Company NameWinthorp Projects Ltd
Company StatusDissolved
Company NumberSC328123
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 8 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Kemlyn Deborah Gentle
Date of BirthDecember 1979 (Born 44 years ago)
NationalityGrenadian
StatusClosed
Appointed26 April 2017(9 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceGrenada
Correspondence AddressCentral Gouyave Estate
St. John'S
Grenada
Director NameMr Mario Antonio Alvarado Castillo
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityPanamanian
StatusResigned
Appointed27 June 2008(11 months, 1 week after company formation)
Appointment Duration6 years (resigned 15 July 2014)
RoleEconomist
Country of ResidencePanama
Correspondence AddressVista Alegre Quinta Norte 232-A
Arraijan
Panama City
Panama
Director NameMrs Noreen Joseph
Date of BirthMay 1950 (Born 73 years ago)
NationalityDominican
StatusResigned
Appointed15 July 2014(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 April 2017)
RoleCompany Director
Country of ResidenceDominica
Correspondence AddressView Point View Point
Stock Farm
Dominica
Director NameMITA Consulting Ltd (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence AddressSimmonds Building
Wickhams Cay 1 PO Box 961
Road Town
Tortola
British Virginislands
Secretary NameRainmore Management Co (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence AddressTrust Company Complex
Ajeltake Road
Ajeltake Island
Majuro Mh96960
Marshall Islands

Location

Registered Address42b Haymarket Terrace
Edinburgh
EH12 5LA
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Noreen Joseph
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
12 June 2020Application to strike the company off the register (3 pages)
27 January 2020Cessation of Valdis Berzins as a person with significant control on 24 January 2020 (1 page)
27 January 2020Notification of Mārtiņš Krupēns as a person with significant control on 24 January 2020 (2 pages)
19 September 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
15 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
26 February 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
31 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
7 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
26 April 2017Appointment of Ms Kemlyn Deborah Gentle as a director on 26 April 2017 (2 pages)
26 April 2017Termination of appointment of Noreen Joseph as a director on 26 April 2017 (1 page)
26 April 2017Appointment of Ms Kemlyn Deborah Gentle as a director on 26 April 2017 (2 pages)
26 April 2017Termination of appointment of Noreen Joseph as a director on 26 April 2017 (1 page)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
11 July 2016Registered office address changed from 84 Park Road Rosyth Dunfermline Fife KY11 2JL to 42B Haymarket Terrace Edinburgh EH12 5LA on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 84 Park Road Rosyth Dunfermline Fife KY11 2JL to 42B Haymarket Terrace Edinburgh EH12 5LA on 11 July 2016 (1 page)
5 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
23 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 July 2014Termination of appointment of Rainmore Management Co as a secretary on 15 July 2014 (1 page)
23 July 2014Registered office address changed from Suite 20 44 - 46 Morningside Road Edinburgh EH10 4BF to 84 Park Road Rosyth Dunfermline Fife KY11 2JL on 23 July 2014 (1 page)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Registered office address changed from Suite 20 44 - 46 Morningside Road Edinburgh EH10 4BF to 84 Park Road Rosyth Dunfermline Fife KY11 2JL on 23 July 2014 (1 page)
23 July 2014Termination of appointment of Mario Antonio Alvarado Castillo as a director on 15 July 2014 (1 page)
23 July 2014Termination of appointment of Mario Antonio Alvarado Castillo as a director on 15 July 2014 (1 page)
23 July 2014Appointment of Mrs Noreen Joseph as a director on 15 July 2014 (2 pages)
23 July 2014Termination of appointment of Rainmore Management Co as a secretary on 15 July 2014 (1 page)
23 July 2014Appointment of Mrs Noreen Joseph as a director on 15 July 2014 (2 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
1 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
21 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
21 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
22 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
4 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
4 December 2010Compulsory strike-off action has been discontinued (1 page)
4 December 2010Compulsory strike-off action has been discontinued (1 page)
3 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
3 December 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
3 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
19 November 2010First Gazette notice for compulsory strike-off (1 page)
19 November 2010First Gazette notice for compulsory strike-off (1 page)
25 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
25 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
19 August 2009Return made up to 23/07/09; full list of members (3 pages)
19 August 2009Return made up to 23/07/09; full list of members (3 pages)
17 August 2009Director's change of particulars / mario alvarado castillo / 17/08/2009 (1 page)
17 August 2009Director's change of particulars / mario alvarado castillo / 17/08/2009 (1 page)
31 July 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
31 July 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
23 July 2008Return made up to 23/07/08; full list of members (3 pages)
23 July 2008Return made up to 23/07/08; full list of members (3 pages)
1 July 2008Appointment terminated director mita consulting LTD (1 page)
1 July 2008Appointment terminated director mita consulting LTD (1 page)
27 June 2008Director appointed mario antonio alvarado castillo (1 page)
27 June 2008Director appointed mario antonio alvarado castillo (1 page)
21 November 2007Registered office changed on 21/11/07 from: 214 holburn street aberdeen AB10 6DB (1 page)
21 November 2007Registered office changed on 21/11/07 from: 214 holburn street aberdeen AB10 6DB (1 page)
23 July 2007Incorporation (13 pages)
23 July 2007Incorporation (13 pages)