Company NameWestwinds Textile Consulting Limited
Company StatusDissolved
Company NumberSC448054
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameLindsay Jane Ryley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(same day as company formation)
RoleNursery Nurse
Country of ResidenceEngland
Correspondence AddressBank House 20a Strathearn Road
Edinburgh
EH9 2AB
Scotland
Director NameMr Richard Martin Ryley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressBank House 20a Strathearn Road
Edinburgh
EH9 2AB
Scotland

Location

Registered AddressBank House
20a Strathearn Road
Edinburgh
EH9 2AB
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2018Compulsory strike-off action has been suspended (1 page)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
(4 pages)
23 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
(4 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Director's details changed for Lindsay Jane Hicks on 24 December 2013 (2 pages)
27 May 2014Director's details changed for Lindsay Jane Hicks on 24 December 2013 (2 pages)
19 April 2013Incorporation (22 pages)
19 April 2013Incorporation (22 pages)