WEST WEMYSS ENTERPRISES LIMITED

48 Main Street 48 Main Street, Kirkcaldy, KY1 4SW, Fife, United Kingdom
StatusDISSOLVED
Company No.SC380459
CategoryPrivate Limited Company
Incorporated16 Jun 2010
Age14 years, 22 days
JurisdictionScotland
Dissolution03 Apr 2018
Years6 years, 3 months, 5 days

SUMMARY

WEST WEMYSS ENTERPRISES LIMITED is an dissolved private limited company with number SC380459. It was incorporated 14 years, 22 days ago, on 16 June 2010 and it was dissolved 6 years, 3 months, 5 days ago, on 03 April 2018. The company address is 48 Main Street 48 Main Street, Kirkcaldy, KY1 4SW, Fife, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Apr 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jan 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jan 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2017

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Termination director company with name

Date: 03 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Parker

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Weir Parker

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Moffet

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joy Gray

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Fitzgerald

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolynn Cruickshank-Gray

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Mckenzie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Christina Mckenzie

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Peter Harrower

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald Osbeck Fitzgerald

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Moffet

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carolynn Cruickshank-Gray

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joy Macarthur Gray

Documents

View document PDF

Termination director company with name

Date: 27 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Duncan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leo Micallef

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christine Duncan

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mikko Ramstedt

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Sinclair

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Adams

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Denwette

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Dair

Documents

View document PDF

Termination secretary company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Isabella Mitchell

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-10

Old address: 51 Main Street West Wemyss Kirkcaldy Fife KY1 4SW

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Incorporation company

Date: 16 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMANE LTD

35 EDWALTON AVENUE PETERBOROUGH 35 EDWALTON AVENUE PETERBOROUGH,ENGLAD,PE3 6ER

Number:11948144
Status:ACTIVE
Category:Private Limited Company

BUNCE BUILDERS LTD

71 GLENISTER ROAD,CHESHAM,HP5 2AZ

Number:10585858
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 703 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL017773
Status:ACTIVE
Category:Limited Partnership

PERFORMANCE PROJECT MANAGEMENT LIMITED

1 CAMELOT CRESCENT,FAREHAM,PO16 8ER

Number:09931898
Status:ACTIVE
Category:Private Limited Company

ROGERS TRIP LLP

SUITE 1,,FITZROVIA,,W1T 1DG

Number:OC417181
Status:ACTIVE
Category:Limited Liability Partnership

SAUNDERS CONSULTING SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11791081
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source