South Queensferry
West Lothian
EH30 9LS
Scotland
Director Name | Mr William George Gibson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Registered Address | Muirhall Farm Auchengray Carnwath Lanark South Lanarkshire ML11 8LL Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Clydesdale North |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Christopher Walker 75.00% Ordinary A |
---|---|
25 at £1 | Joseph Short 25.00% Ordinary B |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2016 | Application to strike the company off the register (3 pages) |
26 October 2016 | Application to strike the company off the register (3 pages) |
4 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
7 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
6 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
6 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
7 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
19 March 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
19 March 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
14 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
24 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
24 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
6 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
12 August 2013 | Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 12 August 2013 (1 page) |
3 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
3 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
20 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
3 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
12 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Termination of appointment of William Gibson as a director (1 page) |
12 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Termination of appointment of William Gibson as a director (1 page) |
25 July 2011 | Sub-division of shares on 5 June 2011 (5 pages) |
25 July 2011 | Sub-division of shares on 5 June 2011 (5 pages) |
25 July 2011 | Resolutions
|
25 July 2011 | Sub-division of shares on 5 June 2011 (5 pages) |
25 July 2011 | Resolutions
|
21 October 2010 | Appointment of Mr Christopher John Walker as a director (2 pages) |
21 October 2010 | Appointment of Mr Christopher John Walker as a director (2 pages) |
14 September 2010 | Company name changed warnersol no.107 LIMITED\certificate issued on 14/09/10
|
14 September 2010 | Company name changed warnersol no.107 LIMITED\certificate issued on 14/09/10
|
14 September 2010 | Resolutions
|
14 September 2010 | Resolutions
|
3 September 2010 | Incorporation
|
3 September 2010 | Incorporation
|