Company NameB W Scotland Limited
DirectorsStephen Joseph Sproat and David Daly
Company StatusDissolved
Company Number04017988
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 9 months ago)
Previous NameHawkstate Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Joseph Sproat
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2000(6 days after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsley Lodge Sandy Lane
Tadworth
Surrey
KT20 6NQ
Director NameDavid Daly
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2001(6 months, 3 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address6 Rhannan Terrace
Old Cathcare
Glasgow
G44 3AN
Scotland
Secretary NameJosephine Mary Daly
NationalityBritish
StatusCurrent
Appointed02 April 2002(1 year, 9 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address6 Rhannan Terrace
Cathcart
Glasgow
G44 3AN
Scotland
Secretary NameMrs Glynis Rose Sproat
NationalityBritish
StatusResigned
Appointed26 June 2000(6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 January 2001)
RoleCompany Director
Correspondence AddressKingsley Lodge Sandy Lane
Tadworth
Surrey
KT20 6NQ
Secretary NameMr Jack Douglas Finlay
NationalityBritish
StatusResigned
Appointed08 January 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Cawdor Crescent
Bishopton
Renfrewshire
PA7 5DX
Scotland
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressC/O Kroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

27 January 2007Dissolved (1 page)
27 October 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
13 September 2006Liquidators statement of receipts and payments (10 pages)
13 March 2006Liquidators statement of receipts and payments (6 pages)
2 September 2005Liquidators statement of receipts and payments (5 pages)
23 February 2005Liquidators statement of receipts and payments (5 pages)
25 August 2004Liquidators statement of receipts and payments (5 pages)
16 September 2003Registered office changed on 16/09/03 from: st pauls house warwick lane london EC4P 4BN (1 page)
22 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2003Appointment of a voluntary liquidator (1 page)
22 August 2003Statement of affairs (9 pages)
13 July 2003Return made up to 20/06/03; full list of members (5 pages)
4 February 2003Full accounts made up to 30 September 2001 (12 pages)
25 June 2002Return made up to 20/06/02; full list of members (5 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002Secretary resigned (1 page)
17 December 2001Secretary resigned (1 page)
14 December 2001Ad 11/06/01--------- £ si 98@1 (3 pages)
20 August 2001Return made up to 20/06/01; full list of members (6 pages)
14 April 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001New director appointed (2 pages)
10 January 2001Company name changed hawkstate LIMITED\certificate issued on 10/01/01 (2 pages)
19 September 2000New secretary appointed (2 pages)
19 September 2000Location of debenture register (1 page)
19 September 2000Registered office changed on 19/09/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
19 September 2000Director resigned (1 page)
19 September 2000Secretary resigned (1 page)
19 September 2000New director appointed (3 pages)
19 September 2000Location of register of members (1 page)