Company NameHouse Of Hermano Limited
Company StatusDissolved
Company NumberSC377924
CategoryPrivate Limited Company
Incorporation Date4 May 2010(13 years, 12 months ago)
Dissolution Date26 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Director

Director NameGraeme Fairweather Whyte
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2010(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Graeme Whyte
100.00%
Ordinary

Financials

Year2014
Net Worth-£94,737
Cash£1,362
Current Liabilities£141,173

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 September 2014Final Gazette dissolved following liquidation (1 page)
26 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014Final Gazette dissolved following liquidation (1 page)
26 June 2014Return of final meeting of voluntary winding up (3 pages)
26 June 2014Insolvency:form 4.17(scot) notice of final meeting of creditors (5 pages)
26 June 2014Insolvency:form 4.17(scot) notice of final meeting of creditors (5 pages)
26 June 2014Return of final meeting of voluntary winding up (3 pages)
30 October 2012Registered office address changed from Unit 5 City Quay Camperdown Street Dundee Scotland DD1 3JA Scotland on 30 October 2012 (2 pages)
30 October 2012Registered office address changed from Unit 5 City Quay Camperdown Street Dundee Scotland DD1 3JA Scotland on 30 October 2012 (2 pages)
17 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 1
(3 pages)
29 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 1
(3 pages)
29 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 1
(3 pages)
4 May 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 August 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)