Advanced company searchLink opens in new window

WINEHOUSE (RETAIL) LIMITED

Company number SC370292

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2013 O/C EARLY DISS Order of court for early dissolution
22 Mar 2013 CO4.2(Scot) Court order notice of winding up
22 Mar 2013 4.2(Scot) Notice of winding up order
10 Jan 2013 4.9(Scot) Appointment of a provisional liquidator
28 Nov 2012 TM01 Termination of appointment of Doreen Craig as a director on 8 November 2012
01 Nov 2012 TM01 Termination of appointment of Philip Craig as a director on 22 October 2012
25 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
07 Sep 2012 CH01 Director's details changed for Philip Craig on 7 September 2012
07 Sep 2012 AP01 Appointment of Mrs Doreen Craig as a director on 7 September 2012
12 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
Statement of capital on 2012-01-12
  • GBP 1
14 Oct 2011 TM01 Termination of appointment of George Macritchie as a director on 17 August 2011
14 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
22 Apr 2010 MG01s Particulars of a mortgage or charge / charge no: 1
04 Mar 2010 AP01 Appointment of Philip Craig as a director
04 Mar 2010 AP01 Appointment of George Macritchie as a director
04 Mar 2010 TM02 Termination of appointment of D.W. Company Services Limited as a secretary
04 Mar 2010 TM01 Termination of appointment of D.W. Company Services Limited as a director
04 Mar 2010 TM01 Termination of appointment of D.W. Director 1 Limited as a director
04 Mar 2010 TM01 Termination of appointment of Colin Lawrie as a director
26 Feb 2010 CERTNM Company name changed dunwilco (1646) LIMITED\certificate issued on 26/02/10
  • CONNOT ‐ Change of name notice
23 Feb 2010 AD01 Registered office address changed from 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 23 February 2010
18 Dec 2009 NEWINC Incorporation