About

Registered Number: SC285050
Date of Incorporation: 19/05/2005 (18 years and 11 months ago)
Company Status: Liquidation
Registered Address: Suite 9 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

 

The Wine Seller Scotland Ltd was registered on 19 May 2005 with its registered office in Dundee, it's status is listed as "Liquidation". There are 2 directors listed as Mcguire, Lynne, Miller, Keith for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Keith 19 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MCGUIRE, Lynne 19 May 2005 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 January 2018
RESOLUTIONS - N/A 23 February 2017
AD01 - Change of registered office address 23 February 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 11 June 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 24 May 2006
225 - Change of Accounting Reference Date 22 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2005
410(Scot) - N/A 09 July 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
NEWINC - New incorporation documents 19 May 2005

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 30 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.