ENVELOPES WHOLESALE LIMITED

ENVELOPES WHOLESALE LIMITED

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

    Company NameENVELOPES WHOLESALE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC133652
    JurisdictionScotland
    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 ENVELOPES WHOLESALE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ENVELOPES WHOLESALE LIMITED located?

    Registered Office Address
    268 Grahams Road
    FK2 7BH Falkirk
    Uk
    Undeliverable Registered Office AddressNo

    What were the previous names of ENVELOPES WHOLESALE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEERGROVE LIMITEDAug 27, 1991Aug 27, 1991

    What are the latest accounts for ENVELOPES WHOLESALE LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2012

    What are the latest filings for ENVELOPES WHOLESALE 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

    Total exemption small company accounts made up to Aug 31, 2012

    6 pagesAA

    Annual return made up to Aug 27, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2012

    Statement of capital on Oct 17, 2012

    • Capital: GBP 5,125
    SH01

    Appointment of Claire Alison Stewart Sheriff as a secretary on Apr 01, 2012

    3 pagesAP03

    Registered office address changed from 37 Blythswood Drive Paisley Renfrewshire PA3 2ES on May 09, 2012

    2 pagesAD01

    Appointment of David William Sheriff as a director on Apr 01, 2012

    3 pagesAP01

    Appointment of Mrs Claire Alison Stewart Sheriff as a director on Apr 01, 2012

    3 pagesAP01

    Termination of appointment of David Andrew Dunlop as a secretary on Apr 01, 2012

    2 pagesTM02

    Termination of appointment of David Andrew Dunlop as a director on Apr 01, 2012

    2 pagesTM01

    Termination of appointment of Allan Dunlop as a director on Apr 01, 2012

    2 pagesTM01

    Termination of appointment of Janice Dunlop as a director on Apr 01, 2012

    2 pagesTM01

    Total exemption small company accounts made up to Aug 31, 2011

    5 pagesAA

    Annual return made up to Aug 27, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2010

    4 pagesAA

    Annual return made up to Aug 27, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Allan Dunlop on Aug 27, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Aug 31, 2009

    4 pagesAA

    legacy

    6 pages363a

    Total exemption small company accounts made up to Aug 31, 2008

    4 pagesAA

    legacy

    5 pages363a

    Total exemption small company accounts made up to Aug 31, 2007

    4 pagesAA

    legacy

    7 pages363s

    Total exemption small company accounts made up to Aug 31, 2006

    4 pagesAA

    Who are the officers of ENVELOPES WHOLESALE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERIFF, Claire Alison Stewart
    Grahams Road
    FK2 7BH Falkirk
    268
    Secretary
    Grahams Road
    FK2 7BH Falkirk
    268
    British168990240001
    SHERIFF, Claire Alison Stewart
    Grahams Road
    FK2 7BH Falkirk
    268
    Director
    Grahams Road
    FK2 7BH Falkirk
    268
    ScotlandBritish54098390003
    SHERIFF, David William
    Grahams Road
    FK2 7BH Falkirk
    268
    Director
    Grahams Road
    FK2 7BH Falkirk
    268
    ScotlandBritish91231500002
    DUNLOP, David Andrew
    115 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    Secretary
    115 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    British5213480003
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    DUNLOP, Allan
    5 Davaar Road
    PA4 0DG Renfrew
    Renfrewshire
    Director
    5 Davaar Road
    PA4 0DG Renfrew
    Renfrewshire
    ScotlandBritish119411990001
    DUNLOP, David Andrew
    115 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    Director
    115 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    ScotlandBritish5213480003
    DUNLOP, Janice
    115 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    Director
    115 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    ScotlandBritish6335350002
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001

    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