Company NameThe Wicked Chocolate Company Ltd
Company StatusDissolved
Company NumberSC446088
CategoryPrivate Limited Company
Incorporation Date26 March 2013(11 years, 1 month ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMs Elaine Bruce Forrest
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed26 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Whitefriars Street
Perth
PH1 1PP
Scotland
Director NameMr Roderick Mc Donald
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(5 years, 8 months after company formation)
Appointment Duration2 months (resigned 09 February 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 West Main Street
Armadale
Bathgate
Scotland
EH48 3PZ

Contact

Websitethewickedchocolatecompany.co.uk
Telephone01738 444876
Telephone regionPerth

Location

Registered Address5 Ochilview Square
Armadale
Bathgate
EH48 3EP
Scotland
ConstituencyLinlithgow and East Falkirk
WardArmadale and Blackridge
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 November 2019Registered office address changed from 35 West Main Street Armadale Bathgate United Kingdom EH48 3PZ Scotland to 5 Ochilview Square Armadale Bathgate EH48 3EP on 5 November 2019 (1 page)
1 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
9 February 2019Termination of appointment of Roderick Mc Donald as a director on 9 February 2019 (1 page)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 December 2018Registered office address changed from Clach Cruinn High Street Rattray Blairgowrie Perthshire PH10 7DE Scotland to 35 West Main Street Armadale Bathgate United Kingdom EH48 3PZ on 5 December 2018 (1 page)
5 December 2018Appointment of Mr Roderick Mc Donald as a director on 5 December 2018 (2 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 July 2016Registered office address changed from 4 Whitefriars Street Perth PH1 1PP to Clach Cruinn High Street Rattray Blairgowrie Perthshire PH10 7DE on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 4 Whitefriars Street Perth PH1 1PP to Clach Cruinn High Street Rattray Blairgowrie Perthshire PH10 7DE on 7 July 2016 (1 page)
10 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
26 March 2013Incorporation (21 pages)
26 March 2013Incorporation (21 pages)