Company NameALAN Whyte Design And Engineering Limited
Company StatusDissolved
Company NumberSC415393
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 3 months ago)
Dissolution Date8 March 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Alan Archibald Whyte
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2012(same day as company formation)
RoleDesign Engineer
Country of ResidenceScotland
Correspondence Address1 Lorraine Gardens Lane Dowanhill
Glasgow
G12 9PA
Scotland
Secretary NameMrs Nicola Dawn Whyte
StatusClosed
Appointed25 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Lorraine Gardens Lane Dowanhill
Glasgow
G12 9PA
Scotland
Director NameMrs Nicola Dawn Whyte
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2014(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Lorraine Gardens Lane Dowanhill
Glasgow
G12 9PA
Scotland

Location

Registered Address1 Lorraine Gardens Lane
Dowanhill
Glasgow
G12 9PA
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

5 at £1Alan Archibald Whyte
50.00%
Ordinary
5 at £1Nicola Dawn Whyte
50.00%
Ordinary

Financials

Year2014
Net Worth£502
Cash£101
Current Liabilities£78,749

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
6 May 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
26 February 2015Compulsory strike-off action has been discontinued (1 page)
26 February 2015Compulsory strike-off action has been discontinued (1 page)
25 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10
(5 pages)
25 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10
(5 pages)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
23 September 2014Appointment of Mrs Nicola Dawn Whyte as a director on 6 April 2014 (2 pages)
23 September 2014Appointment of Mrs Nicola Dawn Whyte as a director on 6 April 2014 (2 pages)
23 September 2014Appointment of Mrs Nicola Dawn Whyte as a director on 6 April 2014 (2 pages)
19 September 2014Registered office address changed from Strathgryffe Farm Blacksholm Road Kilmacolm Renfrewshire PA13 4SR to 1 Lorraine Gardens Lane Dowanhill Glasgow G12 9PA on 19 September 2014 (1 page)
19 September 2014Registered office address changed from Strathgryffe Farm Blacksholm Road Kilmacolm Renfrewshire PA13 4SR to 1 Lorraine Gardens Lane Dowanhill Glasgow G12 9PA on 19 September 2014 (1 page)
19 September 2014Director's details changed for Mr Alan Archibald Whyte on 19 September 2014 (2 pages)
19 September 2014Secretary's details changed for Mrs Nicola Dawn Whyte on 19 September 2014 (1 page)
19 September 2014Secretary's details changed for Mrs Nicola Dawn Whyte on 19 September 2014 (1 page)
19 September 2014Director's details changed for Mr Alan Archibald Whyte on 19 September 2014 (2 pages)
28 April 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10
(4 pages)
28 April 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)