Company NameAckumulated Wealth Management Limited
Company StatusDissolved
Company NumberSC371505
CategoryPrivate Limited Company
Incorporation Date20 January 2010(14 years, 2 months ago)
Dissolution Date25 September 2015 (8 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kenneth Murray
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 West George Street
Glasgow
G2 1DA
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed20 January 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed20 January 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address34 West George Street
Glasgow
G2 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

55 at £1Carolyn Murray
55.00%
Ordinary
45 at £1Kenneth Murray
45.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015Application to strike the company off the register (3 pages)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
13 June 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
26 April 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
26 April 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
10 February 2012Director's details changed for Kenneth Murray on 1 November 2011 (2 pages)
10 February 2012Director's details changed for Kenneth Murray on 1 November 2011 (2 pages)
10 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
6 April 2011Statement of capital following an allotment of shares on 20 January 2010
  • GBP 100
(3 pages)
6 April 2011Registered office address changed from 34 West George Street Glasgow G2 1DA Scotland on 6 April 2011 (1 page)
6 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
6 April 2011Registered office address changed from 34 West George Street Glasgow G2 1DA Scotland on 6 April 2011 (1 page)
29 January 2010Appointment of Kenneth Murray as a director (3 pages)
20 January 2010Incorporation (27 pages)
20 January 2010Termination of appointment of Cosec Limited as a secretary (1 page)
20 January 2010Termination of appointment of James Mcmeekin as a director (1 page)
20 January 2010Termination of appointment of Cosec Limited as a director (1 page)
20 January 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 20 January 2010 (1 page)