Company NameWilliams & Ferguson Childcare Services Limited
Company StatusDissolved
Company NumberSC334672
CategoryPrivate Limited Company
Incorporation Date29 November 2007(16 years, 4 months ago)
Dissolution Date13 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Peter Stephen Williams
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Bonaly Brae
Colinton
Edinburgh
Midlothian
EH13 0QF
Scotland
Secretary NameMrs Pamela May Williams
NationalityBritish
StatusClosed
Appointed29 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bonaly Brae
Edinburgh
Midlothian
EH13 0QF
Scotland
Director NameMrs Pamela May Williams
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(3 months after company formation)
Appointment Duration7 years, 5 months (closed 13 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Bonaly Brae
Edinburgh
Midlothian
EH13 0QF
Scotland

Location

Registered Address31 Bonaly Brae
Edinburgh
Midlothian
EH13 0QF
Scotland
ConstituencyEdinburgh South West
WardColinton/Fairmilehead

Shareholders

1 at £1Mrs Pamela May Williams
50.00%
Ordinary
1 at £1Peter Stephen Williams
50.00%
Ordinary

Financials

Year2014
Net Worth-£66,395
Cash£24
Current Liabilities£74,463

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2015Final Gazette dissolved following liquidation (1 page)
13 August 2015Final Gazette dissolved following liquidation (1 page)
13 May 2015Return of final meeting of voluntary winding up (3 pages)
13 May 2015Return of final meeting of voluntary winding up (3 pages)
13 May 2015INSOLVENCY:form 4.17 notice of final meeting of creditors (6 pages)
13 May 2015INSOLVENCY:form 4.17 notice of final meeting of creditors (6 pages)
3 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 December 2011Annual return made up to 29 November 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 2
(5 pages)
8 December 2011Annual return made up to 29 November 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 2
(5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 February 2010Director's details changed for Mrs Pamela May Williams on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr Peter Stephen Williams on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mrs Pamela May Williams on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mrs Pamela May Williams on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Peter Stephen Williams on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Peter Stephen Williams on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 January 2009Return made up to 29/11/08; full list of members (4 pages)
10 January 2009Return made up to 29/11/08; full list of members (4 pages)
26 November 2008Director appointed mrs pamela may williams (1 page)
26 November 2008Director appointed mrs pamela may williams (1 page)
21 April 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
21 April 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
29 November 2007Incorporation (11 pages)
29 November 2007Incorporation (11 pages)