WIPFEL LIMITED
Overview
| Company Name | WIPFEL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC122565 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WIPFEL LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is WIPFEL LIMITED located?
| Registered Office Address | Oakfield House 378 Brandon Street ML1 1XA Motherwell |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WIPFEL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2022 |
What are the latest filings for WIPFEL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Unaudited abridged accounts made up to May 31, 2022 | 6 pages | AA | ||||||||||
Current accounting period extended from Dec 31, 2021 to May 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 25, 2017 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to Jan 25, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 8 pages | AA | ||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jan 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jan 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Jan 25, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of WIPFEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLACKLEY, Thomas Allan | Secretary | 26 Inveravon Drive ML1 3BQ Motherwell North Lanarkshire | British | 119960001 | ||||||
| BEDFORD, Senga | Director | The Stables 1 Hopeward Court KY11 9TF Dalgety Bay Fife | United Kingdom | British | 80054330002 | |||||
| BLACKLEY, Thomas Allan | Secretary | 26 Inveravon Drive ML1 3BQ Motherwell North Lanarkshire | British | 119960001 | ||||||
| STIMPSON, David Eric | Secretary | 32 Inch Keith East Kilbride G74 2JZ Glasgow Lanarkshire | British | 107480190001 | ||||||
| CARRACHER, James Stewart | Director | 2-2 Thirlestane Road EH9 1AN Edinburgh Midlothian | British | 27210630001 | ||||||
| GILHOOLY, John | Director | 24 Fountain Road 7700 Bergvleit Cape Town South Africa | British | 75192250002 | ||||||
| HUNTER, Robert Wishart | Director | Langside Gate Flat 1/6 266 Camphill Avenue G41 3AS Glasgow | British | 22241340004 | ||||||
| JEFFREY, John Ewan | Director | 6 Kilmany Road Wormit DD6 8PF Newport On Tay Fife | British | 23890370001 | ||||||
| KILPATRICK, Colin Walter | Director | Slipperfield House EH46 7AA West Linton Peeblesshire | British | 164080001 | ||||||
| VAN TRUCKE INVESTMENTS | Director | Suite 32, Private Bag X12 Tokai 7866 Cape Town Western Cape South Africa | 81382090001 |
Who are the persons with significant control of WIPFEL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Senga Bedford | Apr 06, 2016 | Oakfield House 378 Brandon Street ML1 1XA Motherwell | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does WIPFEL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Jan 23, 2003 Delivered On Feb 03, 2003 | Satisfied | Amount secured The obligations as contained in the missives | |
Short particulars The subjects registered in the land register of scotland under title number LAN65278. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jan 23, 2003 Delivered On Jan 29, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects to the west of A74 glasgow to carlisle road at teiglum road, lesmahagow, lanark. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0