TUV SUD WW HOLDINGS LIMITED

TUV SUD WW HOLDINGS LIMITED

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

    Company NameTUV SUD WW HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC271408
    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 TUV SUD WW HOLDINGS LIMITED?

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

    Where is TUV SUD WW HOLDINGS LIMITED located?

    Registered Office Address
    Napier Building
    Scottish Enterprise Technology Park
    G75 0QF East Kilbride
    Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of TUV SUD WW HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALLACE WHITTLE (HOLDINGS) LIMITEDOct 21, 2004Oct 21, 2004
    MITRESHELF 373 LIMITEDJul 30, 2004Jul 30, 2004

    What are the latest accounts for TUV SUD WW HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for TUV SUD WW HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 31, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Certificate of change of name

    Company name changed wallace whittle (holdings) LIMITED\certificate issued on 28/04/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 28, 2021

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 01, 2021

    RES15

    legacy

    1 pagesSH20

    Statement of capital on Feb 12, 2021

    • Capital: GBP 100
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 30, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Termination of appointment of Michael Valente as a director on Feb 28, 2018

    1 pagesTM01

    Termination of appointment of Brian Richard Mayberry as a director on Feb 13, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Jul 30, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Jul 30, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Who are the officers of TUV SUD WW HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKNIGHT, William John
    Scottish Enterprise Technology Park
    G75 0QF East Kilbride
    Napier Building
    Glasgow
    Secretary
    Scottish Enterprise Technology Park
    G75 0QF East Kilbride
    Napier Building
    Glasgow
    British169168480001
    MCKNIGHT, William John
    Scottish Enterprise Technology Park
    East Kilbride
    G75 0QF Glasgow
    Napier Building
    United Kingdom
    Director
    Scottish Enterprise Technology Park
    East Kilbride
    G75 0QF Glasgow
    Napier Building
    United Kingdom
    ScotlandBritish139519460001
    DOCHERTY, Ian
    13a East Montrose St
    G84 7ER Helensburgh
    Dunbartonshire
    Secretary
    13a East Montrose St
    G84 7ER Helensburgh
    Dunbartonshire
    British50226040001
    BISHOPS
    2 Blythswood Square
    G2 4AD Glasgow
    Nominee Secretary
    2 Blythswood Square
    G2 4AD Glasgow
    900025710001
    CLABBY, David Angus
    27 Cottenham Park Road
    Wimbledon
    SW20 0RX London
    Director
    27 Cottenham Park Road
    Wimbledon
    SW20 0RX London
    Great BritainBritish160153810001
    DOYLE, Brian
    32 Canmore Park
    AB39 2WJ Stonehaven
    Kincardineshire
    Director
    32 Canmore Park
    AB39 2WJ Stonehaven
    Kincardineshire
    British102708670001
    FINLAYSON, John Charles
    14 Redford Loan
    EH13 0AX Edinburgh
    Midlothian
    Director
    14 Redford Loan
    EH13 0AX Edinburgh
    Midlothian
    ScotlandBritish113279940001
    HOWELL, Keith Martin
    White Moss
    EH46 7BS West Linton
    Peeblesshire
    Director
    White Moss
    EH46 7BS West Linton
    Peeblesshire
    ScotlandBritish1499960007
    KELLY, Stephen
    8 Manor Hill
    BT47 2JT Derry
    County Derry
    Northern Ireland
    Director
    8 Manor Hill
    BT47 2JT Derry
    County Derry
    Northern Ireland
    Northern IrelandBritish102708720002
    LAWRENCE, Colin
    Ross Road
    EH16 5QN Edinburgh
    20
    Director
    Ross Road
    EH16 5QN Edinburgh
    20
    ScotlandBritish133941760001
    MAYBERRY, Brian Richard
    West Murdieston
    Thornhill
    FK8 3QE Stirling
    Stirlingshire
    Director
    West Murdieston
    Thornhill
    FK8 3QE Stirling
    Stirlingshire
    ScotlandBritish43371460003
    MCGILL, Allan
    11 Calderpark Road
    G71 7RG Glasgow
    Lanarkshire
    Director
    11 Calderpark Road
    G71 7RG Glasgow
    Lanarkshire
    ScotlandBritish102708790002
    MCHARD, Stephen Anthony
    4 Upper Sutherland Crescent
    G84 9PQ Helensburgh
    Argyll & Bute
    Director
    4 Upper Sutherland Crescent
    G84 9PQ Helensburgh
    Argyll & Bute
    ScotlandBritish50208590002
    SINCLAIR, Alister Edward
    12b Seafield Road
    AB15 7YT Aberdeen
    Aberdeenshire
    Director
    12b Seafield Road
    AB15 7YT Aberdeen
    Aberdeenshire
    United KingdomScottish725450002
    VALENTE, Michael
    Scottish Enterprise Technology Park
    G75 0QF East Kilbride
    Napier Building
    Glasgow
    Director
    Scottish Enterprise Technology Park
    G75 0QF East Kilbride
    Napier Building
    Glasgow
    ScotlandBritish27223110003
    MITRESHELF DIRECTORS LIMITED
    2 Blythswood Square
    G2 4AD Glasgow
    Nominee Director
    2 Blythswood Square
    G2 4AD Glasgow
    900025700001

    Who are the persons with significant control of TUV SUD WW HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Technology Park
    East Kilbride
    G75 0QF Glasgow
    Napier Building
    Scotland
    Apr 06, 2016
    Technology Park
    East Kilbride
    G75 0QF Glasgow
    Napier Building
    Scotland
    No
    Legal FormCompany
    Country RegisteredUnited Kingdom
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc215164
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TUV SUD WW HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 30, 2004
    Delivered On Jan 06, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 06, 2005Registration of a charge (410)
    • May 16, 2008Alteration to a floating charge (466 Scot)
    • Feb 01, 2021Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    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