Company NameBespoke Liners International Ltd
Company StatusDissolved
Company NumberSC455419
CategoryPrivate Limited Company
Incorporation Date26 July 2013(10 years, 9 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Gordon Currie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29/5 Sunbury Place
Edinburgh
Midlothian
EH4 3BY
Scotland
Director NameMr Derek James Ulke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2013(same day as company formation)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address11a Osborne Terrace
Edinburgh
Midlothian
EH12 5HG
Scotland
Secretary NameMr Gordon Currie
StatusClosed
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address29/5 Sunbury Place
Edinburgh
Midlothian
EH4 3BY
Scotland
Director NameMr Ian Robert Kennedy
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address22 Kildonan Park
Dunfermline
Fife
KY12 7XY
Scotland
Director NameMr Robert Alexander Waterson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Baberton Mains Woods
Edinburgh
Midlothian
EH14 3DU
Scotland
Director NameMr Robert Earl Wilson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleProduction Director
Country of ResidenceScotland
Correspondence Address3 Cameron Park
Thornton
Kirkcaldy
Fife
KY1 4BA
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

272 at £0.01Derek James Ulke
27.20%
Ordinary
162 at £0.01Gordon Currie
16.20%
Ordinary
142 at £0.01Ian Robert Kennedy
14.20%
Ordinary
142 at £0.01Robert Alexander Waterson
14.20%
Ordinary
142 at £0.01Robert Earl Wilson
14.20%
Ordinary
140 at £0.01Bryce Wilson
14.00%
Ordinary

Financials

Year2014
Net Worth-£4
Cash£621
Current Liabilities£19,018

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015Termination of appointment of Ian Robert Kennedy as a director on 27 April 2015 (1 page)
28 April 2015Termination of appointment of Robert Earl Wilson as a director on 27 April 2015 (1 page)
28 April 2015Termination of appointment of Robert Earl Wilson as a director on 27 April 2015 (1 page)
28 April 2015Termination of appointment of Robert Alexander Waterson as a director on 27 April 2015 (1 page)
28 April 2015Termination of appointment of Ian Robert Kennedy as a director on 27 April 2015 (1 page)
28 April 2015Termination of appointment of Robert Alexander Waterson as a director on 27 April 2015 (1 page)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 December 2014Termination of appointment of a director
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director's termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
15 December 2014Termination of appointment of a director
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director's termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
14 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 10
(9 pages)
14 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 10
(9 pages)
10 April 2014Sub-division of shares on 14 March 2014 (5 pages)
10 April 2014Sub-division of shares on 14 March 2014 (5 pages)
26 July 2013Incorporation (28 pages)
26 July 2013Incorporation (28 pages)