Wick
KW1 5QQ
Scotland
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | 11 Moir Avenue Northfield Aberdeen AB16 7AB Scotland |
Director Name | Mrs Ann Heron Gloag |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gloag Investments B1, Highland House St Catherines Road Perth Perthshire PH1 5RY Scotland |
Director Name | Jeanette Alison Angus Mackenzie |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 April 2016) |
Role | Designer/Furnisher |
Country of Residence | United Kingdom |
Correspondence Address | Mackenzies Furniture Village Brown Place Wick KW1 5QQ Scotland |
Secretary Name | Jeanette Alison Angus Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 April 2016) |
Role | Designer/Furnisher |
Country of Residence | United Kingdom |
Correspondence Address | Mackenzies Furniture Village Brown Place Wick KW1 5QQ Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | wildorganicsbeauty.com |
---|
Registered Address | Office 5 10 Harbour Terrace Wick KW1 5HB Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Wick |
1 at £1 | Os March 2012 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
30 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
19 October 2016 | Registered office address changed from Brown Place Wick Caithness KW1 5QQ to Office 5 10 Harbour Terrace Wick KW1 5HB on 19 October 2016 (1 page) |
19 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
19 October 2016 | Registered office address changed from Brown Place Wick Caithness KW1 5QQ to Office 5 10 Harbour Terrace Wick KW1 5HB on 19 October 2016 (1 page) |
5 May 2016 | Termination of appointment of Jeanette Alison Angus Mackenzie as a director on 20 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Jeanette Alison Angus Mackenzie as a secretary on 20 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Jeanette Alison Angus Mackenzie as a director on 20 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Jeanette Alison Angus Mackenzie as a secretary on 20 April 2016 (1 page) |
19 February 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
19 February 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
9 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
30 January 2015 | Termination of appointment of Ann Heron Gloag as a director on 31 March 2012 (1 page) |
30 January 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Termination of appointment of Ann Heron Gloag as a director on 31 March 2012 (1 page) |
30 January 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
18 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
8 May 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
15 March 2013 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (3 pages) |
15 March 2013 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Director's details changed for Ms Ann Heron Gloag on 14 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Ms Ann Heron Gloag on 14 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Jeanette Alison Angus Mackenzie on 14 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Jeanette Alison Angus Mackenzie on 14 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Jeanette Alison Angus Mackenzie on 14 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Alan Grant Mackenzie on 14 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Jeanette Alison Angus Mackenzie on 14 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Alan Grant Mackenzie on 14 August 2010 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
3 June 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
3 June 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
30 March 2009 | Director's change of particulars / ann gloag / 24/02/2009 (1 page) |
30 March 2009 | Director's change of particulars / ann gloag / 24/02/2009 (1 page) |
2 December 2008 | Director appointed ann heron gloag (2 pages) |
2 December 2008 | Director appointed ann heron gloag (2 pages) |
24 November 2008 | Director appointed alan grant mackenzie (2 pages) |
24 November 2008 | Director appointed alan grant mackenzie (2 pages) |
20 November 2008 | Appointment terminated director pamela summers leiper (1 page) |
20 November 2008 | Director and secretary appointed jeanette alison angus mackenzie (2 pages) |
20 November 2008 | Appointment terminated secretary lc secretaries LIMITED (1 page) |
20 November 2008 | Appointment terminated secretary lc secretaries LIMITED (1 page) |
20 November 2008 | Appointment terminated director pamela summers leiper (1 page) |
20 November 2008 | Director and secretary appointed jeanette alison angus mackenzie (2 pages) |
4 November 2008 | Company name changed ledge 1055 LIMITED\certificate issued on 04/11/08 (2 pages) |
4 November 2008 | Company name changed ledge 1055 LIMITED\certificate issued on 04/11/08 (2 pages) |
7 October 2008 | Incorporation (21 pages) |
7 October 2008 | Incorporation (21 pages) |