ENVELOPES WHOLESALE LIMITED
Overview
| Company Name | ENVELOPES WHOLESALE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC133652 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ENVELOPES WHOLESALE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEERGROVE LIMITED | Aug 27, 1991 | Aug 27, 1991 |
What are the latest accounts for ENVELOPES WHOLESALE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2012 |
What are the latest filings for ENVELOPES WHOLESALE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Aug 27, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Claire Alison Stewart Sheriff as a secretary on Apr 01, 2012 | 3 pages | AP03 | ||||||||||
Registered office address changed from 37 Blythswood Drive Paisley Renfrewshire PA3 2ES on May 09, 2012 | 2 pages | AD01 | ||||||||||
Appointment of David William Sheriff as a director on Apr 01, 2012 | 3 pages | AP01 | ||||||||||
Appointment of Mrs Claire Alison Stewart Sheriff as a director on Apr 01, 2012 | 3 pages | AP01 | ||||||||||
Termination of appointment of David Andrew Dunlop as a secretary on Apr 01, 2012 | 2 pages | TM02 | ||||||||||
Termination of appointment of David Andrew Dunlop as a director on Apr 01, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of Allan Dunlop as a director on Apr 01, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of Janice Dunlop as a director on Apr 01, 2012 | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Aug 27, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Aug 27, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Allan Dunlop on Aug 27, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2009 | 4 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Total exemption small company accounts made up to Aug 31, 2008 | 4 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Total exemption small company accounts made up to Aug 31, 2007 | 4 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Total exemption small company accounts made up to Aug 31, 2006 | 4 pages | AA | ||||||||||
Who are the officers of ENVELOPES WHOLESALE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHERIFF, Claire Alison Stewart | Secretary | Grahams Road FK2 7BH Falkirk 268 | British | 168990240001 | ||||||
| SHERIFF, Claire Alison Stewart | Director | Grahams Road FK2 7BH Falkirk 268 | Scotland | British | 54098390003 | |||||
| SHERIFF, David William | Director | Grahams Road FK2 7BH Falkirk 268 | Scotland | British | 91231500002 | |||||
| DUNLOP, David Andrew | Secretary | 115 Old Greenock Road PA7 5BB Bishopton Renfrewshire | British | 5213480003 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| DUNLOP, Allan | Director | 5 Davaar Road PA4 0DG Renfrew Renfrewshire | Scotland | British | 119411990001 | |||||
| DUNLOP, David Andrew | Director | 115 Old Greenock Road PA7 5BB Bishopton Renfrewshire | Scotland | British | 5213480003 | |||||
| DUNLOP, Janice | Director | 115 Old Greenock Road PA7 5BB Bishopton Renfrewshire | Scotland | British | 6335350002 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 |
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