Company NameWilkie Nr Limited
Company StatusDissolved
Company NumberSC539967
CategoryPrivate Limited Company
Incorporation Date11 July 2016(7 years, 9 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)
Previous NameWilkie Technical Textiles Ltd

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameMr Jean-Christophe Marcel Roy Granier
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Director NameMr Hamish David Rowan
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Secretary NameRoger Andrew Stuart McGill
StatusClosed
Appointed11 July 2016(same day as company formation)
RoleCompany Director
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland

Location

Registered AddressMarywell Works
Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
ConstituencyAngus
WardKirriemuir and Dean
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
14 August 2017Application to strike the company off the register (3 pages)
14 August 2017Application to strike the company off the register (3 pages)
3 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-23
(1 page)
3 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-23
(1 page)
3 March 2017Company name changed wilkie technical textiles LTD\certificate issued on 03/03/17
  • CONNOT ‐ Change of name notice
(3 pages)
3 March 2017Company name changed wilkie technical textiles LTD\certificate issued on 03/03/17
  • CONNOT ‐ Change of name notice
(3 pages)
11 July 2016Incorporation
Statement of capital on 2016-07-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
11 July 2016Incorporation
Statement of capital on 2016-07-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)