Company NameT Wade Ltd
Company StatusDissolved
Company NumberSC456854
CategoryPrivate Limited Company
Incorporation Date15 August 2013(10 years, 8 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Charles Edward Gurney Pease
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2015(2 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 19 October 2021)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressSimmers & Co Albany Chambers Albany Street
Oban
PA34 4AL
Scotland
Director NameMrs Mary Wade
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2015(2 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 19 October 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSimmers & Co Albany Chambers Albany Street
Oban
PA34 4AL
Scotland
Director NameTheresa Wade
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(same day as company formation)
RoleVet
Country of ResidenceUnited Kingdom
Correspondence AddressVeterinary Surgery Fishnish
Isle Of Mull
PA65 6BA
Scotland
Director NameMr James Hamilton Wilson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleRetired Veterinary Surgeon
Country of ResidenceScotland
Correspondence AddressVeterinary Surgery Fishnish
Isle Of Mull
PA65 6BA
Scotland

Location

Registered AddressSimmers & Co Albany Chambers
Albany Street
Oban
PA34 4AL
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Theresa Wade
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

30 June 2020Registered office address changed from Veterinary Surgery Fishnish Isle of Mull PA65 6BA to Simmers & Co Albany Chambers Albany Street Oban PA34 4AL on 30 June 2020 (1 page)
31 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
27 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (9 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
5 July 2017Cessation of James Hamilton Wilson as a person with significant control on 5 July 2017 (1 page)
5 July 2017Cessation of James Hamilton Wilson as a person with significant control on 30 June 2017 (1 page)
5 July 2017Cessation of James Hamilton Wilson as a person with significant control on 30 June 2017 (1 page)
5 July 2017Termination of appointment of James Hamilton Wilson as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of James Hamilton Wilson as a director on 30 June 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 September 2016Confirmation statement made on 15 August 2016 with updates (8 pages)
9 September 2016Confirmation statement made on 15 August 2016 with updates (8 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 November 2015Appointment of Mr James Hamilton Wilson as a director on 28 October 2015 (2 pages)
29 November 2015Appointment of Mr Charles Edward Gurney Pease as a director on 28 October 2015 (2 pages)
29 November 2015Termination of appointment of Theresa Wade as a director on 28 October 2015 (1 page)
29 November 2015Appointment of Mrs Mary Wade as a director on 28 October 2015 (2 pages)
29 November 2015Termination of appointment of Theresa Wade as a director on 28 October 2015 (1 page)
29 November 2015Appointment of Mr Charles Edward Gurney Pease as a director on 28 October 2015 (2 pages)
29 November 2015Appointment of Mr James Hamilton Wilson as a director on 28 October 2015 (2 pages)
29 November 2015Appointment of Mrs Mary Wade as a director on 28 October 2015 (2 pages)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(3 pages)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(3 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
26 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(3 pages)
26 September 2014Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
26 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(3 pages)
26 September 2014Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
15 August 2013Incorporation
Statement of capital on 2013-08-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 August 2013Incorporation
Statement of capital on 2013-08-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)