Company NameW T P Scotland Ltd.
Company StatusDissolved
Company NumberSC332812
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 6 months ago)
Dissolution Date30 January 2015 (9 years, 2 months ago)
Previous NameWhite Thomson Preservation Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ewan Macgregor White
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHigh Station
Rumbling Bridge
Kinross
KY13 0PT
Scotland
Secretary NameRobert Gordon Hogg
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Munro Road
Springkerse
Stirling
Stirlingshire
FK7 7UU
Scotland
Secretary NameChristine Painter
NationalityBritish
StatusResigned
Appointed24 November 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2011)
RoleCompany Director
Correspondence AddressBalado House
Balado
Kinross
Kinross-Shire
KY13 0NJ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressHigh Station
Rumbling Bridge
Kinross
Kinross-Shire
KY13 0PT
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire

Shareholders

2 at £1Ewan Macgregor White
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(3 pages)
19 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(3 pages)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014Application to strike the company off the register (3 pages)
26 September 2014Application to strike the company off the register (3 pages)
19 September 2014Accounts made up to 31 December 2013 (5 pages)
19 September 2014Accounts made up to 31 December 2013 (5 pages)
6 December 2013Annual return made up to 23 October 2013 with a full list of shareholders (3 pages)
6 December 2013Annual return made up to 23 October 2013 with a full list of shareholders (3 pages)
30 September 2013Accounts made up to 31 December 2012 (5 pages)
30 September 2013Accounts made up to 31 December 2012 (5 pages)
6 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 March 2011Termination of appointment of Christine Painter as a secretary (1 page)
29 March 2011Termination of appointment of Christine Painter as a secretary (1 page)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
24 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 December 2008Secretary appointed christine painter (2 pages)
29 December 2008Registered office changed on 29/12/2008 from 15 gladstone place stirling stirlingshire FK8 2NX (1 page)
29 December 2008Appointment terminated secretary robert hogg (1 page)
29 December 2008Appointment terminated secretary robert hogg (1 page)
29 December 2008Registered office changed on 29/12/2008 from 15 gladstone place stirling stirlingshire FK8 2NX (1 page)
29 December 2008Secretary appointed christine painter (2 pages)
24 November 2008Return made up to 23/10/08; full list of members (8 pages)
24 November 2008Return made up to 23/10/08; full list of members (8 pages)
10 March 2008Company name changed white thomson preservation LIMITED\certificate issued on 11/03/08 (4 pages)
10 March 2008Company name changed white thomson preservation LIMITED\certificate issued on 11/03/08 (4 pages)
20 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
20 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
19 December 2007Registered office changed on 19/12/07 from: 6 munro road springkerse stirling FK7 7UU (1 page)
19 December 2007Registered office changed on 19/12/07 from: 6 munro road springkerse stirling FK7 7UU (1 page)
22 November 2007New director appointed (2 pages)
22 November 2007New secretary appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New secretary appointed (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
23 October 2007Incorporation (15 pages)
23 October 2007Incorporation (15 pages)