AMHUINNSUIDHE CASTLE ESTATE LIMITED

AMHUINNSUIDHE CASTLE ESTATE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAMHUINNSUIDHE CASTLE ESTATE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04699408
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AMHUINNSUIDHE CASTLE ESTATE LIMITED?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is AMHUINNSUIDHE CASTLE ESTATE LIMITED located?

    Registered Office Address
    2 Deanery Street
    W1K 1AU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AMHUINNSUIDHE CASTLE ESTATE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HS 162 LIMITEDMar 17, 2003Mar 17, 2003

    What are the latest accounts for AMHUINNSUIDHE CASTLE ESTATE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for AMHUINNSUIDHE CASTLE ESTATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Flat 7 Shepherd House Shepherd Street London W1J 7HN to 2 Deanery Street London W1K 1AU on Mar 31, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Mar 17, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to Mar 17, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2015

    Statement of capital on May 04, 2015

    • Capital: GBP 2
    SH01

    Registered office address changed from Flat 7 Shepherd House Shepherd Street London W1J 7HN England to Flat 7 Shepherd House Shepherd Street London W1J 7HN on May 04, 2015

    1 pagesAD01

    Appointment of Mr Innes Morrison as a secretary on Apr 01, 2015

    2 pagesAP03

    Registered office address changed from Gsh House Forge Lane Stoke on Trent Staffordshire ST1 5PZ to Flat 7 Shepherd House Shepherd Street London W1J 7HN on May 04, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Mar 17, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2014

    Statement of capital on Apr 07, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Termination of appointment of Judith Dolton as a director

    1 pagesTM01

    Termination of appointment of Judith Dolton as a secretary

    1 pagesTM02

    Annual return made up to Mar 17, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    3 pagesAA

    Annual return made up to Mar 17, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    3 pagesAA

    Annual return made up to Mar 17, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    Appointment of Miss Rachael Anne Scarr-Hall as a director

    2 pagesAP01

    Annual return made up to Mar 17, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    1 pagesAA

    Who are the officers of AMHUINNSUIDHE CASTLE ESTATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRISON, Innes
    Amhuinnsuidh
    HS3 3AS Isle Of Harris
    Amhuinnsuidhe Castle
    Scotland
    Secretary
    Amhuinnsuidh
    HS3 3AS Isle Of Harris
    Amhuinnsuidhe Castle
    Scotland
    197325930001
    SCARR-HALL, Rachael Anne
    Deanery Street
    W1K 1AU London
    2
    England
    Director
    Deanery Street
    W1K 1AU London
    2
    England
    United KingdomBritish147936580001
    DOLTON, Judith
    Heatherlea
    36 Outend
    HS4 3YG Isle Of Scalpay
    Western Isles
    Secretary
    Heatherlea
    36 Outend
    HS4 3YG Isle Of Scalpay
    Western Isles
    British68347020003
    SIMONS, David Thomas
    8 Rowley Hall Drive
    Rowley Hall Park
    ST17 9FF Stafford
    Staffordshire
    Secretary
    8 Rowley Hall Drive
    Rowley Hall Park
    ST17 9FF Stafford
    Staffordshire
    British74951460001
    HEATONS SECRETARIES LIMITED
    33 Price Street
    Burslem
    ST6 4EN Stoke On Trent
    Staffordshire
    Secretary
    33 Price Street
    Burslem
    ST6 4EN Stoke On Trent
    Staffordshire
    88125760001
    DOLTON, Judith
    Heatherlea
    36 Outend
    HS4 3YG Isle Of Scalpay
    Western Isles
    Director
    Heatherlea
    36 Outend
    HS4 3YG Isle Of Scalpay
    Western Isles
    United KingdomBritish68347020003
    SCARR HALL, Ian
    Ardoch
    Thorpe
    DE6 2AP Ashbourne
    Derbyshire
    Director
    Ardoch
    Thorpe
    DE6 2AP Ashbourne
    Derbyshire
    British4938250001
    SIMONS, David Thomas
    8 Rowley Hall Drive
    Rowley Hall Park
    ST17 9FF Stafford
    Staffordshire
    Director
    8 Rowley Hall Drive
    Rowley Hall Park
    ST17 9FF Stafford
    Staffordshire
    United KingdomBritish74951460001
    TAYLOR, David Richard
    The Bothy
    Quayside Cottage
    HS3 3AS Amhuinnsuidhe
    Isle Of Harris
    Director
    The Bothy
    Quayside Cottage
    HS3 3AS Amhuinnsuidhe
    Isle Of Harris
    British91948020001
    TENNENT, Colin Robert
    69a Main Road
    Goostrey
    CW4 8JR Crewe
    Cheshire
    Director
    69a Main Road
    Goostrey
    CW4 8JR Crewe
    Cheshire
    EnglandBritish23661940005
    HEATONS DIRECTORS LIMITED
    33 Price Street
    Burslem
    ST6 4EN Stoke On Trent
    Staffordshire
    Director
    33 Price Street
    Burslem
    ST6 4EN Stoke On Trent
    Staffordshire
    85624460001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0