Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ST WENCESLAS LIMITED
Company Information for

ST WENCESLAS LIMITED

86A GEORGE STREET, EDINBURGH, EH2 3BU,
Company Registration Number
SC297188
Private Limited Company
Active - Proposal to Strike off

Company Overview

About St Wenceslas Ltd
ST WENCESLAS LIMITED was founded on 2006-02-15 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". St Wenceslas Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ST WENCESLAS LIMITED
 
Legal Registered Office
86A GEORGE STREET
EDINBURGH
EH2 3BU
Other companies in EH1
 
Previous Names
AMCOWS 53 LIMITED08/12/2006
Filing Information
Company Number SC297188
Company ID Number SC297188
Date formed 2006-02-15
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-12-28 22:05:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST WENCESLAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST WENCESLAS LIMITED

Current Directors
Officer Role Date Appointed
HENRY CHARLES ABRAM
Company Secretary 2009-01-31
HENRY CHARLES ABRAM
Director 2009-01-31
MARK SUMMERS HUNTER
Director 2009-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
GLADEISLE SERVICES
Company Secretary 2006-02-15 2009-01-30
ALEXANDER DOUGLAS MOFFAT
Director 2006-02-15 2009-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY CHARLES ABRAM PPT (GENERAL PARTNER) LIMITED Company Secretary 2009-01-20 CURRENT 2001-12-24 Dissolved 2016-05-31
HENRY CHARLES ABRAM HPFM INVESTMENTS LIMITED Company Secretary 2007-06-25 CURRENT 2007-03-16 Active
HENRY CHARLES ABRAM ROSENORTH INVESTMENTS LTD. Company Secretary 2006-10-01 CURRENT 1999-08-31 Active - Proposal to Strike off
HENRY CHARLES ABRAM HUNTER REAL ESTATE INVESTMENT MANAGERS LIMITED Company Secretary 2006-08-01 CURRENT 1999-08-31 Active - Proposal to Strike off
HENRY CHARLES ABRAM HUNTER REIM LIMITED Director 2017-12-01 CURRENT 2017-08-11 Active
HENRY CHARLES ABRAM THE HONOURABLE COMPANY OF EDINBURGH GOLFERS (MANAGEMENT) LIMITED Director 2017-04-27 CURRENT 2007-02-22 Active
HENRY CHARLES ABRAM FORTIFY SOCIAL ENTERPRISE CIC Director 2015-06-03 CURRENT 2015-06-03 Active
HENRY CHARLES ABRAM CUTHBERTWHITE LIMITED Director 2014-12-10 CURRENT 2009-05-21 Active
HENRY CHARLES ABRAM THE CORRA FOUNDATION Director 2013-08-01 CURRENT 1985-11-20 Active
HENRY CHARLES ABRAM HENRY ABRAM LIMITED Director 2012-09-14 CURRENT 1933-10-02 Liquidation
HENRY CHARLES ABRAM HCERF (GENERAL PARTNER) LIMITED Director 2011-05-31 CURRENT 2011-05-31 Active
HENRY CHARLES ABRAM RUTLAND (NOMINEES) NO. 2 LIMITED Director 2008-07-31 CURRENT 2008-06-24 Active - Proposal to Strike off
HENRY CHARLES ABRAM RUTLAND (NOMINEES) LIMITED Director 2008-02-01 CURRENT 2007-09-26 Active - Proposal to Strike off
HENRY CHARLES ABRAM ROSENORTH INVESTMENTS LTD. Director 2003-05-02 CURRENT 1999-08-31 Active - Proposal to Strike off
HENRY CHARLES ABRAM HUNTER REAL ESTATE INVESTMENT MANAGERS LIMITED Director 2003-03-17 CURRENT 1999-08-31 Active - Proposal to Strike off
MARK SUMMERS HUNTER HUNTER REIM HOLDINGS LIMITED Director 2017-08-11 CURRENT 2017-08-11 Liquidation
MARK SUMMERS HUNTER HUNTER REIM LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
MARK SUMMERS HUNTER KELSO RACES LIMITED Director 2016-10-24 CURRENT 1928-03-17 Active
MARK SUMMERS HUNTER HUNTER UK RETAIL GENERAL PARTNER LTD Director 2015-09-09 CURRENT 2015-09-09 Active
MARK SUMMERS HUNTER HUNTER UK RETAIL NOMINEE LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active
MARK SUMMERS HUNTER CHATTON ASSOCIATES LIMITED Director 2012-12-14 CURRENT 2012-12-14 Liquidation
MARK SUMMERS HUNTER HCERF (GENERAL PARTNER) LIMITED Director 2011-05-31 CURRENT 2011-05-31 Active
MARK SUMMERS HUNTER RUTLAND (NOMINEES) NO. 2 LIMITED Director 2008-07-31 CURRENT 2008-06-24 Active - Proposal to Strike off
MARK SUMMERS HUNTER RUTLAND (NOMINEES) LIMITED Director 2008-02-01 CURRENT 2007-09-26 Active - Proposal to Strike off
MARK SUMMERS HUNTER HPFM INVESTMENTS LIMITED Director 2007-06-25 CURRENT 2007-03-16 Active
MARK SUMMERS HUNTER PPT (GENERAL PARTNER) LIMITED Director 2002-04-09 CURRENT 2001-12-24 Dissolved 2016-05-31
MARK SUMMERS HUNTER HUNTER REAL ESTATE INVESTMENT MANAGERS LIMITED Director 1999-08-31 CURRENT 1999-08-31 Active - Proposal to Strike off
MARK SUMMERS HUNTER ROSENORTH INVESTMENTS LTD. Director 1999-08-31 CURRENT 1999-08-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-20Final Gazette dissolved via compulsory strike-off
2022-08-30FIRST GAZETTE notice for compulsory strike-off
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/22 FROM 86a George Street George Street Edinburgh EH2 3BU Scotland
2021-07-22AP01DIRECTOR APPOINTED MRS KIRSTY LORNE LUKAS
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR HENRY CHARLES ABRAM
2021-07-22TM02Termination of appointment of Henry Charles Abram on 2021-07-14
2021-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/21 FROM 107 George Street Edinburgh EH2 3ES
2020-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-04-29PSC05Change of details for Hunter Reim Ltd as a person with significant control on 2020-01-31
2020-03-03PSC02Notification of Hunter Reim Ltd as a person with significant control on 2020-01-31
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2020-03-03PSC07CESSATION OF HUNTER REAL ESTATE INVESTMENT MANAGERS LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2018-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-03-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-10AR0115/02/16 ANNUAL RETURN FULL LIST
2016-02-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-05AR0115/02/15 ANNUAL RETURN FULL LIST
2015-03-05CH01Director's details changed for Mr Henry Charles Abram on 2014-09-04
2015-03-05CH03SECRETARY'S DETAILS CHNAGED FOR MR HENRY CHARLES ABRAM on 2014-09-04
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/15 FROM 17 Rutland Street Edinburgh Midlothian EH1 2AE
2014-06-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-11AR0115/02/14 ANNUAL RETURN FULL LIST
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY CHARLES ABRAM / 01/01/2014
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY CHARLES ABRAM / 01/01/2014
2013-06-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-11AR0115/02/13 ANNUAL RETURN FULL LIST
2013-03-07CH01Director's details changed for Mr Mark Summers Hunter on 2012-09-13
2013-02-28AA01Previous accounting period shortened from 28/02/13 TO 30/09/12
2012-03-26AA28/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-21AR0115/02/12 ANNUAL RETURN FULL LIST
2011-10-18AA28/02/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-14AR0115/02/11 ANNUAL RETURN FULL LIST
2010-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-02-19AR0115/02/10 FULL LIST
2009-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-03-06363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-02-23288aDIRECTOR APPOINTED MARK SUMMERS HUNTER
2009-02-23288aDIRECTOR AND SECRETARY APPOINTED HENRY CHARLES ABRAM
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER MOFFAT
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 13A ALVA STREET EDINBURGH EH2 4PH
2009-02-09288bAPPOINTMENT TERMINATED SECRETARY GLADEISLE SERVICES
2008-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-02-18363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-02-20363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-12-08CERTNMCOMPANY NAME CHANGED AMCOWS 53 LIMITED CERTIFICATE ISSUED ON 08/12/06
2006-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to ST WENCESLAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST WENCESLAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST WENCESLAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST WENCESLAS LIMITED

Intangible Assets
Patents
We have not found any records of ST WENCESLAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST WENCESLAS LIMITED
Trademarks
We have not found any records of ST WENCESLAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST WENCESLAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as ST WENCESLAS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ST WENCESLAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST WENCESLAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST WENCESLAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.