WIRTH (UK) LIMITED

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

    Company NameWIRTH (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC180547
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WIRTH (UK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WIRTH (UK) LIMITED located?

    Registered Office Address
    Old Govan Road
    Renfrew
    PA4 8XJ
    Undeliverable Registered Office AddressNo

    What were the previous names of WIRTH (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (2413) LIMITEDNov 12, 1997Nov 12, 1997

    What are the latest accounts for WIRTH (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for WIRTH (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 1 in full

    4 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Nov 25, 2013

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Aug 31, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Robin Hurst Clark as a director on May 03, 2013

    2 pagesAP01

    Termination of appointment of Ian Halliday Brander as a director on May 03, 2013

    1 pagesTM01

    Termination of appointment of James Brown as a director on May 03, 2013

    1 pagesTM01

    Termination of appointment of Anne Lynne Puckett as a director on May 03, 2013

    1 pagesTM01

    Termination of appointment of Charles Scott Brannan as a director on May 03, 2013

    1 pagesTM01

    Termination of appointment of Daniel Alexis Pryor as a director on May 03, 2013

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Co authorised to enter in to documents 08/03/2013
    RES13

    Accounts for a dormant company made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Aug 31, 2012 with full list of shareholders

    9 pagesAR01

    Director's details changed for Mr Daniel Alexis Pryor on Apr 25, 2012

    2 pagesCH01

    Director's details changed for Ms Anne Lynne Puckett on Apr 25, 2012

    2 pagesCH01

    Director's details changed for Mr Charles Scott Brannan on May 25, 2012

    2 pagesCH01

    Director's details changed for Ms Anne Lynne Puckett on May 25, 2012

    2 pagesCH01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Auth to enter into intercreditor agrmt,facility agrmt & floating charge 25/04/2012
    RES13

    Who are the officers of WIRTH (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Robin Hurst
    Old Govan Road
    Renfrew
    PA4 8XJ
    Director
    Old Govan Road
    Renfrew
    PA4 8XJ
    EnglandBritish177235010001
    FLEXON, William (Bill)
    Stony Point Parkway
    Ste 150
    23235 Richmond Vc
    8730
    Usa
    Director
    Stony Point Parkway
    Ste 150
    23235 Richmond Vc
    8730
    Usa
    United StatesAmerican168688030001
    LEHMAN, Mark Paul
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    Usa
    Director
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    Usa
    United StatesAmerican168688010001
    MACLACHLAN, Alan George
    Park Cottage 1 Church Street
    Limekilns
    KY11 3HT Dunfermline
    Fife
    Scotland
    Secretary
    Park Cottage 1 Church Street
    Limekilns
    KY11 3HT Dunfermline
    Fife
    Scotland
    British161950001
    MACLEAN, Fiona Margaret
    3 Ormonde Avenue
    G44 3QU Glasgow
    Secretary
    3 Ormonde Avenue
    G44 3QU Glasgow
    British141243930001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BRANDER, Ian Halliday
    Jeffreystock Farm
    PA12 4DP Lochwinnoch
    May Bank
    United Kingdom
    Director
    Jeffreystock Farm
    PA12 4DP Lochwinnoch
    May Bank
    United Kingdom
    United KingdomBritish119686350001
    BRANNAN, Charles Scott
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    Usa
    Director
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    Usa
    United StatesUsa165891740001
    BROWN, James
    11 Great Western Terrace
    Hyndland
    G12 0UP Glasgow
    Director
    11 Great Western Terrace
    Hyndland
    G12 0UP Glasgow
    ScotlandBritish36378360006
    CLELAND, Robert John
    The Mews
    17 Lynedoch Crescent
    G3 6EQ Glasgow
    Lanarkshire
    Director
    The Mews
    17 Lynedoch Crescent
    G3 6EQ Glasgow
    Lanarkshire
    British66601290007
    MACLACHLAN, Alan George
    Park Cottage 1 Church Street
    Limekilns
    KY11 3HT Dunfermline
    Fife
    Scotland
    Director
    Park Cottage 1 Church Street
    Limekilns
    KY11 3HT Dunfermline
    Fife
    Scotland
    British161950001
    PRYOR, Daniel Alexis
    Maple Lawn Blvd
    Suite 180
    20759 Fulton
    8170
    Maryland
    Usa
    Director
    Maple Lawn Blvd
    Suite 180
    20759 Fulton
    8170
    Maryland
    Usa
    United StatesAmerican263655630001
    PUCKETT, Anne Lynne
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    Usa
    Director
    8170 Maple Lawn Blvd, Suite 180
    20759 Fulton
    Colfax Corporation
    Maryland
    Usa
    United StatesAmerican162847810001
    SHEARER, David Lawrie
    25 Belmont Drive
    Giffnock
    G46 7NZ Glasgow
    Director
    25 Belmont Drive
    Giffnock
    G46 7NZ Glasgow
    British56002530001
    WILSON, Robert Ross, Dr
    Riversdale Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    Director
    Riversdale Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    British33507420001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Does WIRTH (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 26, 2012
    Delivered On May 04, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • May 04, 2012Registration of a charge (MG01s)
    • Dec 31, 2013Satisfaction of a charge (MR04)

    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