Company NameMW61 Ltd
Company StatusDissolved
Company NumberSC430618
CategoryPrivate Limited Company
Incorporation Date17 August 2012(11 years, 7 months ago)
Dissolution Date9 January 2015 (9 years, 2 months ago)
Previous Name3 Doves Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Morag Whitelaw
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2012(same day as company formation)
RoleCounsellor
Country of ResidenceScotland
Correspondence Address26 Hermitage Gardens
Edinburgh
EH10 6BA
Scotland
Secretary NameMr Greg Millar Whitelaw
StatusClosed
Appointed17 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address26 Hermitage Gardens
Edinburgh
EH10 6BA
Scotland
Director NameMrs Janet Berry
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(same day as company formation)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address23 Kettilstoun Mains
Linlithgow
EH49 6SQ
Scotland
Director NameMrs Pauline Ferry
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(same day as company formation)
RoleNutrition Therapist
Country of ResidenceUnited Kingdom
Correspondence Address4 Braid Crescent
Edinburgh
EH10 6AU
Scotland
Director NameMrs Brenda Jane Hughes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(same day as company formation)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address5 North Bughtlinside
Edinburgh
EH12 8YA
Scotland

Location

Registered Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 90 other UK companies use this postal address

Shareholders

70 at £1Morag Whitelaw
70.00%
Ordinary
5 at £1Brenda Jane Hughes
5.00%
Ordinary
5 at £1Greg Millar Whitelaw
5.00%
Ordinary
5 at £1Janet Berry
5.00%
Ordinary
5 at £1Lisa Mary Margaret Whitelaw
5.00%
Ordinary
5 at £1Pauline Ferry
5.00%
Ordinary
5 at £1Stephanie Hannah Whitelaw
5.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

9 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2014First Gazette notice for voluntary strike-off (1 page)
19 September 2014First Gazette notice for voluntary strike-off (1 page)
8 September 2014Application to strike the company off the register (3 pages)
8 September 2014Application to strike the company off the register (3 pages)
13 May 2014Termination of appointment of Janet Berry as a director on 12 May 2014 (1 page)
13 May 2014Termination of appointment of Janet Berry as a director on 12 May 2014 (1 page)
1 October 2013Company name changed 3 doves LTD\certificate issued on 01/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-27
(3 pages)
1 October 2013Company name changed 3 doves LTD\certificate issued on 01/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-27
(3 pages)
1 October 2013Termination of appointment of Pauline Ferry as a director on 27 March 2013 (1 page)
1 October 2013Termination of appointment of Pauline Ferry as a director on 27 March 2013 (1 page)
1 October 2013Termination of appointment of Brenda Jane Hughes as a director on 27 March 2013 (1 page)
1 October 2013Termination of appointment of Brenda Jane Hughes as a director on 27 March 2013 (1 page)
1 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(6 pages)
1 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(6 pages)
17 August 2012Incorporation (27 pages)
17 August 2012Incorporation (27 pages)