About

Registered Number: SC217814
Date of Incorporation: 04/04/2001 (23 years and 2 months ago)
Company Status: Receivership
Registered Address: KROLL, Alhambra House, 45 Waterloo Street, Glasgow, G2 6HS

 

Established in 2001, Winepage Ltd has its registered office in Glasgow, it's status in the Companies House registry is set to "Receivership". We do not know the number of employees at the company. There is one director listed as Mcginley, Anne Marie for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCGINLEY, Anne Marie 27 April 2001 11 December 2003 1

Filing History

Document Type Date
3(Scot) - Notice of the Receiver ceasing to act or of his removal 03 August 2018
3.5(Scot) - Notice of Receiver's report 24 September 2008
287 - Change in situation or address of Registered Office 05 August 2008
1(Scot) - Notice of appointment of a Receiver by the holder of a floating charge 22 July 2008
363s - Annual Return 05 July 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 22 April 2005
288a - Notice of appointment of directors or secretaries 20 July 2004
AA - Annual Accounts 23 June 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
363s - Annual Return 30 March 2004
363s - Annual Return 07 January 2004
DISS40 - Notice of striking-off action discontinued 07 January 2004
363s - Annual Return 07 January 2004
363s - Annual Return 07 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
225 - Change of Accounting Reference Date 28 October 2003
GAZ1 - First notification of strike-off action in London Gazette 13 June 2003
287 - Change in situation or address of Registered Office 19 August 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
RESOLUTIONS - N/A 10 May 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 May 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2002
288a - Notice of appointment of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
RESOLUTIONS - N/A 14 August 2001
410(Scot) - N/A 14 August 2001
RESOLUTIONS - N/A 01 August 2001
RESOLUTIONS - N/A 01 August 2001
123 - Notice of increase in nominal capital 01 August 2001
RESOLUTIONS - N/A 31 July 2001
RESOLUTIONS - N/A 31 July 2001
RESOLUTIONS - N/A 31 July 2001
MEM/ARTS - N/A 31 July 2001
123 - Notice of increase in nominal capital 31 July 2001
287 - Change in situation or address of Registered Office 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
NEWINC - New incorporation documents 04 April 2001

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 03 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.