WADDINGTONS HOUSE LIMITED

Register to unlock more data on OkredoRegister

WADDINGTONS HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC005703

Incorporation date

03/10/1904

Size

Dormant

Contacts

Registered address

Registered address

1 Rutland Court, Edinburgh, EH3 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1986)
dot icon16/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon29/12/2020
First Gazette notice for voluntary strike-off
dot icon17/12/2020
Application to strike the company off the register
dot icon26/10/2020
Termination of appointment of Steven Clive Rawlins as a director on 2020-10-26
dot icon26/10/2020
Appointment of Mr Timothy Austin Burgham as a director on 2020-10-26
dot icon20/10/2020
Satisfaction of charge 4 in full
dot icon20/10/2020
Satisfaction of charge 1 in full
dot icon20/10/2020
Satisfaction of charge 2 in full
dot icon03/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon10/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/08/2019
Confirmation statement made on 2019-07-28 with updates
dot icon19/03/2019
Appointment of Mr Steven Clive Rawlins as a director on 2019-02-28
dot icon19/03/2019
Appointment of Mr Steven Clive Rawlins as a secretary on 2019-02-28
dot icon19/03/2019
Termination of appointment of Sarah Louise Caddy as a secretary on 2019-02-28
dot icon19/03/2019
Termination of appointment of Sarah Louise Caddy as a director on 2019-02-28
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon21/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon22/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon01/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon05/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon21/08/2014
Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 2014-08-15
dot icon21/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon19/08/2014
Secretary's details changed for Miss Sarah Louise Caddy on 2014-08-15
dot icon19/08/2014
Director's details changed for Miss Sarah Louise Caddy on 2014-08-15
dot icon10/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/08/2013
Director's details changed for Miss Sarah Louise Caddy on 2013-08-10
dot icon30/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon19/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/09/2012
Director's details changed for Miss Sarah Louise Morton on 2012-09-20
dot icon20/09/2012
Secretary's details changed for Miss Sarah Louise Morton on 2012-09-20
dot icon09/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon28/07/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon30/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon06/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/08/2010
Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 2010-07-27
dot icon05/08/2010
Director's details changed for Miss Sarah Louise Morton on 2010-07-27
dot icon05/08/2010
Secretary's details changed for Miss Sarah Louise Morton on 2010-07-27
dot icon16/07/2010
Appointment of Miss Sarah Louise Morton as a director
dot icon10/11/2009
Annual return made up to 2009-07-28 with full list of shareholders
dot icon02/11/2009
Termination of appointment of Martin Young as a director
dot icon02/11/2009
Appointment of Miss Sarah Louise Morton as a secretary
dot icon02/11/2009
Termination of appointment of Martin Young as a secretary
dot icon10/10/2009
Full accounts made up to 2008-12-31
dot icon12/09/2008
Full accounts made up to 2007-12-31
dot icon19/08/2008
Return made up to 28/07/08; full list of members
dot icon05/11/2007
Full accounts made up to 2006-12-31
dot icon24/09/2007
Return made up to 28/07/07; full list of members
dot icon12/10/2006
Full accounts made up to 2005-12-31
dot icon02/08/2006
Return made up to 28/07/06; full list of members
dot icon20/03/2006
Secretary's particulars changed;director's particulars changed
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon05/08/2005
Return made up to 28/07/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon09/08/2004
Return made up to 28/07/04; full list of members
dot icon08/06/2004
Registered office changed on 08/06/04 from: c/o anderson strathern 48 castle street edinburgh EH2 3LX
dot icon31/07/2003
Return made up to 28/07/03; full list of members
dot icon03/07/2003
Full accounts made up to 2002-12-31
dot icon13/01/2003
Director resigned
dot icon21/10/2002
Auditor's resignation
dot icon05/08/2002
Auditor's resignation
dot icon01/08/2002
Return made up to 28/07/02; full list of members
dot icon06/06/2002
Full accounts made up to 2001-12-31
dot icon05/11/2001
Full accounts made up to 2000-12-31
dot icon21/08/2001
Return made up to 28/07/01; full list of members
dot icon05/02/2001
Director resigned
dot icon17/12/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon13/11/2000
New director appointed
dot icon13/11/2000
Full accounts made up to 2000-04-01
dot icon23/08/2000
Return made up to 28/07/00; full list of members
dot icon07/07/2000
New director appointed
dot icon13/06/2000
Partic of mort/charge *
dot icon12/06/2000
Director resigned
dot icon05/06/2000
Declaration of assistance for shares acquisition
dot icon05/06/2000
Declaration of assistance for shares acquisition
dot icon26/05/2000
Certificate of re-registration from Public Limited Company to Private
dot icon26/05/2000
Re-registration of Memorandum and Articles
dot icon26/05/2000
Application for reregistration from PLC to private
dot icon26/05/2000
Resolutions
dot icon26/05/2000
Resolutions
dot icon31/10/1999
Full accounts made up to 1999-04-03
dot icon10/08/1999
Return made up to 28/07/99; no change of members
dot icon12/10/1998
Full accounts made up to 1998-04-04
dot icon13/08/1998
Return made up to 28/07/98; full list of members
dot icon03/06/1998
Registered office changed on 03/06/98 from: c/o arcol thermoplastics LIMITED A3 stephenson street hillington industrial estate glasgow G52 4JD
dot icon23/09/1997
Full accounts made up to 1997-03-29
dot icon20/08/1997
Return made up to 28/07/97; no change of members
dot icon29/10/1996
Full accounts made up to 1996-03-30
dot icon27/08/1996
Return made up to 28/07/96; no change of members
dot icon12/03/1996
New director appointed
dot icon13/09/1995
Full accounts made up to 1995-04-01
dot icon04/09/1995
Return made up to 28/07/95; full list of members
dot icon09/09/1994
Full accounts made up to 1994-04-02
dot icon15/08/1994
Return made up to 28/07/94; full list of members
dot icon10/06/1994
Registered office changed on 10/06/94 from: c/o alexander pettigrew main street coatbridge ML5 3RG
dot icon27/10/1993
Full accounts made up to 1993-04-03
dot icon16/09/1993
Return made up to 28/07/93; no change of members
dot icon09/11/1992
Return made up to 28/07/92; no change of members
dot icon27/10/1992
Full accounts made up to 1992-04-04
dot icon14/05/1992
Registered office changed on 14/05/92 from: bothwell road hamilton lanarkshire ML3 0DT
dot icon12/05/1992
Certificate of change of name
dot icon10/12/1991
Full accounts made up to 1991-03-30
dot icon01/10/1991
Return made up to 28/07/91; full list of members
dot icon27/02/1991
Full accounts made up to 1990-03-31
dot icon23/11/1990
Return made up to 26/07/90; full list of members
dot icon28/08/1990
Director resigned
dot icon11/03/1990
Full accounts made up to 1989-04-01
dot icon05/02/1990
Return made up to 28/07/89; full list of members
dot icon06/12/1989
Director resigned
dot icon26/06/1989
Miscellaneous
dot icon26/06/1989
Miscellaneous
dot icon05/04/1989
Return made up to 29/07/88; full list of members
dot icon05/04/1989
Full accounts made up to 1988-04-02
dot icon20/12/1988
Director resigned
dot icon18/08/1988
Miscellaneous
dot icon18/07/1988
Memorandum and Articles of Association
dot icon19/05/1988
Return made up to 24/07/87; full list of members
dot icon17/05/1988
Director resigned
dot icon12/05/1988
Full accounts made up to 1987-03-31
dot icon11/09/1987
Director resigned
dot icon11/09/1987
Registered office changed on 11/09/87 from: 4 claremont terrace glasgow G3 7XR
dot icon19/06/1987
Miscellaneous
dot icon04/06/1987
Resolutions
dot icon04/06/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/11/1986
Return made up to 12/09/86; full list of members
dot icon04/11/1986
Return made up to 13/09/85; full list of members
dot icon24/10/1986
Full accounts made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rawlins, Steven Clive
Secretary
28/02/2019 - Present
-
Caddy, Sarah Louise
Secretary
31/10/2009 - 28/02/2019
-
Riddle, Jonathan Rowlatt Huber
Director
03/11/2000 - Present
65
Rawlins, Steven Clive
Director
28/02/2019 - 26/10/2020
67
Burgham, Timothy Austin
Director
26/10/2020 - Present
59

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 WADDINGTONS HOUSE LIMITED

WADDINGTONS HOUSE LIMITED is an(a) Dissolved company incorporated on 03/10/1904 with the registered office located at 1 Rutland Court, Edinburgh, EH3 8EY. 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 WADDINGTONS HOUSE LIMITED?

toggle

WADDINGTONS HOUSE LIMITED is currently Dissolved. It was registered on 03/10/1904 and dissolved on 16/03/2021.

Where is WADDINGTONS HOUSE LIMITED located?

toggle

WADDINGTONS HOUSE LIMITED is registered at 1 Rutland Court, Edinburgh, EH3 8EY.

What does WADDINGTONS HOUSE LIMITED do?

toggle

WADDINGTONS HOUSE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WADDINGTONS HOUSE LIMITED?

toggle

The latest filing was on 16/03/2021: Final Gazette dissolved via voluntary strike-off.