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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLER, Keith | 19 May 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGUIRE, Lynne | 19 May 2005 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 30 June 2005 | Outstanding |
N/A |