Company NameLe Grand Ciel Limited
Company StatusDissolved
Company NumberSC429037
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 9 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)
Previous NameWKD Bean (Dundee) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon Richardson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2017(4 years, 8 months after company formation)
Appointment Duration6 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Forbes Place
Paisley
PA1 1UT
Scotland
Director NameMr Steven Joseph Higgins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Yerton Brae
West Kilbride
KA23 9HH
Scotland
Director NameMs Alison Anne Richardson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Forbes Place
Paisley
PA1 1UT
Scotland

Location

Registered Address21 Forbes Place
Paisley
PA1 1UT
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Alison Anne Richardson
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017Termination of appointment of Alison Anne Richardson as a director on 30 March 2017 (1 page)
30 May 2017Termination of appointment of Alison Anne Richardson as a director on 30 March 2017 (1 page)
26 May 2017Appointment of Gordon Richardson as a director on 25 March 2017 (2 pages)
26 May 2017Appointment of Gordon Richardson as a director on 25 March 2017 (2 pages)
1 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
15 April 2014Termination of appointment of Steven Higgins as a director (1 page)
15 April 2014Termination of appointment of Steven Higgins as a director (1 page)
14 April 2014Appointment of Ms Alison Anne Richardson as a director (2 pages)
14 April 2014Appointment of Ms Alison Anne Richardson as a director (2 pages)
14 April 2014Company name changed wkd bean (dundee) LIMITED\certificate issued on 14/04/14
  • RES15 ‐ Change company name resolution on 2014-04-07
  • NM01 ‐ Change of name by resolution
(3 pages)
14 April 2014Company name changed wkd bean (dundee) LIMITED\certificate issued on 14/04/14
  • RES15 ‐ Change company name resolution on 2014-04-07
  • NM01 ‐ Change of name by resolution
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 December 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013Compulsory strike-off action has been discontinued (1 page)
2 December 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
2 December 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
22 November 2013First Gazette notice for compulsory strike-off (1 page)
22 November 2013First Gazette notice for compulsory strike-off (1 page)
25 July 2012Incorporation (20 pages)
25 July 2012Incorporation (20 pages)