Company NameWedderspoon Processes Limited
Company StatusDissolved
Company NumberSC034321
CategoryPrivate Limited Company
Incorporation Date28 August 1959(64 years, 8 months ago)
Dissolution Date28 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities
Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameElizabeth Anne Finklea
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(29 years, 4 months after company formation)
Appointment Duration27 years, 7 months (closed 28 July 2016)
RoleMarried Woman
Correspondence Address100 Maple Avenue
Morgantown
West Virginia
Wv 26505
Director NameMr William Wedderspoon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(29 years, 4 months after company formation)
Appointment Duration27 years, 7 months (closed 28 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShielhill House
Forfar
DD8 3TT
Scotland
Secretary NameMr William Wedderspoon
NationalityBritish
StatusClosed
Appointed31 December 1988(29 years, 4 months after company formation)
Appointment Duration27 years, 7 months (closed 28 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShielhill House
Forfar
DD8 3TT
Scotland

Location

Registered AddressFinlay House 10-14
West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2003
Net Worth-£30,528
Current Liabilities£141,574

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 July 2016Final Gazette dissolved following liquidation (1 page)
28 July 2016Final Gazette dissolved following liquidation (1 page)
28 April 2016Notice of final meeting of creditors (2 pages)
28 April 2016Notice of final meeting of creditors (2 pages)
22 June 2012Registered office address changed from James Miller House 98 West George Street Glasgow G2 1PJ on 22 June 2012 (2 pages)
22 June 2012Registered office address changed from James Miller House 98 West George Street Glasgow G2 1PJ on 22 June 2012 (2 pages)
21 February 2011Registered office address changed from 2Nd Floor Langstane House 221/229 Union Street Aberdeen Aberdeenshire AB11 6DR on 21 February 2011 (2 pages)
21 February 2011Registered office address changed from 2Nd Floor Langstane House 221/229 Union Street Aberdeen Aberdeenshire AB11 6DR on 21 February 2011 (2 pages)
16 July 2010Registered office address changed from Invocas Business Recovery & Insolvency Limited, Level 5 City House, Overgate Centre Dundee DD1 1UQ on 16 July 2010 (3 pages)
16 July 2010Registered office address changed from Invocas Business Recovery & Insolvency Limited, Level 5 City House, Overgate Centre Dundee DD1 1UQ on 16 July 2010 (3 pages)
23 November 2006Registered office changed on 23/11/06 from: eassie station store forfar angus DD8 1SG (1 page)
23 November 2006Registered office changed on 23/11/06 from: eassie station store forfar angus DD8 1SG (1 page)
9 October 2006Court order notice of winding up (1 page)
9 October 2006Court order notice of winding up (1 page)
9 October 2006Notice of winding up order (1 page)
9 October 2006Notice of winding up order (1 page)
15 September 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 September 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
26 June 2004Return made up to 31/12/03; full list of members (9 pages)
26 June 2004Return made up to 31/12/03; full list of members (9 pages)
6 August 2003Return made up to 31/12/02; full list of members (9 pages)
6 August 2003Return made up to 31/12/02; full list of members (9 pages)
7 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
7 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
4 April 2002Return made up to 31/12/01; full list of members (8 pages)
4 April 2002Return made up to 31/12/01; full list of members (8 pages)
26 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
26 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
30 May 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
31 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
14 February 2000Return made up to 31/12/99; full list of members (8 pages)
14 February 2000Return made up to 31/12/99; full list of members (8 pages)
29 March 1999Return made up to 31/12/98; full list of members (6 pages)
29 March 1999Return made up to 31/12/98; full list of members (6 pages)
12 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
12 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
19 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
19 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
14 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
25 March 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 25/03/96
(4 pages)
25 March 1996Accounting reference date extended from 31/03 to 31/05 (1 page)
25 March 1996Accounting reference date extended from 31/03 to 31/05 (1 page)
25 March 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 25/03/96
(4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
28 August 1959Incorporation (17 pages)
28 August 1959Incorporation (17 pages)