WYVIS BUILDING SERVICES LIMITED

WYVIS BUILDING SERVICES LIMITED

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

    Company NameWYVIS BUILDING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC176914
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WYVIS BUILDING SERVICES LIMITED?

    • (7487) /

    Where is WYVIS BUILDING SERVICES LIMITED located?

    Registered Office Address
    c/o ZOLFO COOPER
    Cornerstone,
    107 West Regent Street
    G2 2BA Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of WYVIS BUILDING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    URQUHART & CO. (PLUMBING & HEATING) LTD.Jul 02, 1997Jul 02, 1997

    What are the latest accounts for WYVIS BUILDING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for WYVIS BUILDING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    16 pages2.26B(Scot)

    Administrator's progress report

    42 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    22 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    99 pages2.16B(Scot)

    Statement of affairs with form 2.13B(Scot)

    20 pages2.15B(Scot)

    Appointment of an administrator

    3 pages2.11B(Scot)

    Registered office address changed from 11-13 Henderson Drive Inverness IV1 1TR on May 10, 2012

    2 pagesAD01

    Director's details changed for Mr Stephen Theodore Wells on Oct 06, 2011

    2 pagesCH01

    Annual return made up to Jul 02, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2011

    Statement of capital on Jul 21, 2011

    • Capital: GBP 10,000
    SH01

    Accounts for a small company made up to Jun 30, 2010

    7 pagesAA

    Secretary's details changed for Mr Stephen Theodore Wells on Oct 01, 2010

    2 pagesCH03

    Director's details changed for Mr Stephen Theodore Wells on Oct 01, 2010

    2 pagesCH01

    Director's details changed for James Anthony Pedrana on Oct 01, 2010

    2 pagesCH01

    Director's details changed for Mr Angus Donald John Macquien Macinnes on Oct 01, 2010

    2 pagesCH01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Jul 02, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Angus Donald John Macquien Macinnes as a director

    2 pagesAP01

    Termination of appointment of Iain Urquhart as a director

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2009

    6 pagesAA

    legacy

    4 pages363a

    Accounts for a small company made up to Jun 30, 2008

    7 pagesAA

    legacy

    4 pages363a

    Who are the officers of WYVIS BUILDING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELLS, Stephen Theodore
    Henderson Drive
    IV1 1TR Inverness
    11-13
    Scotland
    Secretary
    Henderson Drive
    IV1 1TR Inverness
    11-13
    Scotland
    British117811340001
    MACINNES, Angus Donald John Macquien
    Henderson Drive
    IV1 1TR Inverness
    11-13
    Scotland
    Director
    Henderson Drive
    IV1 1TR Inverness
    11-13
    Scotland
    ScotlandBritish128569680001
    PEDRANA, James Anthony
    Henderson Drive
    IV1 1TR Inverness
    11-13
    Scotland
    Director
    Henderson Drive
    IV1 1TR Inverness
    11-13
    Scotland
    ScotlandBritish101180100001
    WELLS, Stephen Theodore
    Henderson Drive
    IV1 1TR Inverness
    11-13
    Scotland
    Director
    Henderson Drive
    IV1 1TR Inverness
    11-13
    Scotland
    ScotlandBritish117811340002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    URQUHART, Agnes Marion
    Hilton Farm
    Drybridge
    AB56 5AE Buckie
    Secretary
    Hilton Farm
    Drybridge
    AB56 5AE Buckie
    British53909370002
    FORBES, Kevin Philip
    The Steading
    Tormuick
    IV6 7UL Wester Urray
    Muir Of Ord
    Director
    The Steading
    Tormuick
    IV6 7UL Wester Urray
    Muir Of Ord
    ScotlandUnited Kingdom185185780001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MACLEAN, Stephen John
    7 Hawthorn Drive
    IV6 7TX Muir Of Ord
    Ross Shire
    Director
    7 Hawthorn Drive
    IV6 7TX Muir Of Ord
    Ross Shire
    ScotlandUnited Kingdom101397700001
    URQUHART, Agnes Marion
    Hilton Farm
    Drybridge
    AB56 5AE Buckie
    Director
    Hilton Farm
    Drybridge
    AB56 5AE Buckie
    British53909370002
    URQUHART, Duncan Fraser
    Hilton Farm
    Drybridge
    AB56 5AE Buckie
    Director
    Hilton Farm
    Drybridge
    AB56 5AE Buckie
    British1014410002
    URQUHART, Iain
    58 Newton Park
    Kirkhill
    IV5 7QB Inverness
    Director
    58 Newton Park
    Kirkhill
    IV5 7QB Inverness
    ScotlandScottish92710660001

    Does WYVIS BUILDING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Apr 30, 2003
    Delivered On May 08, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 08, 2003Registration of a charge (410)
    Bond & floating charge
    Created On Aug 08, 1997
    Delivered On Aug 14, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 14, 1997Registration of a charge (410)
    • Jun 11, 2003Statement of satisfaction of a charge in full or part (419a)

    Does WYVIS BUILDING SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 08, 2012Administration started
    Oct 03, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Elizabeth Galbraith Mackay
    Cornerstone 107 West Regent Street
    G2 2BA Glasgow
    practitioner
    Cornerstone 107 West Regent Street
    G2 2BA Glasgow

    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