ST WENCESLAS LIMITED
Overview
Company Name | ST WENCESLAS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC297188 |
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 ST WENCESLAS LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is ST WENCESLAS LIMITED located?
Registered Office Address | 86a George Street EH2 3BU Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ST WENCESLAS LIMITED?
Company Name | From | Until |
---|---|---|
AMCOWS 53 LIMITED | Feb 15, 2006 | Feb 15, 2006 |
What are the latest accounts for ST WENCESLAS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for ST WENCESLAS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 86a George Street George Street Edinburgh EH2 3BU Scotland to 86a George Street Edinburgh EH2 3BU on Feb 22, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Mr Andrew Grant Hunter Moffat as a director on Jul 14, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Kirsty Lorne Lukas as a director on Jul 14, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Summers Hunter as a director on Jul 14, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Henry Charles Abram as a director on Jul 14, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Henry Charles Abram as a secretary on Jul 14, 2021 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 107 George Street Edinburgh EH2 3ES to 86a George Street George Street Edinburgh EH2 3BU on May 14, 2021 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||||||||||
Change of details for Hunter Reim Ltd as a person with significant control on Jan 31, 2020 | 2 pages | PSC05 | ||||||||||
Notification of Hunter Reim Ltd as a person with significant control on Jan 31, 2020 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Feb 15, 2020 with updates | 4 pages | CS01 | ||||||||||
Cessation of Hunter Real Estate Investment Managers Ltd as a person with significant control on Jan 31, 2020 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Feb 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ST WENCESLAS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LUKAS, Kirsty Lorne | Director | George Street EH2 3BU Edinburgh 86a Scotland | Scotland | British | Managing Director | 241733560001 | ||||
MOFFAT, Andrew Grant Hunter | Director | George Street EH2 3BU Edinburgh 86a Scotland | Scotland | British | Director | 255425900001 | ||||
ABRAM, Henry Charles | Secretary | India Street EH3 6HD Edinburgh 56/4 Scotland | British | Solicitor | 55822200001 | |||||
GLADEISLE SERVICES | Secretary | 13a Alva Street EH2 4PH Edinburgh Midlothian | 65084890001 | |||||||
ABRAM, Henry Charles | Director | India Street EH3 6HD Edinburgh 56/4 Scotland | Scotland | British | Company Director | 55822200005 | ||||
HUNTER, Mark Summers | Director | Chatton NE66 5PY Alnwick The Coach House Northumberland United Kingdom | England | British | Property Fund Manager | 97276390002 | ||||
MOFFAT, Alexander Douglas | Director | 5 Pentland Avenue EH13 0HZ Edinburgh Midlothian | Scotland | Scottish | Writer To The Signet | 34967910002 |
Who are the persons with significant control of ST WENCESLAS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hunter Reim Ltd | Jan 31, 2020 | Queen Victoria Street EC4V 4BE London 71 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hunter Real Estate Investment Managers Ltd | Apr 06, 2016 | George Street EH2 3ES Edinburgh 107 Scotland | Yes | ||||||||||
| |||||||||||||
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