WAMCAL LIMITED
Overview
Company Name | WAMCAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC247975 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of WAMCAL LIMITED?
- Environmental consulting activities (74901) / Professional, scientific and technical activities
Where is WAMCAL LIMITED located?
Registered Office Address | 14-18 Hill Street EH2 3JX Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WAMCAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2017 |
What are the latest filings for WAMCAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 23 pages | WU15(Scot) | ||||||||||
Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ to 14-18 Hill Street Edinburgh EH2 3JX on Feb 09, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from 3 Balgillo Road Dundee DD5 3LU to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on Aug 22, 2018 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Confirmation statement made on Apr 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Apr 30, 2016 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Apr 17, 2017 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Apr 17, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Darcy Mcmurray Dewar on Jan 05, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Trebor Goldie on Feb 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Darcy Mcmurray Dewar on Feb 01, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Apr 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Apr 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Darcy Mcmurray Bertie on Jun 04, 2012 | 2 pages | CH01 | ||||||||||
Who are the officers of WAMCAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEWAR, Darcy Mcmurray | Director | Balgillo Road Broughty Ferry DD5 3LU Dundee 3 Angus | United Kingdom | British | Managing Director | 139561660002 | ||||
GOLDIE, Peter Trebor | Director | Hill Street EH2 3JX Edinburgh 14-18 | Scotland | British | Director | 166136190001 | ||||
LAMONT, Moira | Director | 45 Strathbeg Place DD5 3HQ Broughty Ferry Dundee | Scotland | British | Director | 89009320001 | ||||
LAMONT, Alistair Kenneth Gordon | Secretary | 45 Strathbeg Place DD5 3HQ Broughty Ferry Dundee | British | 89009330001 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
LAMONT, Alistair Kenneth Gordon | Director | 45 Strathbeg Place DD5 3HQ Broughty Ferry Dundee | British | Waste Management Consultant | 89009330001 |
Who are the persons with significant control of WAMCAL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Moira Lamont | Apr 06, 2016 | Hill Street EH2 3JX Edinburgh 14-18 | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does WAMCAL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
|
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