WWR CLYDEBANK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWWR CLYDEBANK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC161007
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WWR CLYDEBANK LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is WWR CLYDEBANK LIMITED located?

    Registered Office Address
    7 Blacksey Burn Drive
    G53 7SX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of WWR CLYDEBANK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMART-TEC NUTRITION LIMITEDMay 26, 2011May 26, 2011
    PHLS LIMITEDDec 21, 1995Dec 21, 1995
    EDINPLACE LIMITEDOct 13, 1995Oct 13, 1995

    What are the latest accounts for WWR CLYDEBANK LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2014

    What are the latest filings for WWR CLYDEBANK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    15 pagesMA

    Registered office address changed from 57 Beardmore Way Clydebank Glasgow G81 4HT to 7 Blacksey Burn Drive Glasgow G53 7SX on Dec 04, 2015

    2 pagesAD01

    Certificate of change of name

    Company name changed smart-tec nutrition LIMITED\certificate issued on 04/12/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 04, 2015

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 20, 2015

    RES15

    Annual return made up to Nov 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2015

    Statement of capital on Nov 19, 2015

    • Capital: GBP 225
    SH01

    Total exemption small company accounts made up to Oct 31, 2014

    4 pagesAA

    Annual return made up to Nov 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2014

    Statement of capital on Nov 18, 2014

    • Capital: GBP 225
    SH01

    Accounts for a dormant company made up to Oct 31, 2013

    1 pagesAA

    Statement of capital following an allotment of shares on Aug 13, 2013

    • Capital: GBP 225
    5 pagesSH01

    Statement of capital following an allotment of shares on Aug 13, 2013

    • Capital: GBP 212.00
    6 pagesSH01

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of removal of pre-emption rights

    RES11

    Change of share class name or designation

    2 pagesSH08

    Annual return made up to Nov 07, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 225
    SH01

    Accounts for a dormant company made up to Oct 31, 2012

    1 pagesAA

    Annual return made up to Nov 07, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for David Gray Webster on Nov 21, 2012

    2 pagesCH01

    Statement of capital following an allotment of shares on Jul 26, 2012

    • Capital: GBP 200
    6 pagesSH01

    Appointment of Steven Rinaldi as a director

    3 pagesAP01

    Change of share class name or designation

    2 pagesSH08

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Deletion of clauses 1-5 in the memorandum of asiation 24/07/2012
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of WWR CLYDEBANK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEBSTER, Nigel Duncan Colin
    8a Cleveden Gardens
    G12 0PT Glasgow
    Secretary
    8a Cleveden Gardens
    G12 0PT Glasgow
    BritishDirector492530003
    RINALDI, Steven
    Blacksey Burn Drive
    G53 7SX Glasgow
    7
    Director
    Blacksey Burn Drive
    G53 7SX Glasgow
    7
    ScotlandBritishBusiness Development Manager171295610001
    WEBSTER, David Gary
    7 Blacksey Burn Drive
    G53 7SX Glasgow
    Director
    7 Blacksey Burn Drive
    G53 7SX Glasgow
    United KingdomBritishDirector492540008
    WEBSTER, Nigel Duncan Colin
    8a Cleveden Gardens
    G12 0PT Glasgow
    Director
    8a Cleveden Gardens
    G12 0PT Glasgow
    ScotlandBritishDirector492530003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    HEWITSON, David Rowan
    Dundavron
    Roman Hill Road
    G81 6NU Clydebank
    West Dumbartonshire
    Director
    Dundavron
    Roman Hill Road
    G81 6NU Clydebank
    West Dumbartonshire
    BritishSales Director77674360001
    HEWITSON, Duncan Fairlie
    8 Maxwell Street
    Dalmuir Clydebank
    G81 3RA Glasgow
    Director
    8 Maxwell Street
    Dalmuir Clydebank
    G81 3RA Glasgow
    BritishSales Director1350310002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Director
    24 Great King Street
    EH3 6QN Edinburgh
    42728220001

    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