WCLUB LIMITED
Overview
| Company Name | WCLUB LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC453158 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of WCLUB LIMITED?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is WCLUB LIMITED located?
| Registered Office Address | 2 Bothwell Street G2 6LU Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WCLUB LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHANNEL 2 MEDIA LIMITED | Apr 22, 2014 | Apr 22, 2014 |
| TELOS OIL LIMITED | Jun 26, 2013 | Jun 26, 2013 |
What are the latest accounts for WCLUB LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2019 |
| Next Accounts Due On | Mar 31, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2018 |
What is the status of the latest confirmation statement for WCLUB LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 26, 2020 |
| Next Confirmation Statement Due | Aug 07, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 26, 2019 |
| Overdue | Yes |
What are the latest filings for WCLUB LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 40B Speirs Wharf Glasgow Lanarkshire G4 9th to 2 Bothwell Street Glasgow G2 6LU on Nov 19, 2024 | 3 pages | AD01 | ||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 26, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Registered office address changed from 14 Payne Street Glasgow G4 0LF Scotland to 40B Speirs Wharf Glasgow Lanarkshire G4 9th on Jan 17, 2019 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Jun 26, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Stewart Lochrie as a director on Mar 01, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Daniel Niven as a director on Mar 01, 2018 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 9 pages | AA | ||||||||||
Termination of appointment of Christopher Daniel Niven as a director on Jul 27, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stewart Lochrie as a director on Jul 27, 2017 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jun 26, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Christopher Niven as a person with significant control on Jun 25, 2017 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jun 26, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stewart Lochrie as a director on May 24, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Scott Dingwall as a director on May 24, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 10 Payne Street Glasgow G4 0LF to 14 Payne Street Glasgow G4 0LF on May 25, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Sep 01, 2014
| 4 pages | SH01 | ||||||||||
Who are the officers of WCLUB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NIVEN, Christopher Daniel | Director | Bothwell Street G2 6LU Glasgow 2 | Scotland | British | Director | 190573500001 | ||||
| DINGWALL, Scott | Director | Payne Street G4 0LF Glasgow 14 Scotland | United Kingdom | British | Director | 191073660001 | ||||
| LOCHRIE, Stewart | Director | Payne Street G4 0LF Glasgow 14 Scotland | Scotland | Scottish | Director | 193791750001 | ||||
| LOCHRIE, Stewart | Director | St Andrew Square EH2 2AF Edinburgh 9-10 Scotland | United Kingdom | British | Company Director | 179329140001 | ||||
| NIVEN, Christopher Daniel | Director | Payne Street G4 0LF Glasgow 14 Scotland | Scotland | British | Director | 190573500001 |
Who are the persons with significant control of WCLUB LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopher Daniel Niven | Jun 25, 2017 | Bothwell Street G2 6LU Glasgow 2 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does WCLUB 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