Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Whittakers (Arbroath) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Oct 29, 2003)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2012-03-31
Cash in hand£903 -1,391%
Net Worth£34,339 -38.12%
Fixed Assets£72,231 -5.49%
Trade Debtors£0 -320,200%
Total assets£81,551 +22.04%
Shareholder's funds£34,339 -39.90%

BONSQUARE 554 LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number SC213551
Record last updated Tuesday, March 31, 2015 8:45:28 AM UTC
Official Address 56 Palmerston Place Edinburgh Eh125ay City Centre
There are 288 companies registered at this street
Postal Code EH125AY
Sector Other human health activities

Charts

Visits

WHITTAKERS (ARBROATH) LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Feb 3, 2015 Notice of final meeting of creditors Notice of final meeting of creditors
Notices Aug 11, 2014 Appointment of liquidators Appointment of liquidators
Notices Jul 21, 2014 Meetings of creditors Meetings of creditors
Registry Jun 13, 2014 Change of registered office address Change of registered office address
Registry Jun 13, 2014 Crt ord notice of winding up Crt ord notice of winding up
Registry Jun 13, 2014 Notice of winding up order Notice of winding up order
Registry Feb 1, 2014 Compulsory strike off suspended Compulsory strike off suspended
Registry Dec 6, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Mar 22, 2013 Annual accounts Annual accounts
Registry Nov 3, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Nov 1, 2012 Annual return Annual return
Registry Oct 16, 2012 Compulsory strike off suspended Compulsory strike off suspended
Registry Sep 21, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Dec 16, 2011 Annual accounts Annual accounts
Financials Dec 15, 2011 Annual accounts 14213... Annual accounts 14213...
Financials Oct 20, 2011 Annual accounts Annual accounts
Registry Aug 24, 2011 Annual return Annual return
Registry Aug 24, 2011 Annual return 14213... Annual return 14213...
Registry Aug 24, 2011 Change of particulars for director Change of particulars for director
Registry Jul 6, 2011 Compulsory strike off suspended Compulsory strike off suspended
Registry Apr 15, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 16, 2010 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Dec 9, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Dec 9, 2010 Particulars of a charge created by a company registered in scotland 14213... Particulars of a charge created by a company registered in scotland 14213...
Registry Oct 29, 2009 Change of accounting reference date Change of accounting reference date
Registry Sep 2, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Apr 15, 2009 Annual accounts Annual accounts
Registry Jan 9, 2009 Annual return Annual return
Registry Feb 25, 2008 Appointment of a secretary Appointment of a secretary
Registry Feb 19, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jan 10, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 10, 2008 Resignation of a director Resignation of a director
Registry Jan 10, 2008 Varying share rights and names Varying share rights and names
Registry Jan 3, 2008 Resignation of one Optometrist and one Director (a man) Resignation of one Optometrist and one Director (a man)
Registry Dec 14, 2007 Annual return Annual return
Financials Oct 23, 2007 Annual accounts Annual accounts
Registry Dec 7, 2006 Annual return Annual return
Financials Oct 31, 2006 Annual accounts Annual accounts
Registry Sep 19, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 27, 2006 Annual return Annual return
Financials Nov 1, 2005 Annual accounts Annual accounts
Registry Dec 14, 2004 Annual return Annual return
Financials Nov 1, 2004 Annual accounts Annual accounts
Registry Jan 10, 2004 Annual return Annual return
Financials Oct 29, 2003 Annual accounts Annual accounts
Registry Jan 13, 2003 Annual return Annual return
Financials Oct 2, 2002 Annual accounts Annual accounts
Registry Aug 19, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 21, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 24, 2002 Particulars of mortgage/charge 14213... Particulars of mortgage/charge 14213...
Registry Dec 13, 2001 Annual return Annual return
Registry Nov 19, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 15, 2001 Particulars of mortgage/charge 14213... Particulars of mortgage/charge 14213...
Registry Feb 2, 2001 Memorandum of association Memorandum of association
Registry Jan 30, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 30, 2001 Resignation of a secretary Resignation of a secretary
Registry Jan 30, 2001 Appointment of a director Appointment of a director
Registry Jan 30, 2001 Appointment of a director 14213... Appointment of a director 14213...
Registry Jan 30, 2001 Resignation of a director Resignation of a director
Registry Jan 29, 2001 Company name change Company name change
Registry Jan 29, 2001 Change of name certificate Change of name certificate
Registry Jan 23, 2001 Two appointments: 2 men Two appointments: 2 men
Registry Dec 11, 2000 Written elective resolution Written elective resolution
Registry Dec 6, 2000 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy