Oban
Argyll
PA37 1QA
Scotland
Director Name | Mr Angus George Macleod |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp 302 St Vincent Glasgow G2 5RZ Scotland |
Secretary Name | Elaine Barbara Walton |
---|---|
Status | Resigned |
Appointed | 22 April 2014(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 September 2015) |
Role | Company Director |
Correspondence Address | Scottish Marine Institute Dunbeg Oban Argyll PA37 1QA Scotland |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Registered Address | Scottish Marine Institute Dunbeg Oban Argyll PA37 1QA Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban North and Lorn |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Wjm Share Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2017 | Application to strike the company off the register (3 pages) |
23 March 2017 | Application to strike the company off the register (3 pages) |
30 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
8 September 2015 | Termination of appointment of Elaine Barbara Walton as a secretary on 8 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Elaine Barbara Walton as a secretary on 8 September 2015 (1 page) |
22 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
6 May 2014 | Appointment of Elaine Barbara Walton as a secretary (2 pages) |
6 May 2014 | Appointment of Elaine Barbara Walton as a secretary (2 pages) |
7 April 2014 | Termination of appointment of Wjm Secretaries Limited as a secretary (1 page) |
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|
7 April 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
7 April 2014 | Termination of appointment of Angus Macleod as a director (1 page) |
7 April 2014 | Termination of appointment of Angus Macleod as a director (1 page) |
7 April 2014 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Termination of appointment of Wjm Secretaries Limited as a secretary (1 page) |
7 April 2014 | Termination of appointment of Wjm Directors Limited as a director (1 page) |
7 April 2014 | Appointment of Professor Axel Edward Jason Miller as a director (2 pages) |
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|
7 April 2014 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Appointment of Professor Axel Edward Jason Miller as a director (2 pages) |
7 April 2014 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
7 April 2014 | Termination of appointment of Wjm Directors Limited as a director (1 page) |