WFS TECHNOLOGIES LIMITED

WFS TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameWFS TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC247354
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WFS TECHNOLOGIES LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is WFS TECHNOLOGIES LIMITED located?

    Registered Office Address
    C/O Interpath Limited
    5th Floor, 130 St Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of WFS TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WIRELESS FIBRE SYSTEMS LIMITEDJun 16, 2004Jun 16, 2004
    WIFI SCOTLAND LIMITEDJun 25, 2003Jun 25, 2003
    DMWS 620 LIMITEDApr 04, 2003Apr 04, 2003

    What are the latest accounts for WFS TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for WFS TECHNOLOGIES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 27, 2020

    What are the latest filings for WFS TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    24 pagesAM23(Scot)

    Administrator's progress report

    22 pagesAM10(Scot)

    Administrator's progress report

    21 pagesAM10(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Administrator's progress report

    22 pagesAM10(Scot)

    Administrator's progress report

    23 pagesAM10(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Administrator's progress report

    23 pagesAM10(Scot)

    Registered office address changed from C/O Interpath Advisory Limited 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Limited 5th Floor, 130 st Vincent Street Glasgow G2 5HF on Feb 02, 2022

    2 pagesAD01

    Administrator's progress report

    23 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st Vincent Street Glasgow G2 5AS on May 10, 2021

    2 pagesAD01

    Administrator's progress report

    27 pagesAM10(Scot)

    Statement of affairs AM02SOASCOT

    15 pagesAM02(Scot)

    Approval of administrator’s proposals

    3 pagesAM06(Scot)

    Notice of Administrator's proposal

    39 pagesAM03(Scot)

    Appointment of an administrator

    6 pagesAM01(Scot)

    Registered office address changed from Collins House Rutland Square Edinburgh EH1 2AA Scotland to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Jul 27, 2020

    2 pagesAD01

    Termination of appointment of Peter Richard Sharpe as a director on Jul 16, 2020

    1 pagesTM01

    Termination of appointment of Rob Soni as a director on Jul 16, 2020

    1 pagesTM01

    Termination of appointment of Jarett Carson as a director on Jul 16, 2020

    1 pagesTM01

    Termination of appointment of Richard Michael Edward Hopkins as a director on Jul 16, 2020

    1 pagesTM01

    Confirmation statement made on Apr 27, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Madeline Amanda Caney as a director on Apr 15, 2020

    1 pagesTM01

    Who are the officers of WFS TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DM COMPANY SERVICES LIMITED
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    Great Britain
    Nominee Secretary
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    Great Britain
    Identification TypeEuropean Economic Area
    Registration NumberSC091698
    900000320001
    NMWS CO SEC LIMITED
    Walker Street
    EH3 7LA Edinburgh
    8
    Scotland
    Secretary
    Walker Street
    EH3 7LA Edinburgh
    8
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC424461
    169709400001
    VIALEX COMPANY SECRETARIAL SERVICES LIMITED
    1 - 4 Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3
    Scotland
    Secretary
    1 - 4 Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC368293
    157739150001
    BLACKWOOD, Derek Stuart
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    Director
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    United StatesBritishCompany Director37448730003
    CANEY, Sarah Madeline Amanda, Dr
    Comiston Rise
    EH10 6HQ Edinburgh
    5
    Scotland
    Director
    Comiston Rise
    EH10 6HQ Edinburgh
    5
    Scotland
    ScotlandBritishCommercial Director127883600001
    CARSON, Jarett
    Inman St. #1
    Cambridge
    39
    Massachusetts 02139
    United States
    Director
    Inman St. #1
    Cambridge
    39
    Massachusetts 02139
    United States
    United StatesAmericanCompany Director272625620001
    CROWTHER, Richard Ian
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    ScotlandBritishNone163562570001
    HOPKINS, Richard Michael Edward
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    Scotland
    Director
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    Scotland
    ScotlandBritishFinancial Advisor260257370001
    HYLAND, Brendan Peter
    5 Comiston Rise
    EH10 6HQ Edinburgh
    Midlothian
    Director
    5 Comiston Rise
    EH10 6HQ Edinburgh
    Midlothian
    United KingdomBritishCompany Director57552190002
    LAWRENCE, Christopher Hugh
    32 The Close
    NR1 4DZ Norwich
    Norfolk
    Director
    32 The Close
    NR1 4DZ Norwich
    Norfolk
    EnglandBritishCompany Director90712300002
    MAH, Terry, Dr
    W Aldine Ave Apt 1
    Chicago
    729
    Illinois 60657
    United States
    Director
    W Aldine Ave Apt 1
    Chicago
    729
    Illinois 60657
    United States
    United StatesAmericanCompany Director253142470001
    PARSLIFFE, Andrew John
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    Scotland
    ScotlandBritishAccountant67033440002
    SANTO, Mark
    Park West Place
    Apt 402
    Pittsburgh
    2000
    Pennsylvania 15201
    United States
    Director
    Park West Place
    Apt 402
    Pittsburgh
    2000
    Pennsylvania 15201
    United States
    United StatesAmericanBusiness Executive253142510001
    SHARPE, Peter Richard
    Milkhouse Water
    SN9 5JX Pewsey
    Dane Brook
    England
    Director
    Milkhouse Water
    SN9 5JX Pewsey
    Dane Brook
    England
    EnglandBritishCompany Director105972970003
    SHARPE, Peter Richard
    Milkhouse Water
    SN9 5JX Pewsey
    Dane Brook
    England
    Director
    Milkhouse Water
    SN9 5JX Pewsey
    Dane Brook
    England
    EnglandBritishConsultant105972970003
    SONI, Rob
    Dillard Road
    Wilson
    10472
    Oklahoma 73463-6610
    United States
    Director
    Dillard Road
    Wilson
    10472
    Oklahoma 73463-6610
    United States
    United StatesAmericanCompany Director272626170001
    STEVENSON, Andrew Ure
    Gilmore Place
    EH3 9PN Edinburgh
    201
    Midlothian
    Director
    Gilmore Place
    EH3 9PN Edinburgh
    201
    Midlothian
    United KingdomScottishDirector140594460001
    VOLANTHEN, Mark, Dr
    1 Amey Gardens
    Calmore
    SO40 2BB Southampton
    Hampshire
    Director
    1 Amey Gardens
    Calmore
    SO40 2BB Southampton
    Hampshire
    United KingdomBritishCompany Director90931530002
    DM DIRECTOR LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Director
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900020020001

    Who are the persons with significant control of WFS TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Brendan Peter Hyland
    5th Floor, 130 St Vincent Street
    G2 5HF Glasgow
    C/O Interpath Limited
    Apr 06, 2016
    5th Floor, 130 St Vincent Street
    G2 5HF Glasgow
    C/O Interpath Limited
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does WFS TECHNOLOGIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 16, 2020Administration started
    Jun 18, 2024Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Alistair Mcalinden
    Saltire Court 20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    Saltire Court 20 Castle Terrace
    EH1 2EG Edinburgh
    Blair Carnegie Nimmo
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh

    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