About

Registered Number: SC329100
Date of Incorporation: 10/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Unit 87 Stirling Enterprise Park, Springbank Road, Stirling, FK7 7RP,

 

Founded in 2007, The China Warehouse Ltd have registered office in Stirling. We do not know the number of employees at The China Warehouse Ltd. The companies directors are listed as Drummond, Andrew Page, Mccabe, John, Mccabe, John, Drummond, Andrew Page.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCABE, John 21 April 2015 - 1
DRUMMOND, Andrew Page 10 August 2007 21 April 2015 1
Secretary Name Appointed Resigned Total Appointments
DRUMMOND, Andrew Page 21 April 2015 - 1
MCCABE, John 10 August 2007 21 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 17 May 2020
DISS40 - Notice of striking-off action discontinued 28 April 2020
CS01 - N/A 27 April 2020
GAZ1 - First notification of strike-off action in London Gazette 07 April 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 19 January 2019
DISS40 - Notice of striking-off action discontinued 24 November 2018
AA - Annual Accounts 21 November 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
AD01 - Change of registered office address 01 September 2018
DISS40 - Notice of striking-off action discontinued 22 November 2017
GAZ1 - First notification of strike-off action in London Gazette 21 November 2017
AA - Annual Accounts 17 November 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 25 August 2016
AR01 - Annual Return 03 July 2016
AD01 - Change of registered office address 01 June 2016
DISS40 - Notice of striking-off action discontinued 09 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 05 May 2015
AP01 - Appointment of director 05 May 2015
TM02 - Termination of appointment of secretary 05 May 2015
AP03 - Appointment of secretary 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
AA - Annual Accounts 12 November 2014
AD01 - Change of registered office address 12 September 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 30 April 2013
DISS40 - Notice of striking-off action discontinued 05 March 2013
AR01 - Annual Return 04 March 2013
GAZ1 - First notification of strike-off action in London Gazette 14 December 2012
AA - Annual Accounts 30 May 2012
DISS40 - Notice of striking-off action discontinued 25 February 2012
AR01 - Annual Return 22 February 2012
GAZ1 - First notification of strike-off action in London Gazette 09 December 2011
AA - Annual Accounts 13 May 2011
AD01 - Change of registered office address 24 November 2010
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH03 - Change of particulars for secretary 04 October 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 15 September 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 01 September 2008
NEWINC - New incorporation documents 10 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.