorporation (16 pages)