Company NameW & G (Scotland) Limited
Company StatusDissolved
Company NumberSC058793
CategoryPrivate Limited Company
Incorporation Date16 October 1975(48 years, 6 months ago)
Dissolution Date30 November 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William Brownie Garden
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1989(13 years, 6 months after company formation)
Appointment Duration27 years, 7 months (closed 30 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameJohn Douglas Evans
NationalityBritish
StatusClosed
Appointed30 July 2003(27 years, 9 months after company formation)
Appointment Duration13 years, 4 months (closed 30 November 2016)
RoleCompany Director
Correspondence Address84 Scott Drive
Cumbernauld
G67 4LD
Scotland
Director NameJames Murray Cooper
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(13 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 26 December 2005)
RoleChalk Board Manufacturer
Correspondence AddressFlat 6
53 Victoria Place
Stirling
FK8 2QT
Scotland
Secretary NameDonald John Campbell Ravenhall
NationalityBritish
StatusResigned
Appointed04 May 1989(13 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address7 Alton Holdings
Milton Of Campsie
Glasgow
Lanarkshire
G65 8AD
Scotland
Secretary NameMr John Haggart
NationalityBritish
StatusResigned
Appointed22 April 1996(20 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 July 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Victoria Park
Kilsyth
Glasgow
Lanarkshire
G65 9AH
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£22,758
Current Liabilities£12,242

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 November 2016Final Gazette dissolved following liquidation (1 page)
30 November 2016Final Gazette dissolved following liquidation (1 page)
30 August 2016Return of final meeting of voluntary winding up (7 pages)
30 August 2016Return of final meeting of voluntary winding up (7 pages)
4 March 2015Registered office address changed from Russell & Russell 4 Royal Crescent Glasgow G3 7SL to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from Russell & Russell 4 Royal Crescent Glasgow G3 7SL to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 4 March 2015 (2 pages)
4 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-19
(1 page)
4 March 2015Registered office address changed from Russell & Russell 4 Royal Crescent Glasgow G3 7SL to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 4 March 2015 (2 pages)
6 October 2014Total exemption full accounts made up to 30 June 2014 (11 pages)
6 October 2014Total exemption full accounts made up to 30 June 2014 (11 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(3 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(3 pages)
17 October 2013Total exemption full accounts made up to 30 June 2013 (21 pages)
17 October 2013Total exemption full accounts made up to 30 June 2013 (21 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(3 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(3 pages)
18 October 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
18 October 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
15 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
14 August 2012Director's details changed for Mr William Brownie Garden on 1 December 2010 (2 pages)
14 August 2012Director's details changed for Mr William Brownie Garden on 1 December 2010 (2 pages)
14 August 2012Director's details changed for Mr William Brownie Garden on 1 December 2010 (2 pages)
26 October 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
26 October 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
15 October 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
9 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
30 December 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
31 July 2009Return made up to 28/07/09; full list of members (3 pages)
31 July 2009Return made up to 28/07/09; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
28 January 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
28 August 2008Return made up to 28/07/08; no change of members
  • 363(287) ‐ Registered office changed on 28/08/08
(6 pages)
28 August 2008Return made up to 28/07/08; no change of members
  • 363(287) ‐ Registered office changed on 28/08/08
(6 pages)
27 February 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
27 February 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
3 September 2007Return made up to 28/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2007Return made up to 28/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
9 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
4 September 2006Registered office changed on 04/09/06 from: 17-21 newton street kilsyth glasgow G65 0JX (1 page)
4 September 2006Return made up to 28/07/06; full list of members (6 pages)
4 September 2006Return made up to 28/07/06; full list of members (6 pages)
4 September 2006Registered office changed on 04/09/06 from: 17-21 newton street kilsyth glasgow G65 0JX (1 page)
20 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
20 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
3 August 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
26 July 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
8 November 2004Return made up to 09/05/04; full list of members (7 pages)
8 November 2004Return made up to 09/05/04; full list of members (7 pages)
11 August 2004Full accounts made up to 30 June 2003 (10 pages)
11 August 2004Full accounts made up to 30 June 2003 (10 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Secretary resigned (1 page)
20 May 2003Return made up to 09/05/03; full list of members (7 pages)
20 May 2003Return made up to 09/05/03; full list of members (7 pages)
22 April 2003Full accounts made up to 30 June 2002 (10 pages)
22 April 2003Full accounts made up to 30 June 2002 (10 pages)
12 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2002Full accounts made up to 30 June 2001 (13 pages)
1 May 2002Full accounts made up to 30 June 2001 (13 pages)
1 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 May 2001Full accounts made up to 30 June 2000 (13 pages)
1 May 2001Full accounts made up to 30 June 2000 (13 pages)
5 June 2000Return made up to 09/05/00; full list of members (6 pages)
5 June 2000Return made up to 09/05/00; full list of members (6 pages)
11 April 2000Full accounts made up to 30 June 1999 (12 pages)
11 April 2000Full accounts made up to 30 June 1999 (12 pages)
21 May 1999Return made up to 09/05/99; no change of members (4 pages)
21 May 1999Return made up to 09/05/99; no change of members (4 pages)
12 March 1999Full accounts made up to 30 June 1998 (12 pages)
12 March 1999Full accounts made up to 30 June 1998 (12 pages)
8 June 1998Return made up to 09/05/98; no change of members (4 pages)
8 June 1998Return made up to 09/05/98; no change of members (4 pages)
30 March 1998Full accounts made up to 30 June 1997 (12 pages)
30 March 1998Full accounts made up to 30 June 1997 (12 pages)
3 June 1997Return made up to 09/05/97; full list of members (6 pages)
3 June 1997Return made up to 09/05/97; full list of members (6 pages)
23 April 1997Full accounts made up to 30 June 1996 (11 pages)
23 April 1997Full accounts made up to 30 June 1996 (11 pages)
11 June 1996Return made up to 09/05/96; no change of members (4 pages)
11 June 1996Return made up to 09/05/96; no change of members (4 pages)
25 April 1996New secretary appointed (2 pages)
25 April 1996Secretary resigned (1 page)
25 April 1996Secretary resigned (1 page)
25 April 1996New secretary appointed (2 pages)
9 April 1996Full accounts made up to 30 June 1995 (11 pages)
9 April 1996Full accounts made up to 30 June 1995 (11 pages)
12 June 1995Return made up to 09/05/95; no change of members (4 pages)
12 June 1995Return made up to 09/05/95; no change of members (4 pages)
13 February 1992Full accounts made up to 30 June 1991 (10 pages)
13 February 1992Full accounts made up to 30 June 1991 (10 pages)
19 April 1991Full accounts made up to 30 June 1990 (10 pages)
19 April 1991Full accounts made up to 30 June 1990 (10 pages)
1 May 1990Full accounts made up to 30 June 1989 (11 pages)
1 May 1990Full accounts made up to 30 June 1989 (11 pages)