SCOTTISH WIDOWS (PORT HAMILTON) LIMITED: Filings

  • Overview

    Company NameSCOTTISH WIDOWS (PORT HAMILTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC149388
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SCOTTISH WIDOWS (PORT HAMILTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Termination of appointment of Louise Carol Mckenzie Crane as a secretary on Sep 17, 2018

    2 pagesTM02

    Register(s) moved to registered inspection location 15 Dalkeith Road Edinburgh EH16 5BU

    2 pagesAD03

    Register inspection address has been changed to 15 Dalkeith Road Edinburgh EH16 5BU

    2 pagesAD02

    Registered office address changed from 15 Dalkeith Road Edinburgh EH16 5BU to Atria One 144 Morrison Street Edinburgh EH3 8EX on Apr 10, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 29, 2018

    LRESSP

    legacy

    2 pagesSH20

    Statement of capital on Sep 19, 2017

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2016

    24 pagesAA

    Confirmation statement made on Apr 24, 2017 with updates

    5 pagesCS01

    Termination of appointment of Heather Jane Matthew as a secretary on Nov 25, 2016

    1 pagesTM02

    Appointment of Miss Louise Carol Mckenzie Crane as a secretary on Nov 25, 2016

    2 pagesAP03

    Full accounts made up to Dec 31, 2015

    25 pagesAA

    Appointment of Mr Richard John Mcintyre as a director on Jun 12, 2016

    2 pagesAP01

    Annual return made up to May 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2016

    Statement of capital on May 20, 2016

    • Capital: GBP 47,000,100
    SH01

    Appointment of Miss Marie Elaine Williams as a director on Mar 10, 2016

    2 pagesAP01

    Termination of appointment of James Edward Clatworthy as a director on Feb 29, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    27 pagesAA

    Annual return made up to May 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 2015

    • Capital: GBP 47,000,100
    SH01

    Termination of appointment of Susan Walker Paton as a secretary on Feb 05, 2015

    1 pagesTM02

    Appointment of Mrs Heather Jane Matthew as a secretary on Feb 05, 2015

    2 pagesAP03

    Termination of appointment of Stephen James Mcgee as a director on Nov 04, 2014

    1 pagesTM01

    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