Whitsome
Duns
Scottish Borders
TD11 3NG
Scotland
Director Name | Ms Carrie Little |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2013) |
Role | Manager |
Country of Residence | United Kiingdom |
Correspondence Address | 4d Auchingramont Road Hamilton ML3 6JT Scotland |
Registered Address | 12a Bridgewater Place Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | John Smithson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,984 |
Cash | £4,393 |
Current Liabilities | £10,671 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2019 | Order of court for early dissolution (4 pages) |
11 January 2017 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 11 January 2017 (1 page) |
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
11 January 2017 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 11 January 2017 (1 page) |
16 October 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
16 October 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
3 October 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
21 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
3 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
12 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
10 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
10 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
13 April 2013 | Termination of appointment of Carrie Little as a director (1 page) |
13 April 2013 | Termination of appointment of Carrie Little as a director (1 page) |
14 March 2013 | Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page) |
14 March 2013 | Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page) |
6 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP United Kingdom on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP United Kingdom on 25 July 2012 (1 page) |
23 February 2012 | Appointment of Ms Carrie Little as a director (2 pages) |
23 February 2012 | Appointment of Ms Carrie Little as a director (2 pages) |
20 January 2012 | Registered office address changed from Whitsome Ark Main Street Whitsome Duns Scottish Borders TD11 3NA Scotland on 20 January 2012 (1 page) |
20 January 2012 | Registered office address changed from Whitsome Ark Main Street Whitsome Duns Scottish Borders TD11 3NA Scotland on 20 January 2012 (1 page) |
30 November 2011 | Company name changed whitsome enterprises LTD\certificate issued on 30/11/11
|
30 November 2011 | Company name changed whitsome enterprises LTD\certificate issued on 30/11/11
|
18 July 2011 | Incorporation
|
18 July 2011 | Incorporation
|