WIRTH (UK) LIMITED
Overview
| Company Name | WIRTH (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC180547 |
| 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 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 Address | No |
What were the previous names of WIRTH (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MM&S (2413) LIMITED | Nov 12, 1997 | Nov 12, 1997 |
What are the latest accounts for WIRTH (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for WIRTH (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Nov 25, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||||||
Annual return made up to Aug 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Mr Robin Hurst Clark as a director on May 03, 2013 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ian Halliday Brander as a director on May 03, 2013 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of James Brown as a director on May 03, 2013 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Anne Lynne Puckett as a director on May 03, 2013 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Charles Scott Brannan as a director on May 03, 2013 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Daniel Alexis Pryor as a director on May 03, 2013 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 9 pages | AA | ||||||||||||||
Annual return made up to Aug 31, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
Director's details changed for Mr Daniel Alexis Pryor on Apr 25, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Ms Anne Lynne Puckett on Apr 25, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Charles Scott Brannan on May 25, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Ms Anne Lynne Puckett on May 25, 2012 | 2 pages | CH01 | ||||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of WIRTH (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARK, Robin Hurst | Director | Old Govan Road Renfrew PA4 8XJ | England | British | 177235010001 | |||||
| FLEXON, William (Bill) | Director | Stony Point Parkway Ste 150 23235 Richmond Vc 8730 Usa | United States | American | 168688030001 | |||||
| LEHMAN, Mark Paul | Director | 8170 Maple Lawn Blvd, Suite 180 20759 Fulton Colfax Corporation Maryland Usa | United States | American | 168688010001 | |||||
| MACLACHLAN, Alan George | Secretary | Park Cottage 1 Church Street Limekilns KY11 3HT Dunfermline Fife Scotland | British | 161950001 | ||||||
| MACLEAN, Fiona Margaret | Secretary | 3 Ormonde Avenue G44 3QU Glasgow | British | 141243930001 | ||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| BRANDER, Ian Halliday | Director | Jeffreystock Farm PA12 4DP Lochwinnoch May Bank United Kingdom | United Kingdom | British | 119686350001 | |||||
| BRANNAN, Charles Scott | Director | 8170 Maple Lawn Blvd, Suite 180 20759 Fulton Colfax Corporation Maryland Usa | United States | Usa | 165891740001 | |||||
| BROWN, James | Director | 11 Great Western Terrace Hyndland G12 0UP Glasgow | Scotland | British | 36378360006 | |||||
| CLELAND, Robert John | Director | The Mews 17 Lynedoch Crescent G3 6EQ Glasgow Lanarkshire | British | 66601290007 | ||||||
| MACLACHLAN, Alan George | Director | Park Cottage 1 Church Street Limekilns KY11 3HT Dunfermline Fife Scotland | British | 161950001 | ||||||
| PRYOR, Daniel Alexis | Director | Maple Lawn Blvd Suite 180 20759 Fulton 8170 Maryland Usa | United States | American | 263655630001 | |||||
| PUCKETT, Anne Lynne | Director | 8170 Maple Lawn Blvd, Suite 180 20759 Fulton Colfax Corporation Maryland Usa | United States | American | 162847810001 | |||||
| SHEARER, David Lawrie | Director | 25 Belmont Drive Giffnock G46 7NZ Glasgow | British | 56002530001 | ||||||
| WILSON, Robert Ross, Dr | Director | Riversdale Lochwinnoch Road PA13 4DZ Kilmacolm Renfrewshire | British | 33507420001 | ||||||
| VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
| VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Does WIRTH (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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