Company NameWorking With You In Angus? Ltd.
Company StatusDissolved
Company NumberSC383624
CategoryPrivate Limited Company
Incorporation Date13 August 2010(13 years, 8 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark David James Guild
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitewell Farm Muiryknowes
Forfar
DD8 1TF
Scotland
Director NameGraham James McFarlane
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRathmell Gowanbank
Montrose Road
Forfar
DD8 2SU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 August 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address15 Academy Street
Forfar
Angus
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Graham James Mcfarlane
50.00%
Ordinary
1 at £1Mr Mark David James Guild
50.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
10 September 2015Application to strike the company off the register (3 pages)
10 September 2015Application to strike the company off the register (3 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(5 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(5 pages)
31 July 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
31 July 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
25 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(5 pages)
25 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(5 pages)
29 July 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
29 July 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
26 April 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
26 April 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
10 April 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
10 April 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
13 January 2011Statement of capital following an allotment of shares on 13 August 2010
  • GBP 2
(4 pages)
13 January 2011Statement of capital following an allotment of shares on 13 August 2010
  • GBP 2
(4 pages)
14 December 2010Register inspection address has been changed (1 page)
14 December 2010Appointment of Graham James Mcfarlane as a director (2 pages)
14 December 2010Register(s) moved to registered inspection location (1 page)
14 December 2010Register(s) moved to registered inspection location (1 page)
14 December 2010Appointment of Mr Mark David James Guild as a director (2 pages)
14 December 2010Appointment of Graham James Mcfarlane as a director (2 pages)
14 December 2010Register inspection address has been changed (1 page)
14 December 2010Appointment of Mr Mark David James Guild as a director (2 pages)
16 August 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
16 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
16 August 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 August 2010Incorporation (23 pages)
13 August 2010Incorporation (23 pages)