THE DISTRICT OF WIGTOWN CHAMBER OF COMMERCE

Register to unlock more data on OkredoRegister

THE DISTRICT OF WIGTOWN CHAMBER OF COMMERCE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC318300

Incorporation date

12/03/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

Machars Initiative Centre South Main Street, Wigtown, Newton Stewart, Wigtownshire DG8 9EHCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2007)
dot icon13/02/2018
Final Gazette dissolved via voluntary strike-off
dot icon28/11/2017
First Gazette notice for voluntary strike-off
dot icon21/11/2017
Application to strike the company off the register
dot icon02/05/2017
Confirmation statement made on 2017-03-12 with updates
dot icon08/04/2016
Annual return made up to 2016-03-12 no member list
dot icon07/10/2015
Termination of appointment of Shaun Murphy as a director on 2014-10-06
dot icon03/09/2015
Termination of appointment of Wolf Richthofen as a director on 2015-09-01
dot icon02/04/2015
Annual return made up to 2015-03-12 no member list
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/10/2014
Director's details changed for Mr Shaun Murohy on 2014-10-07
dot icon21/08/2014
Appointment of Mr Craig Gordon Andrews as a director on 2014-08-01
dot icon07/08/2014
Appointment of Mr Shaun Murohy as a director on 2014-08-01
dot icon04/08/2014
Registered office address changed from Wrdc Business Centre 6-8 Queen Street Newton Stewart Wigtownshire DG8 6JL to Machars Initiative Centre South Main Street Wigtown Newton Stewart Wigtownshire DG8 9EH on 2014-08-04
dot icon17/03/2014
Annual return made up to 2014-03-12 no member list
dot icon17/03/2014
Registered office address changed from Machars Initative Centre 26 South Main Street Wigtown Newton Stewart Wigtownshire DG8 9EH Scotland on 2014-03-17
dot icon06/03/2014
Registered office address changed from Wrdc Business Centre 6-8 Queen Street Newton Stewart Wigtownshire DG8 6JL Scotland on 2014-03-06
dot icon03/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/06/2013
Termination of appointment of John Simpson as a director
dot icon07/06/2013
Termination of appointment of Howden Skimming as a director
dot icon07/06/2013
Appointment of Mrs Tessa Knott as a director
dot icon07/06/2013
Termination of appointment of Sandi Mckinnon as a director
dot icon07/06/2013
Termination of appointment of Margaret Jeal as a director
dot icon09/04/2013
Termination of appointment of John Dobson as a director
dot icon02/04/2013
Annual return made up to 2013-03-12 no member list
dot icon23/10/2012
Appointment of Ms Sandi Mckinnon as a director
dot icon18/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/09/2012
Appointment of Mr Wolf Richthofen as a director
dot icon12/09/2012
Termination of appointment of Peter Jeal as a director
dot icon12/09/2012
Appointment of Mr James Gay Doran as a director
dot icon22/03/2012
Annual return made up to 2012-03-12 no member list
dot icon27/10/2011
Termination of appointment of Carol Carr as a director
dot icon21/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-12 no member list
dot icon25/03/2011
Termination of appointment of Jamie Nicholson as a director
dot icon25/03/2011
Termination of appointment of Ruby Marr as a director
dot icon06/12/2010
Director's details changed for Ms Margaret Roberta Ingram on 2010-11-30
dot icon28/10/2010
Appointment of Mrs Carol Carr as a director
dot icon27/10/2010
Appointment of Mrs Ruby Marr as a director
dot icon13/10/2010
Appointment of Mr John Frederick Simpson as a director
dot icon13/10/2010
Appointment of Mr John Dobson as a director
dot icon13/10/2010
Appointment of Mr Howden Skimming as a director
dot icon05/10/2010
Registered office address changed from County Buildings Wigtown DG8 9JH on 2010-10-05
dot icon04/10/2010
Termination of appointment of Robert Richmond as a director
dot icon04/10/2010
Termination of appointment of Alexandra Mcdowall as a director
dot icon04/10/2010
Termination of appointment of David Lever as a director
dot icon04/10/2010
Termination of appointment of Beverley Chadband as a director
dot icon04/10/2010
Termination of appointment of Anthony Caldwell as a director
dot icon29/06/2010
Register(s) moved to registered inspection location
dot icon29/06/2010
Annual return made up to 2010-03-12 no member list
dot icon29/06/2010
Register inspection address has been changed
dot icon29/06/2010
Director's details changed for Magaret Roberta Ingram on 2010-03-12
dot icon29/06/2010
Director's details changed for Mr Jamie Nicholson on 2010-03-12
dot icon29/06/2010
Director's details changed for Peter Claude Albert Jeal on 2010-03-12
dot icon29/06/2010
Director's details changed for Anthony Caldwell on 2010-03-12
dot icon29/06/2010
Director's details changed for Mr Ian Alexander Quigley on 2010-03-01
dot icon29/06/2010
Director's details changed for Robert Walter Hood Richmond on 2010-03-12
dot icon29/06/2010
Director's details changed for David Lever on 2010-03-12
dot icon29/06/2010
Termination of appointment of Ian Quigley as a director
dot icon27/05/2010
Appointment of Mrs Beverley Chadband as a director
dot icon26/05/2010
Appointment of Mr Jamie Nicholson as a director
dot icon24/05/2010
Termination of appointment of Fiona Murphie as a director
dot icon24/05/2010
Termination of appointment of Roy Surplice as a director
dot icon24/05/2010
Termination of appointment of Robert Baxter as a director
dot icon07/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/09/2009
Director appointed mr ian quigley
dot icon10/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/05/2009
Annual return made up to 12/03/09
dot icon17/03/2009
Appointment terminated secretary jordan company secretaries LIMITED
dot icon16/02/2009
Director appointed robert arthur baxter
dot icon09/02/2009
Registered office changed on 09/02/2009 from 24 great king street edinburgh EH3 6QN
dot icon28/01/2009
Memorandum and Articles of Association
dot icon25/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon24/01/2009
Resolutions
dot icon22/01/2009
Appointment terminated director katherine everitt
dot icon22/01/2009
Appointment terminated director joyce watson
dot icon14/10/2008
Appointment terminated director roger carson
dot icon29/09/2008
Appointment terminated director deborah firth
dot icon29/09/2008
Appointment terminated director anne strachan
dot icon18/09/2008
Director appointed fiona may murphie
dot icon18/09/2008
Director appointed robert walter hood richmond
dot icon09/04/2008
Annual return made up to 12/03/08
dot icon09/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon09/01/2008
Director resigned
dot icon09/01/2008
Director resigned
dot icon09/01/2008
Director resigned
dot icon02/08/2007
New secretary appointed
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Secretary resigned;director resigned
dot icon15/03/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon12/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skimming, Howden
Director
30/09/2010 - 01/06/2013
6
Firth, Deborah
Director
12/03/2007 - 23/06/2008
-
Jeal, Margaret Roberta
Director
14/06/2007 - 01/06/2013
1
Chang, Wen Hao Richard
Director
12/03/2007 - 14/06/2007
-
Carson, Roger John
Director
12/03/2007 - 19/06/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE DISTRICT OF WIGTOWN CHAMBER OF COMMERCE

THE DISTRICT OF WIGTOWN CHAMBER OF COMMERCE is an(a) Dissolved company incorporated on 12/03/2007 with the registered office located at Machars Initiative Centre South Main Street, Wigtown, Newton Stewart, Wigtownshire DG8 9EH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE DISTRICT OF WIGTOWN CHAMBER OF COMMERCE?

toggle

THE DISTRICT OF WIGTOWN CHAMBER OF COMMERCE is currently Dissolved. It was registered on 12/03/2007 and dissolved on 13/02/2018.

Where is THE DISTRICT OF WIGTOWN CHAMBER OF COMMERCE located?

toggle

THE DISTRICT OF WIGTOWN CHAMBER OF COMMERCE is registered at Machars Initiative Centre South Main Street, Wigtown, Newton Stewart, Wigtownshire DG8 9EH.

What does THE DISTRICT OF WIGTOWN CHAMBER OF COMMERCE do?

toggle

THE DISTRICT OF WIGTOWN CHAMBER OF COMMERCE operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for THE DISTRICT OF WIGTOWN CHAMBER OF COMMERCE?

toggle

The latest filing was on 13/02/2018: Final Gazette dissolved via voluntary strike-off.