Company NameGolden Egg Time Ltd.
Company StatusDissolved
Company NumberSC346891
CategoryPrivate Limited Company
Incorporation Date11 August 2008(15 years, 8 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameAndrew Stephen Westerman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address2 Whim Square
West Linton
Peebleshire
EH46 7BP
Scotland
Director NameSally Wilhelmina Westerman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address2 Whim Square
West Linton
Peebleshire
EH46 7BP
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 August 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed11 August 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 August 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressFarries Kirk & McVean Dumfries Enterprise Park
Heathhall
Dumfries
Dumfries And Galloway
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Andrew Stephen Westerman
50.00%
Ordinary
50 at £1Sally Wilhelmina Westerman
50.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016Application to strike the company off the register (3 pages)
17 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
13 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
27 June 2011Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 27 June 2011 (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 August 2010Director's details changed for Sally Wilhelmina Westerman on 11 August 2010 (2 pages)
17 August 2010Director's details changed for Andrew Stephen Westerman on 11 August 2010 (2 pages)
17 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 August 2009Return made up to 11/08/09; full list of members (3 pages)
29 August 2008Director appointed andrew stephen westerman (2 pages)
29 August 2008Director appointed sally wilhelmina westerman (2 pages)
18 August 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
18 August 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
18 August 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
11 August 2008Incorporation (15 pages)