Company NameSheep & Co Ltd
Company StatusDissolved
Company NumberSC394504
CategoryPrivate Limited Company
Incorporation Date1 March 2011(13 years, 2 months ago)
Dissolution Date31 July 2015 (8 years, 9 months ago)
Previous NamesWild Mint Tea Ltd and Wild Mint Web Ltd.

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63120Web portals

Director

Director NameMr John Macleod
Date of BirthDecember 1973 (Born 50 years ago)
NationalityScottish
StatusClosed
Appointed01 March 2011(same day as company formation)
RoleWeb Consultant
Country of ResidenceUnited Kingdom
Correspondence Address56 Acredales
Linlithgow
EH49 6HY
Scotland

Location

Registered Address129 Stirling Street
Alva
Clackmannanshire
FK12 5EF
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North

Shareholders

10 at £1John Macleod
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,329
Cash£980
Current Liabilities£9,683

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
25 November 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10
(3 pages)
7 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10
(3 pages)
7 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10
(3 pages)
16 August 2013Company name changed wild mint web LTD.\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2013Company name changed wild mint web LTD.\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-14
  • NM01 ‐ Change of name by resolution
(3 pages)
6 August 2013Compulsory strike-off action has been discontinued (1 page)
6 August 2013Compulsory strike-off action has been discontinued (1 page)
5 August 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
5 August 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
5 August 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 April 2012Registered office address changed from , 56 Acredales, Linlithgow, EH49 6HY, Scotland on 5 April 2012 (1 page)
5 April 2012Director's details changed for Mr John Macleod on 4 April 2012 (2 pages)
5 April 2012Registered office address changed from , 56 Acredales, Linlithgow, EH49 6HY, Scotland on 5 April 2012 (1 page)
5 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
5 April 2012Registered office address changed from , 56 Acredales, Linlithgow, EH49 6HY, Scotland on 5 April 2012 (1 page)
5 April 2012Director's details changed for Mr John Macleod on 4 April 2012 (2 pages)
5 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
5 April 2012Director's details changed for Mr John Macleod on 4 April 2012 (2 pages)
24 August 2011Company name changed wild mint tea LTD\certificate issued on 24/08/11
  • RES15 ‐ Change company name resolution on 2011-08-20
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2011Company name changed wild mint tea LTD\certificate issued on 24/08/11
  • RES15 ‐ Change company name resolution on 2011-08-20
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2011Incorporation (20 pages)
1 March 2011Incorporation (20 pages)