Company NameDewied UK Limited
Company StatusDissolved
Company NumberSC339280
CategoryPrivate Limited Company
Incorporation Date10 March 2008(16 years, 1 month ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameHoward De Wied
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address39 Inwood Manor
San Antoniio
Texas
78248
Director NameMr Philip Edward Bohlender
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed09 September 2014(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 26 January 2016)
RolePresident
Country of ResidenceUnited States
Correspondence AddressUnits 9 & 11 Shire Court Redbridge Close
Shirebrook
Mansfield
Nottinghamshire
NG20 8RU
Director NameGeorge Barras Burt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13619 Drakewood
San Antonio
Texas
78247
Director NameBill Crosson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(same day as company formation)
RoleFood Director
Correspondence Address4 Troon Gardens
Westerwood
Cumbernauld
G68 0JW
Scotland
Secretary NameGeorge Barras Burt
NationalityBritish
StatusResigned
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13619 Drakewood
San Antonio
Texas
78247
Director NameMr Ian Hamilton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address14 Dean Street
Stewarton
Kilmarnock
Ayrshire
KA3 5EQ
Scotland
Director NameNr Steven Tomlinson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPentagon Centre 36-38 Washington Street
Glasgow
G3 8AZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 March 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 March 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.dewied.com

Location

Registered AddressPentagon Centre
36-38 Washington Street
Glasgow
G3 8AZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Dewied International Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£36,402
Cash£27,592
Current Liabilities£9,050

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2015First Gazette notice for voluntary strike-off (1 page)
28 September 2015Application to strike the company off the register (3 pages)
17 July 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015Accounts for a small company made up to 31 December 2014 (7 pages)
22 January 2015Termination of appointment of Steven Tomlinson as a director on 30 September 2014 (1 page)
29 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 September 2014Appointment of Mr Philip Edward Bohlender as a director on 9 September 2014 (2 pages)
9 September 2014Appointment of Mr Philip Edward Bohlender as a director on 9 September 2014 (2 pages)
24 March 2014Registered office address changed from 14 Dean Street Stewarton Kilmarnock Ayrshire KA3 5EQ Scotland on 24 March 2014 (1 page)
24 March 2014Register inspection address has been changed from 14 Dean Street Stewarton Kilmarnock Ayrshire KA3 5EQ Scotland (1 page)
24 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Director's details changed for Nr Steven Tomlinson on 19 March 2014 (2 pages)
22 January 2014Termination of appointment of Ian Hamilton as a director (1 page)
30 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
23 April 2013Appointment of Nr Steven Tomlinson as a director (2 pages)
23 April 2013Registered office address changed from 1 Orbital Court Peel Park East Kilbride Glasgow G74 5PH on 23 April 2013 (1 page)
23 April 2013Register inspection address has been changed from 1 Orbital Court Peel Park East Kilbride Glasgow G74 5PH (1 page)
23 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
25 March 2013Statement of company's objects (2 pages)
25 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 651,935
(4 pages)
25 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 directors' conflicts of interests 14/03/2013
(14 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
22 November 2011Appointment of Mr Ian Hamilton as a director (2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
5 October 2010Termination of appointment of George Burt as a secretary (1 page)
5 October 2010Termination of appointment of George Burt as a director (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 June 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Howard De Wied on 10 March 2010 (2 pages)
28 May 2010Register inspection address has been changed from 1 Orbital Court Peel Park East Kilbride Glasgow G74 5PH Scotland (1 page)
28 May 2010Director's details changed for Howard De Wied on 10 March 2010 (2 pages)
28 May 2010Director's details changed for George Barras Burt on 10 March 2010 (2 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Director's details changed for George Barras Burt on 10 March 2010 (2 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 June 2009Registered office changed on 24/06/2009 from c/o french duncan LLP 375 west george street glasgow G2 4LW (1 page)
15 April 2009Return made up to 10/03/09; full list of members (3 pages)
9 March 2009Registered office changed on 09/03/2009 from c/o french duncan 375 west george street glasgow G2 4LW (1 page)
9 March 2009Appointment terminated director bill crosson (1 page)
4 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
22 September 2008Director appointed howard de wied (1 page)
7 August 2008Director and secretary appointed george barras burt (1 page)
8 April 2008Director appointed bill crosson (2 pages)
13 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
13 March 2008Appointment terminated secretary brian reid LTD. (1 page)
13 March 2008Ad 10/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
10 March 2008Incorporation (17 pages)