WCLTS
Overview
| Company Name | WCLTS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC263368 |
| 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 WCLTS?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is WCLTS located?
| Registered Office Address | Tontine House 8 Gordon Street G1 3PL Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WCLTS?
| Company Name | From | Until |
|---|---|---|
| WCLTS LIMITED | Dec 19, 2013 | Dec 19, 2013 |
| SOCIETY OF SPECIALIST PARALEGALS | Feb 12, 2004 | Feb 12, 2004 |
What are the latest accounts for WCLTS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for WCLTS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Mark Francis Milner as a director on Jul 23, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 4 pages | AA | ||||||||||
Termination of appointment of Richard John Amos as a director on Dec 10, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Guy Leighton Millward as a director on Dec 10, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 4 pages | AA | ||||||||||
Appointment of Mr Mark Francis Milner as a director on Aug 27, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin William Howard Morgan as a director on Aug 27, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on May 17, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Daniel Carl Barton as a secretary on May 17, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Martin William Howard Morgan as a director on Apr 12, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Pedro Ros as a director on Apr 12, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Richard John Amos as a director on Mar 29, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 4 pages | AA | ||||||||||
Termination of appointment of Moira Mcfadyen as a director on Aug 01, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 22, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Secretary's details changed for Mr Daniel Carl Barton on Aug 23, 2016 | 1 pages | CH03 | ||||||||||
Who are the officers of WCLTS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAHIR, Saira Jamil Hussain | Secretary | 8 Gordon Street G1 3PL Glasgow Tontine House Scotland | 258921160001 | |||||||
| MILLWARD, Guy Leighton | Director | 8 Gordon Street G1 3PL Glasgow Tontine House Scotland | United Kingdom | British | 203759730001 | |||||
| BARTON, Daniel Carl | Secretary | 8 Gordon Street G1 3PL Glasgow Tontine House Scotland | 191749380001 | |||||||
| COCKTON, Richard Edward | Secretary | 5th Floor 80 St Vincent Street, Glasgow G2 5UB Glasgow Lanarkshire | British | 132046290001 | ||||||
| ROBERTS, Stuart Kurt | Secretary | 10 Jerrard Drive B75 7TN Sutton Coldfield West Midlands | British | 22138140001 | ||||||
| TANEJA, Ajay | Secretary | 8 Gordon Street G1 3PL Glasgow Tontine House Scotland Scotland | 183257490001 | |||||||
| ZAHEDIEH, Ahmed | Secretary | 310 Liverpool Road N7 8PU London | British | 29478960002 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| AMOS, Richard John | Director | 8 Gordon Street G1 3PL Glasgow Tontine House Scotland | England | British | 67950460002 | |||||
| BROOME, Stephen Patrick | Director | 5th Floor 80 St Vincent Street, Glasgow G2 5UB Glasgow Lanarkshire | England | British | 35270810004 | |||||
| COCKTON, Richard Edward | Director | 5th Floor 80 St Vincent Street, Glasgow G2 5UB Glasgow Lanarkshire | United Kingdom | British | 132056100001 | |||||
| MCFADYEN, Moira | Director | 8 Gordon Street G1 3PL Glasgow Tontine House Scotland Scotland | British | 61238350001 | ||||||
| MILNER, Mark Francis | Director | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | England | British | 260073560001 | |||||
| MORGAN, Martin William Howard | Director | 8 Gordon Street G1 3PL Glasgow Tontine House Scotland | United Kingdom | British | 7590310011 | |||||
| ROBERTS, Stuart Kurt | Director | 5th Floor 80 St Vincent Street, Glasgow G2 5UB Glasgow Lanarkshire | England | British | 22138140001 | |||||
| ROS, Pedro | Director | Underwood Street N1 7JQ London 6-14 England England | England | Spanish | 190067120001 | |||||
| WAKE, Linda Anne | Director | 8 Gordon Street G1 3PL Glasgow Tontine House Scotland Scotland | England | British | 229557460001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000010001 |
What are the latest statements on persons with significant control for WCLTS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 22, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does WCLTS have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary 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