About

Registered Number: SC340992
Date of Incorporation: 08/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2017 (6 years and 4 months ago)
Registered Address: 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB

 

Waugh the Builder Ltd was setup in 2008, it has a status of "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAUGH, Thomas 08 April 2008 - 1
PETER TRAINER COMPANY SECRETARIES LTD. 08 April 2008 08 April 2008 1
PETER TRAINER CORPORATE SERVICES LTD. 08 April 2008 08 April 2008 1
Secretary Name Appointed Resigned Total Appointments
WAUGH, Margo Stewart 08 April 2008 - 1
PETER TRAINER COMPANY SECRETARIES LTD. 08 April 2008 08 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 December 2017
4.26(Scot) - N/A 06 September 2017
RESOLUTIONS - N/A 20 November 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 22 April 2013
CH01 - Change of particulars for director 22 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 10 April 2011
AP01 - Appointment of director 08 February 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AD01 - Change of registered office address 06 May 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 24 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
NEWINC - New incorporation documents 08 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.