Company NameAmhuinnsuidhe Castle (2009) Limited
Company StatusDissolved
Company Number04698260
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NamesHS 161 Limited and Amhuinnsuidhe Castle Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMiss Rachael Anne Scarr-Hall
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(7 years after company formation)
Appointment Duration7 years, 3 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Deanery Street
London
W1K 1AU
Director NameMr Ian Scarr Hall
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(1 week, 5 days after company formation)
Appointment Duration3 years, 10 months (resigned 23 January 2007)
RoleCompany Director
Correspondence AddressArdoch
Thorpe
Ashbourne
Derbyshire
DE6 2AP
Director NameMr David Thomas Simons
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(1 week, 5 days after company formation)
Appointment Duration3 years, 11 months (resigned 08 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rowley Hall Drive
Rowley Hall Park
Stafford
Staffordshire
ST17 9FF
Secretary NameMr David Thomas Simons
NationalityBritish
StatusResigned
Appointed26 March 2003(1 week, 5 days after company formation)
Appointment Duration3 years, 11 months (resigned 08 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rowley Hall Drive
Rowley Hall Park
Stafford
Staffordshire
ST17 9FF
Director NameMrs Judith Dolton
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(3 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherlea
36 Outend
Isle Of Scalpay
Western Isles
HS4 3YG
Scotland
Secretary NameMrs Judith Dolton
NationalityBritish
StatusResigned
Appointed17 March 2007(4 years after company formation)
Appointment Duration6 years, 5 months (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherlea
36 Outend
Isle Of Scalpay
Western Isles
HS4 3YG
Scotland
Director NameHeatons Directors Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address33 Price Street
Burslem
Stoke On Trent
Staffordshire
ST6 4EN
Secretary NameHeatons Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address33 Price Street
Burslem
Stoke On Trent
Staffordshire
ST6 4EN

Contact

Telephone01859 560200
Telephone regionHarris, Outer Hebrides

Location

Registered Address2 Deanery Street
London
W1K 1AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Ian Scarr-hall
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
21 April 2017Application to strike the company off the register (3 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
28 March 2017Registered office address changed from Flat 7 Shepherd House Shepherd Street London W1J 7HN to 2 Deanery Street London W1K 1AU on 28 March 2017 (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
12 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 May 2015Registered office address changed from Gsh House Forge Lane Stoke on Trent Staffordshire ST1 5PZ to Flat 7 Shepherd House Shepherd Street London W1J 7HN on 4 May 2015 (1 page)
4 May 2015Registered office address changed from Flat 7 Shepherd House Shepherd Street London W1J 7HN to Flat 7 Shepherd House Shepherd Street London W1J 7HN on 4 May 2015 (1 page)
4 May 2015Registered office address changed from Gsh House Forge Lane Stoke on Trent Staffordshire ST1 5PZ to Flat 7 Shepherd House Shepherd Street London W1J 7HN on 4 May 2015 (1 page)
4 May 2015Registered office address changed from Flat 7 Shepherd House Shepherd Street London W1J 7HN to Flat 7 Shepherd House Shepherd Street London W1J 7HN on 4 May 2015 (1 page)
4 May 2015Registered office address changed from Flat 7 Shepherd House Shepherd Street London W1J 7HN to Flat 7 Shepherd House Shepherd Street London W1J 7HN on 4 May 2015 (1 page)
4 May 2015Registered office address changed from Flat 7 Shepherd House Shepherd Street London W1J 7HN to Flat 7 Shepherd House Shepherd Street London W1J 7HN on 4 May 2015 (1 page)
4 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(3 pages)
30 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(3 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 August 2013Termination of appointment of Judith Dolton as a secretary (1 page)
30 August 2013Termination of appointment of Judith Dolton as a director (1 page)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 October 2010Change of name notice (2 pages)
25 October 2010Company name changed amhuinnsuidhe castle LIMITED\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-10-12
(2 pages)
9 April 2010Appointment of Miss Rachael Anne Scarr-Hall as a director (2 pages)
17 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
18 March 2009Return made up to 14/03/09; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (1 page)
14 April 2008Return made up to 14/03/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 May 2007New secretary appointed (1 page)
22 May 2007Return made up to 14/03/07; full list of members (2 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007New director appointed (1 page)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
16 March 2006Return made up to 14/03/06; full list of members (2 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
21 March 2005Return made up to 14/03/05; full list of members (2 pages)
11 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
30 March 2004Return made up to 14/03/04; full list of members (7 pages)
10 April 2003New secretary appointed;new director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Registered office changed on 10/04/03 from: 33 price street burslem stoke on trent staffordshire ST6 4JJ (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Director resigned (1 page)
1 April 2003Company name changed hs 161 LIMITED\certificate issued on 01/04/03 (2 pages)
14 March 2003Incorporation (14 pages)