FENTON TOWER WINES LIMITED
Overview
Company Name | FENTON TOWER WINES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC218516 |
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 FENTON TOWER WINES LIMITED?
- Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is FENTON TOWER WINES LIMITED located?
Registered Office Address | Highfield North Berwick EH39 6JG East Lothian |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FENTON TOWER WINES LIMITED?
Company Name | From | Until |
---|---|---|
TM 1172 LIMITED | Apr 25, 2001 | Apr 25, 2001 |
What are the latest accounts for FENTON TOWER WINES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for FENTON TOWER WINES 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 full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Director's details changed for Mr James Thomas Simpson on Jul 14, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Victoria Jane Russell as a director on Jun 17, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Thomas Simpson as a director on Jun 17, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ben Alexander Macaskill as a director on Jun 17, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Macaskill as a director on Jun 17, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Macaskill as a secretary on Jun 17, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of William Ian Simpson as a secretary on May 20, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of William Ian Simpson as a director on May 20, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Apr 25, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Apr 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Apr 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of FENTON TOWER WINES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACASKILL, John | Secretary | Forest Avenue Locust Valley New York 60 Ny11560 United States | 271723450001 | |||||||
MACASKILL, Ben Alexander | Director | Forest Avenue Locust Valley New York 60 Ny11560 United States | United States | British | Banker | 255464560001 | ||||
MACASKILL, John | Director | Forest Avenue Locust Valley New York 60 Ny11560 United States | United States | British | Banker | 255297520001 | ||||
MCCASKILL, John | Director | 160 East 81st Street 10028 New York United States | United States | British | Director | 82319020001 | ||||
RUSSELL, Victoria Jane | Director | Highfield North Berwick EH39 6JG East Lothian | Scotland | British | None | 270570500001 | ||||
SIMPSON, Thomas James | Director | Forest Avenue Locust Valley New York 60 Ny11560 United States | England | British | Broker | 252179810002 | ||||
SIMPSON, William Ian | Secretary | Highfield EH39 5JG North Berwick | British | Director | 399850001 | |||||
TM COMPANY SERVICES LIMITED | Nominee Secretary | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900003420001 | |||||||
SIMPSON, William Ian | Director | Highfield EH39 5JG North Berwick | Scotland | British | Director | 399850001 | ||||
REYNARD NOMINEES LIMITED | Nominee Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900011050001 | |||||||
TM COMPANY SERVICES LIMITED | Nominee Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900003410001 |
Who are the persons with significant control of FENTON TOWER WINES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr William Ian Simpson | Apr 25, 2017 | Highfield North Berwick EH39 6JG East Lothian | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr John Macaskill | Apr 25, 2017 | Highfield North Berwick EH39 6JG East Lothian | No |
Nationality: British Country of Residence: United States | |||
Natures of Control
|
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