Company NameThe Weather Digital And Print Communications Limited
Company StatusDissolved
Company NumberSC360966
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter David Campbell Fitzwilliam
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2015(5 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Percy Street
London
W1T 2DH
Director NameMrs Sue Mullen
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2015(5 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor 1-4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameMr Peter David Campbell Fitzwilliam
StatusClosed
Appointed27 November 2017(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 03 November 2020)
RoleCompany Director
Correspondence Address36 Percy Street
London
W1T 2DH
Director NameMr Charles John Seldon Cutler
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1-4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Darryl John Davidson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1-4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Aaron Harper
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1-4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitewww.wearetheweather.co.uk/
Email address[email protected]
Telephone0131 5640520
Telephone regionEdinburgh

Location

Registered Address2nd Floor
1-4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

3 at £1Story Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£107,814
Cash£148,900
Current Liabilities£263,651

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
11 August 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
29 January 2020Termination of appointment of Aaron Harper as a director on 31 December 2019 (1 page)
29 January 2020Termination of appointment of Darryl John Davidson as a director on 31 December 2019 (1 page)
29 January 2020Termination of appointment of Charles John Seldon Cutler as a director on 31 December 2019 (1 page)
5 November 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
6 July 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
28 November 2017Appointment of Mr Peter David Campbell Fitzwilliam as a secretary on 27 November 2017 (2 pages)
28 November 2017Appointment of Mr Peter David Campbell Fitzwilliam as a secretary on 27 November 2017 (2 pages)
4 July 2017Voluntary strike-off action has been suspended (1 page)
4 July 2017Voluntary strike-off action has been suspended (1 page)
16 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
10 May 2017Application to strike the company off the register (3 pages)
10 May 2017Application to strike the company off the register (3 pages)
4 April 2017Accounts for a small company made up to 31 December 2016 (6 pages)
4 April 2017Accounts for a small company made up to 31 December 2016 (6 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3
(6 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3
(6 pages)
16 May 2016Full accounts made up to 31 December 2015 (18 pages)
16 May 2016Full accounts made up to 31 December 2015 (18 pages)
30 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
30 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
25 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
(6 pages)
25 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
(6 pages)
25 June 2015Appointment of Mrs Sue Mullen as a director on 13 February 2015 (2 pages)
25 June 2015Appointment of Mrs Sue Mullen as a director on 13 February 2015 (2 pages)
25 June 2015Registered office address changed from Quay House 142 Commercial Street Edinburgh EH6 6LB to 2nd Floor 1-4 Atholl Crescent Edinburgh EH3 8HA on 25 June 2015 (1 page)
25 June 2015Appointment of Mr Peter David Campbell Fitzwilliam as a director on 13 February 2015 (2 pages)
25 June 2015Registered office address changed from Quay House 142 Commercial Street Edinburgh EH6 6LB to 2nd Floor 1-4 Atholl Crescent Edinburgh EH3 8HA on 25 June 2015 (1 page)
25 June 2015Appointment of Mr Peter David Campbell Fitzwilliam as a director on 13 February 2015 (2 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 3
(4 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 3
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
15 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 October 2012Registered office address changed from Mitchell House 5 Mitchell Street Edinburgh EH6 7BD United Kingdom on 25 October 2012 (1 page)
25 October 2012Registered office address changed from Mitchell House 5 Mitchell Street Edinburgh EH6 7BD United Kingdom on 25 October 2012 (1 page)
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 December 2011Registered office address changed from C B C House 24 Canning Street Edinburgh EH3 8EG on 1 December 2011 (1 page)
1 December 2011Registered office address changed from C B C House 24 Canning Street Edinburgh EH3 8EG on 1 December 2011 (1 page)
1 December 2011Registered office address changed from C B C House 24 Canning Street Edinburgh EH3 8EG on 1 December 2011 (1 page)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 November 2009Director's details changed for Mr Aaron Harper on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Darryl John Davidson on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Darryl John Davidson on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Aaron Harper on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Charles John Seldon Cutler on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Charles John Seldon Cutler on 13 November 2009 (2 pages)
10 June 2009Incorporation (16 pages)
10 June 2009Incorporation (16 pages)