WWR CLYDEBANK LIMITED
Overview
Company Name | WWR CLYDEBANK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC161007 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WWR CLYDEBANK LIMITED?
Company Name | From | Until |
---|---|---|
SMART-TEC NUTRITION LIMITED | May 26, 2011 | May 26, 2011 |
PHLS LIMITED | Dec 21, 1995 | Dec 21, 1995 |
EDINPLACE LIMITED | Oct 13, 1995 | Oct 13, 1995 |
What are the latest accounts for WWR CLYDEBANK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2014 |
What are the latest filings for WWR CLYDEBANK 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 | 3 pages | DS01 | ||||||||||||||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Certificate of change of name Company name changed smart-tec nutrition LIMITED\certificate issued on 04/12/15 | 3 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Annual return made up to Nov 07, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 4 pages | AA | ||||||||||||||||||||||
Annual return made up to Nov 07, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Accounts for a dormant company made up to Oct 31, 2013 | 1 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 13, 2013
| 5 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 13, 2013
| 6 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Annual return made up to Nov 07, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Accounts for a dormant company made up to Oct 31, 2012 | 1 pages | AA | ||||||||||||||||||||||
Annual return made up to Nov 07, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||||||
Director's details changed for David Gray Webster on Nov 21, 2012 | 2 pages | CH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 26, 2012
| 6 pages | SH01 | ||||||||||||||||||||||
Appointment of Steven Rinaldi as a director | 3 pages | AP01 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||||||||||||||
|
Who are the officers of WWR CLYDEBANK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WEBSTER, Nigel Duncan Colin | Secretary | 8a Cleveden Gardens G12 0PT Glasgow | British | Director | 492530003 | |||||
RINALDI, Steven | Director | Blacksey Burn Drive G53 7SX Glasgow 7 | Scotland | British | Business Development Manager | 171295610001 | ||||
WEBSTER, David Gary | Director | 7 Blacksey Burn Drive G53 7SX Glasgow | United Kingdom | British | Director | 492540008 | ||||
WEBSTER, Nigel Duncan Colin | Director | 8a Cleveden Gardens G12 0PT Glasgow | Scotland | British | Director | 492530003 | ||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
HEWITSON, David Rowan | Director | Dundavron Roman Hill Road G81 6NU Clydebank West Dumbartonshire | British | Sales Director | 77674360001 | |||||
HEWITSON, Duncan Fairlie | Director | 8 Maxwell Street Dalmuir Clydebank G81 3RA Glasgow | British | Sales Director | 1350310002 | |||||
JORDANS (SCOTLAND) LIMITED | 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