Company NameWhytake Limited
Company StatusDissolved
Company NumberSC442727
CategoryPrivate Limited Company
Incorporation Date13 February 2013(11 years, 1 month ago)
Dissolution Date12 April 2016 (7 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Juanli Sun
Date of BirthJune 1977 (Born 46 years ago)
NationalityChinese
StatusClosed
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelvine 5 Auchtercairn
Gairloch
Ross-Shire
IV21 2BN
Scotland
Director NameMr Alister Neil Benn
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDelvine 5 Auchtercairn
Gairloch
Ross-Shire
IV21 2BN
Scotland
Director NameMiss Anca Raluca Minican
Date of BirthDecember 1977 (Born 46 years ago)
NationalityRomanian
StatusResigned
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressCh De La Fontanettaz 12
Pully
Switzerland
Director NameMr Rafael Antonio Rojas Fuentes
Date of BirthSeptember 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressCh De La Fontanettaz 12
Pully
Switzerland

Contact

Websitewww.whytake.org

Location

Registered Address4 Albert Place
Perth
PH2 8JE
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
14 January 2016Application to strike the company off the register (3 pages)
14 January 2016Application to strike the company off the register (3 pages)
17 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 August 2015Termination of appointment of Rafael Antonio Rojas Fuentes as a director on 13 August 2015 (1 page)
17 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 August 2015Termination of appointment of Anca Raluca Minican as a director on 13 August 2015 (1 page)
17 August 2015Termination of appointment of Anca Raluca Minican as a director on 13 August 2015 (1 page)
17 August 2015Termination of appointment of Rafael Antonio Rojas Fuentes as a director on 13 August 2015 (1 page)
20 February 2015Director's details changed for Mr Alister Neil Benn on 5 January 2015 (2 pages)
20 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 4
(6 pages)
20 February 2015Director's details changed for Mrs Juanli Sun on 5 January 2015 (2 pages)
20 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 4
(6 pages)
20 February 2015Director's details changed for Mrs Juanli Sun on 5 January 2015 (2 pages)
20 February 2015Director's details changed for Mr Alister Neil Benn on 5 January 2015 (2 pages)
20 February 2015Director's details changed for Mrs Juanli Sun on 5 January 2015 (2 pages)
20 February 2015Director's details changed for Mr Alister Neil Benn on 5 January 2015 (2 pages)
22 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
22 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 4
(6 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 4
(6 pages)
3 January 2014Director's details changed for Mrs Juanli Sun on 14 November 2013 (2 pages)
3 January 2014Director's details changed for Mr Alister Neil Benn on 14 November 2013 (2 pages)
3 January 2014Director's details changed for Mrs Juanli Sun on 14 November 2013 (2 pages)
3 January 2014Director's details changed for Mr Alister Neil Benn on 14 November 2013 (2 pages)
13 February 2013Incorporation (25 pages)
13 February 2013Incorporation (25 pages)