Company NameWhinholm Ltd
Company StatusDissolved
Company NumberSC371159
CategoryPrivate Limited Company
Incorporation Date14 January 2010(14 years, 2 months ago)
Dissolution Date7 April 2022 (1 year, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Hugh Osborne
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(2 weeks, 4 days after company formation)
Appointment Duration12 years, 2 months (closed 07 April 2022)
RoleManager
Country of ResidenceScotland
Correspondence Address118 Maryhill Road
Glasgow
G20 7QS
Scotland
Director NameMr Hugh Osborne
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(same day as company formation)
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence Address91 Melbourne Avenue
Mountblow
Clydebank
G81 4QD
Scotland

Location

Registered Address50 Darnley Street
Glasgow
G41 2SE
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2011
Net Worth-£35,165
Cash£9,780
Current Liabilities£55,740

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 April 2022Final Gazette dissolved following liquidation (1 page)
7 January 2022Final account prior to dissolution in a winding-up by the court (11 pages)
13 September 2012Registered office address changed from 67 Dumbarton Road Old Kilpatrick West Dunbartonshire G60 5DA on 13 September 2012 (2 pages)
13 September 2012Registered office address changed from 67 Dumbarton Road Old Kilpatrick West Dunbartonshire G60 5DA on 13 September 2012 (2 pages)
9 August 2012Court order notice of winding up (1 page)
9 August 2012Notice of winding up order (1 page)
9 August 2012Court order notice of winding up (1 page)
9 August 2012Notice of winding up order (1 page)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 100
(4 pages)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 100
(4 pages)
14 November 2011Registered office address changed from 118 Maryhill Road Glasgow G41 2QY Scotland on 14 November 2011 (2 pages)
14 November 2011Registered office address changed from 118 Maryhill Road Glasgow G41 2QY Scotland on 14 November 2011 (2 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
30 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
9 February 2010Appointment of Hugh Osborne as a director (2 pages)
9 February 2010Termination of appointment of Hugh Osborne as a director (2 pages)
9 February 2010Termination of appointment of Hugh Osborne as a director (2 pages)
9 February 2010Appointment of Hugh Osborne as a director (2 pages)
14 January 2010Incorporation (23 pages)
14 January 2010Incorporation (23 pages)