Company NameBilly Stewart Welding And Fabrication Ltd.
Company StatusDissolved
Company NumberSC344439
CategoryPrivate Limited Company
Incorporation Date16 June 2008(15 years, 10 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameWilliam James Fraser Stewart
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2008(same day as company formation)
RoleFabricator
Correspondence AddressNo 1 Rowan Brea
Kyle Of Lochalsh
IV40 8BL
Scotland
Director NameMrs Siobhan Mary Stewart
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 March 2018)
RoleDirector & Shareholder
Country of ResidenceUnited Kingdom
Correspondence AddressCreag-Glas 8 Church Street
Halkirk
Caithness
KW12 6YD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 June 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 June 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mrs Siobhan Mary Stewart
50.00%
Ordinary
1 at £1William Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth£9,733
Cash£48,292
Current Liabilities£38,559

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 November 2016Voluntary strike-off action has been suspended (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
6 October 2016Application to strike the company off the register (3 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
21 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
24 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 August 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
13 August 2013Appointment of Mrs Siobhan Mary Stewart as a director (2 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 February 2013Second filing of AR01 previously delivered to Companies House made up to 16 June 2010 (17 pages)
27 February 2013Second filing of AR01 previously delivered to Companies House made up to 16 June 2011 (17 pages)
27 February 2013Second filing of AR01 previously delivered to Companies House made up to 16 June 2012 (17 pages)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
25 October 2012Annual return made up to 16 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/02/2013
(4 pages)
12 October 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 June 2011Annual return made up to 16 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/02/2013
(4 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
7 July 2010Annual return made up to 16 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/02/2013
(5 pages)
24 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
9 September 2009Return made up to 16/06/09; full list of members (3 pages)
26 June 2008Director appointed william james fraser stewart (1 page)
20 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
20 June 2008Appointment terminated secretary brian reid LTD. (1 page)
20 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
16 June 2008Incorporation (18 pages)