About

Registered Number: SC053770
Date of Incorporation: 07/08/1973 (50 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: 4 The Shore, Wick, Caithness, KW1 4JW

 

Wick Slaughterhouse Company Ltd was setup in 1973, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. This business has 11 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTHERLAND, Caitlin 06 March 2014 - 1
SUTHERLAND, Paul Michael 06 March 2014 - 1
SUTHERLAND, Robert John 06 March 2014 - 1
CRAIGIE, Robert N/A 16 April 1991 1
HARROLD, Alan James 01 December 2003 15 October 2012 1
HARROLD, John N/A 01 December 2003 1
HARROLD, Neil Mackay N/A 01 December 2003 1
MACKAY, George Heggie N/A 01 December 2003 1
SINCLAIR, George N/A 16 April 1991 1
SUTHERLAND, John William 16 September 2003 14 August 2019 1
Secretary Name Appointed Resigned Total Appointments
INNES, John N/A 16 September 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 24 January 2020
PSC01 - N/A 04 December 2019
CS01 - N/A 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
PSC07 - N/A 14 August 2019
TM02 - Termination of appointment of secretary 14 August 2019
DISS40 - Notice of striking-off action discontinued 29 June 2019
AA - Annual Accounts 28 June 2019
GAZ1 - First notification of strike-off action in London Gazette 25 June 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 10 May 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 26 June 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 12 May 2014
AA - Annual Accounts 12 May 2014
AA - Annual Accounts 12 May 2014
AP01 - Appointment of director 06 March 2014
AP01 - Appointment of director 06 March 2014
AP01 - Appointment of director 06 March 2014
AR01 - Annual Return 26 August 2013
TM01 - Termination of appointment of director 26 August 2013
DISS40 - Notice of striking-off action discontinued 22 June 2013
GAZ1 - First notification of strike-off action in London Gazette 26 April 2013
DISS16(SOAS) - N/A 16 October 2012
GAZ1 - First notification of strike-off action in London Gazette 21 September 2012
AR01 - Annual Return 30 April 2012
DISS40 - Notice of striking-off action discontinued 14 January 2012
DISS40 - Notice of striking-off action discontinued 31 December 2011
GAZ1 - First notification of strike-off action in London Gazette 30 September 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 15 April 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 29 July 2008
AA - Annual Accounts 01 August 2007
363s - Annual Return 25 April 2007
AA - Annual Accounts 24 July 2006
363s - Annual Return 11 April 2006
363s - Annual Return 09 November 2005
AA - Annual Accounts 01 August 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
287 - Change in situation or address of Registered Office 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 29 July 2004
410(Scot) - N/A 06 January 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 29 July 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 24 July 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 03 April 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 09 July 1997
363s - Annual Return 24 April 1997
AA - Annual Accounts 17 July 1996
363s - Annual Return 22 April 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 03 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 03 May 1994
AA - Annual Accounts 20 December 1993
AA - Annual Accounts 24 May 1993
363s - Annual Return 24 May 1993
AA - Annual Accounts 04 June 1992
363a - Annual Return 04 June 1992
410(Scot) - N/A 31 January 1992
288 - N/A 08 July 1991
288 - N/A 08 July 1991
363a - Annual Return 18 June 1991
AA - Annual Accounts 18 June 1991
363 - Annual Return 23 April 1990
AA - Annual Accounts 23 April 1990
363 - Annual Return 16 August 1989
AA - Annual Accounts 16 August 1989
363 - Annual Return 13 May 1988
AA - Annual Accounts 13 May 1988
288 - N/A 28 January 1988
288 - N/A 28 January 1988
363 - Annual Return 01 September 1987
AA - Annual Accounts 07 August 1987
AA - Annual Accounts 20 October 1986
363 - Annual Return 20 October 1986

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 20 December 2003 Outstanding

N/A

Instrument of charge 16 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.