COUNTY SHIRT COMPANY LIMITED THE

COUNTY SHIRT COMPANY LIMITED THE

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

    Company NameCOUNTY SHIRT COMPANY LIMITED THE
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC019336
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COUNTY SHIRT COMPANY LIMITED THE?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is COUNTY SHIRT COMPANY LIMITED THE located?

    Registered Office Address
    1 Rutland Court
    Edinburgh
    EH3 8EY
    Undeliverable Registered Office AddressNo

    What were the previous names of COUNTY SHIRT COMPANY LIMITED THE?

    Previous Company Names
    Company NameFromUntil
    BAIRDWEAR (INCHINMAN) LIMITEDOct 05, 1936Oct 05, 1936

    What are the latest accounts for COUNTY SHIRT COMPANY LIMITED THE?

    Last Accounts
    Last Accounts Made Up ToJan 25, 2014

    What are the latest filings for COUNTY SHIRT COMPANY LIMITED THE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 29, 2015

    LRESSP

    Termination of appointment of Teresa Tideman as a director on Apr 23, 2015

    1 pagesTM01

    Appointment of Mr Tim Davies as a director on Apr 23, 2015

    2 pagesAP01

    Appointment of Mr Shaun Simon Wills as a director on Apr 23, 2015

    2 pagesAP01

    Termination of appointment of Joanne Clare Bennett as a director on Apr 23, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Jan 25, 2014

    4 pagesAA

    Annual return made up to Oct 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2014

    Statement of capital on Oct 24, 2014

    • Capital: GBP 50,000
    SH01

    Appointment of Joanne Clare Bennett as a director

    2 pagesAP01

    Termination of appointment of Ian Johnson as a director

    1 pagesTM01

    Annual return made up to Oct 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2013

    Statement of capital on Nov 15, 2013

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Jan 26, 2013

    4 pagesAA

    Appointment of Mrs Amanda Claire Fogg as a secretary

    1 pagesAP03

    Termination of appointment of Philip Watt as a secretary

    1 pagesTM02

    Appointment of Ms Teresa Tideman as a director

    2 pagesAP01

    Termination of appointment of Sarah Morris as a director

    1 pagesTM01

    Accounts for a dormant company made up to Apr 28, 2012

    4 pagesAA

    Appointment of Ms Sarah Morris as a director

    2 pagesAP01

    Termination of appointment of Paul Allen as a director

    1 pagesTM01

    Current accounting period shortened from Apr 30, 2013 to Jan 31, 2013

    1 pagesAA01

    Annual return made up to Oct 19, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2011

    4 pagesAA

    Annual return made up to Oct 19, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Jenny Warburton as a secretary

    1 pagesTM02

    Who are the officers of COUNTY SHIRT COMPANY LIMITED THE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOGG, Amanda Claire
    1 Rutland Court
    Edinburgh
    EH3 8EY
    Secretary
    1 Rutland Court
    Edinburgh
    EH3 8EY
    181390470001
    DAVIES, Tim
    Colebrooke Row
    N1 8AF London
    46
    England
    Director
    Colebrooke Row
    N1 8AF London
    46
    England
    EnglandBritish197117360001
    WILLS, Shaun Simon
    Colebrooke Row
    N1 8AF London
    46
    England
    Director
    Colebrooke Row
    N1 8AF London
    46
    England
    EnglandBritish197113910001
    ALSOP, Patricia Mary
    32 Nicosia Road
    SW18 3RN London
    Secretary
    32 Nicosia Road
    SW18 3RN London
    British501920002
    BRYAN, Paul Anthony Edward Peter
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Secretary
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    British25267050001
    CASH, Daphne Valerie
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    Secretary
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    British59646330005
    CHADWICK, Allan
    79 Mount Street
    W1Y 5HJ London
    Secretary
    79 Mount Street
    W1Y 5HJ London
    British580300001
    FINCH, Russell
    9 Park Place
    W5 5NQ London
    Secretary
    9 Park Place
    W5 5NQ London
    British70159860001
    HEARD, Nicholas James
    1 Rutland Court
    Edinburgh
    EH3 8EY
    Secretary
    1 Rutland Court
    Edinburgh
    EH3 8EY
    British132971860002
    JOHNSON, Ian Paul
    Tugwood
    Kings Lane
    SL6 9TZ Cookham Dean
    Berkshire
    Secretary
    Tugwood
    Kings Lane
    SL6 9TZ Cookham Dean
    Berkshire
    British76187110001
    WARBURTON, Jenny
    1 Rutland Court
    Edinburgh
    EH3 8EY
    Secretary
    1 Rutland Court
    Edinburgh
    EH3 8EY
    156889040001
    WATT, Philip Graham
    1 Rutland Court
    Edinburgh
    EH3 8EY
    Secretary
    1 Rutland Court
    Edinburgh
    EH3 8EY
    164019100001
    ALLEN, Paul Christopher
    1 Rutland Court
    Edinburgh
    EH3 8EY
    Director
    1 Rutland Court
    Edinburgh
    EH3 8EY
    United KingdomIrish185112730001
    ALSOP, Patricia Mary
    32 Nicosia Road
    SW18 3RN London
    Director
    32 Nicosia Road
    SW18 3RN London
    British501920002
    BENNETT, Joanne Clare
    1 Rutland Court
    Edinburgh
    EH3 8EY
    Director
    1 Rutland Court
    Edinburgh
    EH3 8EY
    EnglandBritish184759270001
    BRYAN, Paul Anthony Edward Peter
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Director
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    British25267050001
    CASH, Daphne Valerie
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    Director
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    British59646330005
    CHADWICK, Allan
    32 Chamberlain Way
    HA5 2AX Pinner
    Middlesex
    Director
    32 Chamberlain Way
    HA5 2AX Pinner
    Middlesex
    EnglandBritish580310001
    FINCH, Russell
    9 Park Place
    W5 5NQ London
    Director
    9 Park Place
    W5 5NQ London
    British70159860001
    JOHNSON, Ian Paul
    1 Rutland Court
    Edinburgh
    EH3 8EY
    Director
    1 Rutland Court
    Edinburgh
    EH3 8EY
    United KingdomBritish76187110001
    MORRIS, Sarah
    1 Rutland Court
    Edinburgh
    EH3 8EY
    Director
    1 Rutland Court
    Edinburgh
    EH3 8EY
    EnglandBritish174804590001
    REID, William
    Baykers Lamb Lane
    Sible Hedingham
    CO9 3RS Halstead
    Essex
    Director
    Baykers Lamb Lane
    Sible Hedingham
    CO9 3RS Halstead
    Essex
    British23538370001
    ROBERTS, Stephen John
    11 Warden Court
    Cuckfield
    RH17 5DN Haywards Heath
    West Sussex
    Director
    11 Warden Court
    Cuckfield
    RH17 5DN Haywards Heath
    West Sussex
    United KingdomBritish67757790002
    TIDEMAN, Teresa Mary
    1 Rutland Court
    Edinburgh
    EH3 8EY
    Director
    1 Rutland Court
    Edinburgh
    EH3 8EY
    EnglandBritish150161210001

    Does COUNTY SHIRT COMPANY LIMITED THE have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 29, 2015Commencement of winding up
    Feb 07, 2017Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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