Company NameD & K Wylie Limited
Company StatusDissolved
Company NumberSC443022
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr David Black Wylie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Westfield Gardens
Inverurie
AB51 4QL
Scotland
Director NameKerry Louise Wylie
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Westfield Gardens
Inverurie
AB51 4QL
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusResigned
Appointed18 February 2013(same day as company formation)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered Address55-57 West High Street
Inverurie
Aberdeenshire
AB51 3QQ
Scotland
ConstituencyGordon
WardInverurie and District
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1David Black Wylie
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,602
Cash£1,689
Current Liabilities£19,825

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Compulsory strike-off action has been suspended (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 May 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
6 October 2014Termination of appointment of Kerry Louise Wylie as a director on 15 September 2014 (2 pages)
25 March 2014Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN United Kingdom on 25 March 2014 (1 page)
25 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Termination of appointment of Grant Smith Law Practice Limited as a secretary (1 page)
28 February 2014Statement of capital following an allotment of shares on 18 February 2013
  • GBP 100
(4 pages)
28 November 2013Accounts for a dormant company made up to 30 September 2013 (3 pages)
2 October 2013Previous accounting period shortened from 28 February 2014 to 30 September 2013 (3 pages)
18 February 2013Incorporation (23 pages)