Company NameW.B.T. Nominees Limited
Company StatusDissolved
Company NumberSC076833
CategoryPrivate Limited Company
Incorporation Date30 November 1981(42 years, 5 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graeme Thomas Park
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2016(34 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 22 December 2020)
RoleGroup Manager
Country of ResidenceScotland
Correspondence AddressPark House 14 Bothwell Road
Hamilton
Lanarkshire
ML3 0AY
Scotland
Director NameMr Douglas Ireland Park
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2016(34 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 22 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 14 Bothwell Road
Lanarkshire
ML3 0AY
Scotland
Director NameMr Ross William Park
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2016(34 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 22 December 2020)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressPark House 14 Bothwell Road
Lanarkshire
ML3 0AY
Scotland
Director NameMr Ian Barron Mackay
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2016(34 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 22 December 2020)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 14 Bothwell Road
Lanarkshire
ML3 0AY
Scotland
Director NameMr William Cumming
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2016(34 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 22 December 2020)
RoleAftersales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 14 Bothwell Road
Lanarkshire
ML3 0AY
Scotland
Director NameMr Alexander Stewart Bryce
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2016(34 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 22 December 2020)
RoleGroup Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 14 Bothwell Road
Lanarkshire
ML3 0AY
Scotland
Secretary NameMr Alasdair George Noble
StatusClosed
Appointed06 October 2017(35 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 22 December 2020)
RoleCompany Director
Correspondence AddressPark House 14 Bothwell Road
Lanarkshire
ML3 0AY
Scotland
Director NameMr Alasdair George Noble
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2017(35 years, 12 months after company formation)
Appointment Duration3 years, 1 month (closed 22 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 14 Bothwell Road
Lanarkshire
ML3 0AY
Scotland
Director NameWilliam Hamilton
Date of BirthAugust 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1989(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 January 1994)
RoleCa
Correspondence AddressBruaichnain
Inverness
Director NameFrancis John Cunningham
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1989(7 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 September 1998)
RoleManaging Director
Correspondence Address119 Duncan Drive
Elgin
IV30 2NH
Scotland
Director NameMr William Francis Forbes Hamilton
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1989(7 years, 4 months after company formation)
Appointment Duration26 years, 9 months (resigned 19 January 2016)
RoleChairman
Country of ResidenceScotland
Correspondence Address66 Harbour Road
Inverness
IV1 1JX
Scotland
Director NameNorman Campbell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1989(7 years, 4 months after company formation)
Appointment Duration11 years (resigned 08 April 2000)
RoleSecretary
Correspondence Address14 Blackpark Terrace
Inverness
Inverness Shire
IV3 8NE
Scotland
Secretary NameNorman Campbell
NationalityBritish
StatusResigned
Appointed06 April 1989(7 years, 4 months after company formation)
Appointment Duration11 years (resigned 08 April 2000)
RoleCompany Director
Correspondence Address14 Blackpark Terrace
Inverness
Inverness Shire
IV3 8NE
Scotland
Director NameJames Chalmers
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(11 years, 4 months after company formation)
Appointment Duration8 years (resigned 08 May 2001)
RoleGeneral Manager
Correspondence Address2 Darnaway Road
Inverness
IV2 3LF
Scotland
Director NamePhilip John Waring
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(17 years, 11 months after company formation)
Appointment Duration7 months (resigned 02 June 2000)
RoleOperations Director
Correspondence Address129 Meadowspot
Edinburgh
EH10 5UY
Scotland
Secretary NameMr Thomas William Maclean
NationalityBritish
StatusResigned
Appointed09 April 2000(18 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPark House 14 Bothwell Road
Lanarkshire
ML3 0AY
Scotland
Director NameMr Andrew Grzesinski
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(34 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 May 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPark House 14 Bothwell Road
Lanarkshire
ML3 0AY
Scotland
Director NameMr Gerard Donnachie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(34 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 14 Bothwell Road
Lanarkshire
ML3 0AY
Scotland
Secretary NameMr Gerard Donnachie
StatusResigned
Appointed31 July 2016(34 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 2017)
RoleCompany Director
Correspondence AddressPark House 14 Bothwell Road
Lanarkshire
ML3 0AY
Scotland

Contact

Telephone01463 713713
Telephone regionInverness

Location

Registered AddressPark House
14 Bothwell Road
Lanarkshire
ML3 0AY
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

15 May 1987Delivered on: 20 May 1987
Satisfied on: 15 June 1992
Persons entitled: Lloyds Bowmaker

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: All monies owing to company by V.A.G. (united kingdom) LTD in respect of monies paid by the company to bmw (GB) LTD.
Fully Satisfied
9 February 1983Delivered on: 18 February 1983
Satisfied on: 21 May 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
8 September 1982Delivered on: 24 September 1982
Satisfied on: 16 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by macrae & dick LTD and/or another.
Particulars: The balances at credit of any accounts held by the bank of scotland in the name of the company.
Fully Satisfied
8 September 1982Delivered on: 17 September 1982
Satisfied on: 16 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by macrae & dick LTD and/or another.
Particulars: The balances at credit of any accounts held by the bank of scotland in the name of the company.
Fully Satisfied

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
25 September 2020Application to strike the company off the register (4 pages)
11 May 2020Director's details changed for Mr Douglas Ireland Park on 6 April 2018 (2 pages)
31 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 March 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 March 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
18 November 2017Appointment of Mr Alasdair George Noble as a director on 17 November 2017 (2 pages)
18 November 2017Appointment of Mr Alasdair George Noble as a director on 17 November 2017 (2 pages)
14 November 2017Termination of appointment of Gerard Donnachie as a director on 3 November 2017 (1 page)
14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 November 2017Termination of appointment of Gerard Donnachie as a director on 3 November 2017 (1 page)
6 October 2017Appointment of Mr Alasdair George Noble as a secretary on 6 October 2017 (2 pages)
6 October 2017Termination of appointment of Gerard Donnachie as a secretary on 6 October 2017 (1 page)
6 October 2017Termination of appointment of Gerard Donnachie as a secretary on 6 October 2017 (1 page)
6 October 2017Appointment of Mr Alasdair George Noble as a secretary on 6 October 2017 (2 pages)
1 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
1 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
15 August 2016Appointment of Mr Gerard Donnachie as a secretary on 31 July 2016 (2 pages)
15 August 2016Termination of appointment of Thomas William Maclean as a secretary on 31 July 2016 (1 page)
15 August 2016Termination of appointment of Thomas William Maclean as a secretary on 31 July 2016 (1 page)
15 August 2016Appointment of Mr Gerard Donnachie as a secretary on 31 July 2016 (2 pages)
23 May 2016Termination of appointment of Andrew Grzesinski as a director on 6 May 2016 (1 page)
23 May 2016Termination of appointment of Andrew Grzesinski as a director on 6 May 2016 (1 page)
25 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(8 pages)
25 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(8 pages)
26 January 2016Appointment of Mr Gerard Donnachie as a director on 19 January 2016 (2 pages)
26 January 2016Appointment of Mr Ross William Park as a director on 19 January 2016 (2 pages)
26 January 2016Appointment of Mr William Cumming as a director on 19 January 2016 (2 pages)
26 January 2016Registered office address changed from 66 Harbour Road Inverness IV1 1JX to Park House 14 Bothwell Road Lanarkshire ML3 0AY on 26 January 2016 (1 page)
26 January 2016Termination of appointment of William Francis Forbes Hamilton as a director on 19 January 2016 (1 page)
26 January 2016Appointment of Mr Ian Barron Mackay as a director on 19 January 2016 (2 pages)
26 January 2016Appointment of Mr Alexander Stewart Bryce as a director on 19 January 2016 (2 pages)
26 January 2016Appointment of Mr Graeme Thomas Park as a director on 19 January 2016 (2 pages)
26 January 2016Appointment of Mr Alexander Stewart Bryce as a director on 19 January 2016 (2 pages)
26 January 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
26 January 2016Appointment of Mr Graeme Thomas Park as a director on 19 January 2016 (2 pages)
26 January 2016Appointment of Mr Andrew Grzesinski as a director on 19 January 2016 (2 pages)
26 January 2016Appointment of Mr William Cumming as a director on 19 January 2016 (2 pages)
26 January 2016Appointment of Mr Andrew Grzesinski as a director on 19 January 2016 (2 pages)
26 January 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
26 January 2016Registered office address changed from 66 Harbour Road Inverness IV1 1JX to Park House 14 Bothwell Road Lanarkshire ML3 0AY on 26 January 2016 (1 page)
26 January 2016Appointment of Mr Ross William Park as a director on 19 January 2016 (2 pages)
26 January 2016Appointment of Mr Ian Barron Mackay as a director on 19 January 2016 (2 pages)
26 January 2016Appointment of Mr Gerard Donnachie as a director on 19 January 2016 (2 pages)
26 January 2016Appointment of Mr Douglas Ireland Park as a director on 19 January 2016 (2 pages)
26 January 2016Appointment of Mr Douglas Ireland Park as a director on 19 January 2016 (2 pages)
26 January 2016Termination of appointment of William Francis Forbes Hamilton as a director on 19 January 2016 (1 page)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(3 pages)
8 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(3 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(3 pages)
16 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(3 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
10 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
20 April 2011Secretary's details changed for Mr Thomas William Maclean on 20 April 2011 (1 page)
20 April 2011Director's details changed for Mr William Francis Forbes Hamilton on 20 April 2011 (2 pages)
20 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
20 April 2011Director's details changed for Mr William Francis Forbes Hamilton on 20 April 2011 (2 pages)
20 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
20 April 2011Secretary's details changed for Mr Thomas William Maclean on 20 April 2011 (1 page)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
14 April 2009Return made up to 30/03/09; full list of members (3 pages)
14 April 2009Return made up to 30/03/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 May 2008Return made up to 30/03/08; full list of members (3 pages)
6 May 2008Return made up to 30/03/08; full list of members (3 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 April 2007Return made up to 30/03/07; full list of members (6 pages)
27 April 2007Return made up to 30/03/07; full list of members (6 pages)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 April 2006Return made up to 30/03/06; full list of members
  • 363(287) ‐ Registered office changed on 26/04/06
(6 pages)
26 April 2006Return made up to 30/03/06; full list of members
  • 363(287) ‐ Registered office changed on 26/04/06
(6 pages)
25 April 2005Return made up to 30/03/05; full list of members (6 pages)
25 April 2005Return made up to 30/03/05; full list of members (6 pages)
22 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 April 2003Return made up to 30/03/03; full list of members (6 pages)
22 April 2003Return made up to 30/03/03; full list of members (6 pages)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
29 April 2002Return made up to 30/03/02; full list of members (6 pages)
29 April 2002Return made up to 30/03/02; full list of members (6 pages)
16 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
26 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
16 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned;director resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned;director resigned (1 page)
13 June 2000New secretary appointed (2 pages)
27 April 2000Return made up to 30/03/00; full list of members (7 pages)
27 April 2000Return made up to 30/03/00; full list of members (7 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
28 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
28 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 May 1999Return made up to 30/03/99; full list of members (6 pages)
7 May 1999Return made up to 30/03/99; full list of members (6 pages)
7 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
7 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
7 October 1998Director resigned (2 pages)
7 October 1998Director resigned (2 pages)
8 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
25 April 1997Return made up to 30/03/97; no change of members (4 pages)
25 April 1997Return made up to 30/03/97; no change of members (4 pages)
7 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
7 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
10 April 1996Return made up to 30/03/96; full list of members (6 pages)
10 April 1996Return made up to 30/03/96; full list of members (6 pages)
5 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
5 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
8 April 1995Return made up to 30/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 1995Return made up to 30/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
23 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)