Company NameW.K. Investment Holdings Limited
Company StatusDissolved
Company NumberSC053386
CategoryPrivate Limited Company
Incorporation Date19 June 1973(50 years, 10 months ago)
Dissolution Date19 March 2015 (9 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMrs Pamela Joy Ritchie
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1989(15 years, 10 months after company formation)
Appointment Duration25 years, 11 months (closed 19 March 2015)
RoleSecretary
Country of ResidenceScotland
Correspondence Address2 Carolside Avenue
Clarkston
Glasgow
Lanarkshire
G76 7AE
Scotland
Secretary NameMrs Pamela Joy Ritchie
NationalityBritish
StatusClosed
Appointed25 April 1989(15 years, 10 months after company formation)
Appointment Duration25 years, 11 months (closed 19 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Carolside Avenue
Clarkston
Glasgow
Lanarkshire
G76 7AE
Scotland
Director NameAlice Forbes Cumming Kelly
NationalityBritish
StatusResigned
Appointed25 April 1989(15 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 May 1991)
RoleCompany Director
Correspondence Address21 Craigsheen Avenue
Clarkston
Glasgow
Lanarkshire
G76 9AG
Scotland
Director NameHugh Scott Ritchie
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1989(15 years, 10 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 December 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Carolside Avenue
Clarkston
Glasgow
Lanarkshire
G76 7AE
Scotland

Contact

Websitewww.albionfencing.co.uk

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

40k at £1Pamela J. Ritchie
69.48%
Ordinary
2.9k at £1Michael Mooney
5.00%
Ordinary
8.8k at £1Holly Milne
15.33%
Ordinary
5.9k at £1Hugh Scott Ritchie
10.19%
Ordinary

Financials

Year2014
Net Worth£184,018
Cash£140,207
Current Liabilities£1,500

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 March 2015Final Gazette dissolved following liquidation (1 page)
19 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2015Final Gazette dissolved following liquidation (1 page)
19 December 2014Return of final meeting of voluntary winding up (5 pages)
19 December 2014Return of final meeting of voluntary winding up (5 pages)
17 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(8 pages)
17 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(8 pages)
19 April 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 57,519
(4 pages)
19 April 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 57,519
(4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
1 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
5 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
17 January 2011Termination of appointment of Hugh Ritchie as a director (1 page)
17 January 2011Termination of appointment of Hugh Ritchie as a director (1 page)
4 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Pamela Ritchie on 12 April 2010 (2 pages)
4 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Pamela Ritchie on 12 April 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 May 2009Return made up to 12/04/09; full list of members (4 pages)
6 May 2009Return made up to 12/04/09; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 May 2008Return made up to 12/04/08; full list of members (4 pages)
16 May 2008Return made up to 12/04/08; full list of members (4 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 May 2007Return made up to 12/04/07; no change of members (7 pages)
1 May 2007Return made up to 12/04/07; no change of members (7 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 May 2006Return made up to 12/04/06; full list of members (8 pages)
10 May 2006Return made up to 12/04/06; full list of members (8 pages)
23 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 April 2005Return made up to 12/04/05; full list of members (8 pages)
20 April 2005Return made up to 12/04/05; full list of members (8 pages)
22 June 2004 (6 pages)
22 June 2004 (6 pages)
26 April 2004Return made up to 12/04/04; full list of members
  • 363(287) ‐ Registered office changed on 26/04/04
(8 pages)
26 April 2004Return made up to 12/04/04; full list of members
  • 363(287) ‐ Registered office changed on 26/04/04
(8 pages)
3 March 2004Registered office changed on 03/03/04 from: 135 wellington st glasgow G2 2XE (1 page)
3 March 2004Registered office changed on 03/03/04 from: 135 wellington st glasgow G2 2XE (1 page)
13 June 2003 (6 pages)
13 June 2003 (6 pages)
14 April 2003Return made up to 12/04/03; full list of members (8 pages)
14 April 2003Return made up to 12/04/03; full list of members (8 pages)
27 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
27 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
22 April 2002Return made up to 12/04/02; full list of members (7 pages)
22 April 2002Return made up to 12/04/02; full list of members (7 pages)
19 June 2001 (5 pages)
19 June 2001 (5 pages)
20 April 2001Return made up to 12/04/01; full list of members (7 pages)
20 April 2001Return made up to 12/04/01; full list of members (7 pages)
19 June 2000 (6 pages)
19 June 2000 (6 pages)
20 April 2000Return made up to 12/04/00; full list of members (7 pages)
20 April 2000Return made up to 12/04/00; full list of members (7 pages)
6 May 1999 (7 pages)
6 May 1999 (7 pages)
20 April 1999Return made up to 12/04/99; full list of members (6 pages)
20 April 1999Return made up to 12/04/99; full list of members (6 pages)
24 June 1998 (11 pages)
24 June 1998 (11 pages)
30 April 1998Return made up to 12/04/98; no change of members (4 pages)
30 April 1998Return made up to 12/04/98; no change of members (4 pages)
24 June 1997 (10 pages)
24 June 1997 (10 pages)
6 May 1997Return made up to 12/04/97; no change of members (4 pages)
6 May 1997Return made up to 12/04/97; no change of members (4 pages)
31 May 1996 (10 pages)
31 May 1996 (10 pages)
13 June 1995 (10 pages)
13 June 1995 (10 pages)
27 November 1984Memorandum and Articles of Association (9 pages)
27 November 1984Memorandum and Articles of Association (9 pages)