WHATCO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

WHATCO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC089787

Incorporation date

24/09/1984

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Fenick House 1 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow G72 0FTCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1986)
dot icon03/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2010
First Gazette notice for voluntary strike-off
dot icon28/04/2010
Application to strike the company off the register
dot icon29/10/2009
Registered office address changed from 48 st Vincent Street Glasgow G2 5HS on 2009-10-29
dot icon24/09/2009
Return made up to 01/09/09; full list of members
dot icon22/05/2009
Accounts made up to 2008-12-31
dot icon22/09/2008
Return made up to 01/09/08; full list of members
dot icon18/09/2008
Accounts made up to 2007-12-31
dot icon26/08/2008
Appointment Terminated Secretary am secretaries LIMITED
dot icon11/04/2008
Director appointed timothy francis george
dot icon08/04/2008
Director appointed lee james mills
dot icon14/03/2008
Secretary appointed timothy francis george
dot icon14/03/2008
Appointment Terminated Director am secretaries LIMITED
dot icon14/03/2008
Appointment Terminated Director am nominees LIMITED
dot icon04/09/2007
Return made up to 01/09/07; full list of members
dot icon18/07/2007
Accounts made up to 2006-12-31
dot icon31/10/2006
Accounts made up to 2005-12-31
dot icon08/09/2006
Return made up to 01/09/06; full list of members
dot icon31/10/2005
Accounts made up to 2004-12-31
dot icon06/09/2005
Return made up to 01/09/05; full list of members
dot icon05/10/2004
Return made up to 01/09/04; full list of members
dot icon05/10/2004
Secretary's particulars changed;director's particulars changed
dot icon10/08/2004
Accounts made up to 2003-12-31
dot icon26/07/2004
Accounting reference date shortened from 10/01/04 to 31/12/03
dot icon26/07/2004
Accounts made up to 2003-01-06
dot icon29/01/2004
Director's particulars changed
dot icon24/11/2003
Return made up to 01/09/02; full list of members
dot icon17/11/2003
Return made up to 01/09/03; full list of members
dot icon17/11/2003
Director resigned
dot icon01/10/2003
Compulsory strike-off action has been discontinued
dot icon30/09/2003
Accounts made up to 2002-01-06
dot icon27/06/2003
First Gazette notice for compulsory strike-off
dot icon15/01/2002
New secretary appointed;new director appointed
dot icon15/01/2002
New director appointed
dot icon15/01/2002
Secretary resigned;director resigned
dot icon15/01/2002
Return made up to 01/09/01; full list of members
dot icon09/11/2001
Accounts made up to 2001-01-06
dot icon02/07/2001
Director's particulars changed
dot icon05/10/2000
Full accounts made up to 2000-01-06
dot icon23/09/2000
Return made up to 01/09/00; full list of members
dot icon03/11/1999
Full accounts made up to 1999-01-06
dot icon14/09/1999
Return made up to 01/09/99; full list of members
dot icon15/12/1998
Auditor's resignation
dot icon29/10/1998
Full accounts made up to 1998-01-06
dot icon29/10/1998
Memorandum and Articles of Association
dot icon29/10/1998
Resolutions
dot icon29/10/1998
Resolutions
dot icon29/10/1998
Resolutions
dot icon29/10/1998
Resolutions
dot icon29/10/1998
Resolutions
dot icon29/10/1998
Resolutions
dot icon23/09/1998
Return made up to 01/09/98; full list of members
dot icon23/07/1998
Secretary's particulars changed;director's particulars changed
dot icon29/10/1997
Full accounts made up to 1997-01-06
dot icon29/09/1997
Return made up to 01/09/97; full list of members
dot icon02/06/1997
Registered office changed on 02/06/97 from: 24 george square glasgow G2 1EE scotland
dot icon29/01/1997
Return made up to 01/09/96; full list of members
dot icon29/01/1997
Director resigned
dot icon31/10/1996
Full accounts made up to 1996-01-06
dot icon28/11/1995
Full accounts made up to 1995-01-07
dot icon11/09/1995
Return made up to 01/09/95; full list of members
dot icon17/07/1995
Director resigned
dot icon22/02/1995
Return made up to 01/09/94; full list of members
dot icon21/02/1995
Full accounts made up to 1994-01-07
dot icon14/02/1995
Director resigned
dot icon14/02/1995
Director resigned
dot icon14/02/1995
Director resigned
dot icon14/02/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon10/01/1995
Auditor's resignation
dot icon10/11/1993
Full group accounts made up to 1993-01-09
dot icon27/09/1993
Return made up to 01/09/93; full list of members
dot icon24/08/1993
New director appointed
dot icon26/05/1993
Director resigned;new director appointed
dot icon30/03/1993
Director resigned;new director appointed
dot icon03/11/1992
Full group accounts made up to 1992-01-11
dot icon22/09/1992
Return made up to 01/09/92; full list of members
dot icon14/02/1992
Resolutions
dot icon14/02/1992
Resolutions
dot icon14/02/1992
Resolutions
dot icon08/01/1992
Director resigned;new director appointed
dot icon13/11/1991
Full group accounts made up to 1991-01-12
dot icon07/10/1991
New director appointed
dot icon17/09/1991
Return made up to 01/09/91; full list of members
dot icon16/08/1991
Director resigned
dot icon16/08/1991
Return made up to 28/07/91; full list of members
dot icon07/06/1991
Secretary resigned;new secretary appointed
dot icon31/01/1991
Return made up to 22/11/90; full list of members
dot icon14/11/1990
Full group accounts made up to 1990-01-13
dot icon23/10/1990
Director resigned;new director appointed
dot icon17/07/1990
Director resigned;new director appointed
dot icon18/06/1990
Registered office changed on 18/06/90 from: 14 north claremont street glasgow G3 7LF
dot icon18/06/1990
Director resigned;new director appointed
dot icon13/12/1989
Full group accounts made up to 1989-01-14
dot icon06/12/1989
Return made up to 28/07/89; full list of members
dot icon29/11/1989
Secretary resigned;new secretary appointed
dot icon29/11/1989
New secretary appointed
dot icon18/03/1989
New director appointed
dot icon31/01/1989
Secretary resigned
dot icon19/01/1989
New director appointed
dot icon11/01/1989
Director resigned
dot icon16/11/1988
Director resigned
dot icon10/10/1988
New director appointed
dot icon29/09/1988
New director appointed
dot icon29/08/1988
Full accounts made up to 1988-01-09
dot icon07/06/1988
Return made up to 27/05/88; full list of members
dot icon18/12/1987
Return made up to 06/04/87; full list of members
dot icon05/11/1987
Full accounts made up to 1987-01-10
dot icon19/12/1986
Full accounts made up to 1986-01-11
dot icon17/11/1986
Director resigned
dot icon20/06/1986
Return made up to 04/04/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lever, Kenneth
Director
17/04/1993 - 31/10/1995
35
AM NOMINEES LIMITED
Corporate Director
31/12/2001 - 12/02/2008
146
AM SECRETARIES LIMITED
Corporate Secretary
31/12/2001 - 12/02/2008
203
AM SECRETARIES LIMITED
Corporate Director
31/12/2001 - 12/02/2008
203
Clark, Malcolm John
Director
22/08/1988 - 08/07/1991
9

Persons with Significant Control

0

No PSC data available.

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 WHATCO HOLDINGS LIMITED

WHATCO HOLDINGS LIMITED is an(a) Dissolved company incorporated on 24/09/1984 with the registered office located at Fenick House 1 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow G72 0FT. 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 WHATCO HOLDINGS LIMITED?

toggle

WHATCO HOLDINGS LIMITED is currently Dissolved. It was registered on 24/09/1984 and dissolved on 03/09/2010.

Where is WHATCO HOLDINGS LIMITED located?

toggle

WHATCO HOLDINGS LIMITED is registered at Fenick House 1 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow G72 0FT.

What is the latest filing for WHATCO HOLDINGS LIMITED?

toggle

The latest filing was on 03/09/2010: Final Gazette dissolved via voluntary strike-off.