116 WRS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company Name116 WRS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC318203
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of 116 WRS LIMITED?

    • (7011) /
    • (7012) /

    Where is 116 WRS LIMITED located?

    Registered Office Address
    c/o FRP ADVISORY LLP
    Apex 3 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of 116 WRS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLER (ASPECT COURT) LIMITEDMar 09, 2007Mar 09, 2007

    What are the latest accounts for 116 WRS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for 116 WRS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for 116 WRS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Notice of final meeting of creditors

    12 pages4.17(Scot)

    Registered office address changed from * Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ* on Dec 12, 2013

    2 pagesAD01

    Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT)

    21 pages2.15B(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    1 pages2.25B(Scot)

    Administrator's progress report

    13 pages2.20B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    12 pages2.16B(Scot)

    Registered office address changed from * Miller House 2 Lochside View, Edinburgh Park Edinburgh Midlothian EH12 9DH* on Jun 09, 2011

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Certificate of change of name

    Company name changed miller (aspect court) LIMITED\certificate issued on 04/05/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    May 04, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 26, 2011

    RES15

    Annual return made up to Mar 09, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2011

    Statement of capital on Apr 11, 2011

    • Capital: GBP 1
    SH01

    Secretary's details changed for Pamela June Smyth on Feb 11, 2011

    1 pagesCH03

    Director's details changed for Philip Hartley Miller on Nov 26, 2010

    2 pagesCH01

    Director's details changed for Andrew Sutherland on Oct 19, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Mar 09, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    Who are the officers of 116 WRS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMYTH, Pamela June
    c/o Frp Advisory Llp
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Secretary
    c/o Frp Advisory Llp
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    British65057960002
    BORLAND, Donald William
    408 Ferry Road
    EH5 2AD Edinburgh
    Director
    408 Ferry Road
    EH5 2AD Edinburgh
    United KingdomBritish66010670002
    MILLER, Philip Hartley
    c/o Frp Advisory Llp
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Director
    c/o Frp Advisory Llp
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    ScotlandBritish28512070005
    MILLOY, David Thomas
    1 Thorn Avenue
    Thorntonhall
    G74 5AT Glasgow
    Lanarkshire
    Director
    1 Thorn Avenue
    Thorntonhall
    G74 5AT Glasgow
    Lanarkshire
    ScotlandBritish76474600001
    SUTHERLAND, Andrew
    c/o Frp Advisory Llp
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Director
    c/o Frp Advisory Llp
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    United KingdomBritish66368290001
    JACKSON, Julie Mansfield
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    Director
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    United KingdomBritish94193070001

    Does 116 WRS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 26, 2007
    Delivered On Mar 29, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    106-116 west regent street & 53/55 bath lane, glasgow GLA151746.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Mar 29, 2007Registration of a charge (410)
    Floating charge
    Created On Mar 23, 2007
    Delivered On Mar 29, 2007
    Outstanding
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Mar 29, 2007Registration of a charge (410)

    Does 116 WRS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 26, 2011Administration started
    Nov 20, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Thomas Cambpell Maclennan
    160 Dundee Street
    Edinburgh
    EH11 1DQ
    practitioner
    160 Dundee Street
    Edinburgh
    EH11 1DQ
    Kenneth Robert Craig
    48 St. Vincent Street
    G2 5TS Glasgow
    practitioner
    48 St. Vincent Street
    G2 5TS Glasgow
    2
    DateType
    Nov 20, 2012Commencement of winding up
    Oct 21, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kenneth Robert Craig
    160 Dundee Street
    EH11 1DQ Edinburgh
    practitioner
    160 Dundee Street
    EH11 1DQ Edinburgh
    Thomas Campbell Maclennan
    Tenon Recovery
    160 Dundee Street
    EH11 1DQ Edinburgh
    practitioner
    Tenon Recovery
    160 Dundee Street
    EH11 1DQ Edinburgh
    Notesscottish-insolvency-info

    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