Company NameWhitening Products Ltd
Company StatusDissolved
Company NumberSC425089
CategoryPrivate Limited Company
Incorporation Date29 May 2012(11 years, 10 months ago)
Dissolution Date12 November 2016 (7 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sean Anderson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(3 days after company formation)
Appointment Duration4 years, 5 months (closed 12 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Granton Road
Edinburgh
EH5 3QS
Scotland
Director NameMr Sean Anderson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Granton Road
Edinburgh
EH5 3QS
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth-£25,451
Cash£2,239
Current Liabilities£36,257

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 August 2016Notice of final meeting of creditors (8 pages)
12 August 2016Notice of final meeting of creditors (8 pages)
7 December 2015Registered office address changed from 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 7 December 2015 (2 pages)
7 December 2015Registered office address changed from 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 7 December 2015 (2 pages)
9 September 2015Registered office address changed from 154 Ferry Road Edinburgh EH6 4NX to 95 Bothwell Street Glasgow G2 7JZ on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from 154 Ferry Road Edinburgh EH6 4NX to 95 Bothwell Street Glasgow G2 7JZ on 9 September 2015 (2 pages)
16 June 2015Court order notice of winding up (1 page)
16 June 2015Court order notice of winding up (1 page)
16 June 2015Notice of winding up order (1 page)
16 June 2015Notice of winding up order (1 page)
10 January 2015Voluntary strike-off action has been suspended (1 page)
10 January 2015Voluntary strike-off action has been suspended (1 page)
12 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014First Gazette notice for voluntary strike-off (1 page)
26 November 2014Application to strike the company off the register (2 pages)
26 November 2014Application to strike the company off the register (2 pages)
3 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 December 2013Registration of charge 4250890001 (16 pages)
10 December 2013Registration of charge 4250890001 (16 pages)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
3 June 2013Appointment of Mr Sean Anderson as a director (2 pages)
3 June 2013Appointment of Mr Sean Anderson as a director (2 pages)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
5 December 2012Termination of appointment of Sean Anderson as a director (2 pages)
5 December 2012Termination of appointment of Sean Anderson as a director (2 pages)
29 May 2012Incorporation (35 pages)
29 May 2012Incorporation (35 pages)