Company NameESS Ht Products Ltd
Company StatusDissolved
Company NumberSC447273
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous NamesSheep To Chic Limited and Harris Tweedle Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMrs Lewis Allan McGonigle
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodlands Lodge Loan Brae
Errol
Perth
PH2 7QT
Scotland
Director NameMr Richard Alister McGonigle
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Lodge Loan Brae
Errol
Perth
PH2 7QT
Scotland
Director NameMs Patricia St Clair Hess
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Skylands Rise
Hamilton
Lanarkshire
ML3 8TS
Scotland
Director NameMrs Amanda Jane Quinn
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Skylands Rise
Hamilton
Lanarkshire
ML3 8TS
Scotland

Contact

Websitewww.sheep-to-chic.co.uk
Telephone01738 441821
Telephone regionPerth

Location

Registered Address29 Skylands Rise
Hamilton
Lanarkshire
ML3 8TS
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton South

Shareholders

50 at £0.01Amanda Jane Quinn
50.00%
Ordinary
50 at £0.01Patricia St Clair Hess
50.00%
Ordinary

Financials

Year2014
Net Worth£27,799
Cash£1,000

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2016Compulsory strike-off action has been suspended (1 page)
28 January 2016Compulsory strike-off action has been suspended (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Termination of appointment of Amanda Jane Quinn as a director on 20 January 2015 (1 page)
29 January 2015Termination of appointment of Amanda Jane Quinn as a director on 20 January 2015 (1 page)
26 January 2015Termination of appointment of Patricia St Clair Hess as a director on 31 October 2014 (2 pages)
26 January 2015Termination of appointment of Patricia St Clair Hess as a director on 31 October 2014 (2 pages)
11 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 November 2014Company name changed harris tweedle LTD\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-13
(3 pages)
13 November 2014Company name changed harris tweedle LTD\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
20 October 2014Company name changed sheep to chic LIMITED\certificate issued on 20/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-10
(3 pages)
20 October 2014Company name changed sheep to chic LIMITED\certificate issued on 20/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-10
(3 pages)
14 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
24 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 pages)
24 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 pages)
24 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 pages)
2 September 2013Termination of appointment of Lewis Mcgonigle as a director (1 page)
2 September 2013Termination of appointment of Richard Mcgonigle as a director (1 page)
2 September 2013Termination of appointment of Richard Mcgonigle as a director (1 page)
2 September 2013Termination of appointment of Lewis Mcgonigle as a director (1 page)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)