Company NameWd Factors Limited
Company StatusDissolved
Company NumberSC120187
CategoryPrivate Limited Company
Incorporation Date15 September 1989(34 years, 7 months ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Frederick Coombes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2018(28 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameIona Denise Duncan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1989(same day as company formation)
RoleSales Representative
Country of ResidenceScotland
Correspondence Address7 Normandy Place
Rosyth
Fife
KY11 2HJ
Scotland
Director NameMr Alan Watson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1989(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address4 The Castings
Parkneuk
Dunfermline
Fife
KY12 9AU
Scotland
Secretary NameIona Denise Duncan
NationalityBritish
StatusResigned
Appointed15 September 1989(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Normandy Place
Rosyth
Fife
KY11 2HJ
Scotland
Director NameMr Christopher William Burnside
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2017(27 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Turnberry Wynd
Bothwell
Glasgow
G71 8EE
Scotland
Director NameMr Antony George Purves
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2017(27 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Park Road
Broxburn
EH52 5RF
Scotland

Contact

Websitewdfactors.co.uk
Email address[email protected]
Telephone01383 739995
Telephone regionDunfermline

Location

Registered AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

251 at £1Alan Watson
50.20%
Ordinary
249 at £1Iona Duncan
49.80%
Ordinary

Financials

Year2014
Net Worth£77,616
Current Liabilities£91,561

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

16 May 1994Delivered on: 19 May 1994
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.
Outstanding

Filing History

29 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
21 August 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
20 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
10 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
27 June 2019Registered office address changed from 4 the Castings Parkneuk Dunfermline Fife to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 27 June 2019 (1 page)
6 March 2019Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
5 November 2018Confirmation statement made on 15 September 2018 with updates (5 pages)
5 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
23 October 2018Cessation of Alan Watson as a person with significant control on 31 August 2018 (1 page)
12 September 2018Appointment of Mr John Frederick Coombes as a director on 31 August 2018 (2 pages)
12 September 2018Termination of appointment of Antony George Purves as a director on 31 August 2018 (1 page)
12 September 2018Notification of Alliance Automotive Uk Limited as a person with significant control on 31 August 2018 (2 pages)
12 September 2018Cessation of Antony George Purves as a person with significant control on 31 August 2018 (1 page)
12 September 2018Termination of appointment of Iona Denise Duncan as a director on 31 August 2018 (1 page)
12 September 2018Termination of appointment of Iona Denise Duncan as a secretary on 31 August 2018 (1 page)
12 September 2018Termination of appointment of Christopher William Burnside as a director on 31 August 2018 (1 page)
12 September 2018Termination of appointment of Alan Watson as a director on 31 August 2018 (1 page)
12 September 2018Cessation of Iona Denise Duncan as a person with significant control on 31 August 2018 (1 page)
12 September 2018Cessation of Christopher William Burnside as a person with significant control on 31 August 2018 (1 page)
15 May 2018Total exemption full accounts made up to 30 November 2017 (4 pages)
28 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
1 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
1 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
25 July 2017Appointment of Mr Antony George Purves as a director on 15 July 2017 (2 pages)
25 July 2017Notification of Christopher William Burnside as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Christopher William Burnside as a person with significant control on 17 July 2017 (2 pages)
25 July 2017Appointment of Mr Christopher William Burnside as a director on 15 July 2017 (2 pages)
25 July 2017Appointment of Mr Christopher William Burnside as a director on 15 July 2017 (2 pages)
25 July 2017Appointment of Mr Antony George Purves as a director on 15 July 2017 (2 pages)
25 July 2017Notification of Antony George Purves as a person with significant control on 17 July 2017 (2 pages)
25 July 2017Notification of Christopher William Burnside as a person with significant control on 17 July 2017 (2 pages)
25 July 2017Notification of Antony George Purves as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Antony George Purves as a person with significant control on 17 July 2017 (2 pages)
28 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
2 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 500
(5 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 500
(5 pages)
9 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
10 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 500
(5 pages)
10 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 500
(5 pages)
19 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
19 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 500
(5 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 500
(5 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
11 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
16 September 2010Director's details changed for Iona Denise Duncan on 15 September 2010 (2 pages)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Iona Denise Duncan on 15 September 2010 (2 pages)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Alan Watson on 15 September 2010 (2 pages)
16 September 2010Director's details changed for Alan Watson on 15 September 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
15 April 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
15 April 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
16 September 2008Return made up to 15/09/08; full list of members (4 pages)
16 September 2008Return made up to 15/09/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
18 September 2007Return made up to 15/09/07; full list of members (2 pages)
18 September 2007Return made up to 15/09/07; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
29 March 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
19 September 2006Return made up to 15/09/06; full list of members (2 pages)
19 September 2006Return made up to 15/09/06; full list of members (2 pages)
16 March 2006Accounts for a small company made up to 30 November 2005 (5 pages)
16 March 2006Accounts for a small company made up to 30 November 2005 (5 pages)
31 October 2005Return made up to 15/09/05; full list of members (2 pages)
31 October 2005Return made up to 15/09/05; full list of members (2 pages)
10 March 2005Accounts for a small company made up to 30 November 2004 (5 pages)
10 March 2005Accounts for a small company made up to 30 November 2004 (5 pages)
2 September 2004Return made up to 15/09/04; full list of members (7 pages)
2 September 2004Return made up to 15/09/04; full list of members (7 pages)
8 April 2004Accounts for a small company made up to 30 November 2003 (5 pages)
8 April 2004Accounts for a small company made up to 30 November 2003 (5 pages)
8 September 2003Return made up to 15/09/03; full list of members (7 pages)
8 September 2003Return made up to 15/09/03; full list of members (7 pages)
9 April 2003Accounts for a small company made up to 30 November 2002 (5 pages)
9 April 2003Accounts for a small company made up to 30 November 2002 (5 pages)
16 September 2002Return made up to 15/09/02; full list of members (7 pages)
16 September 2002Return made up to 15/09/02; full list of members (7 pages)
25 May 2002Accounts for a small company made up to 30 November 2001 (5 pages)
25 May 2002Accounts for a small company made up to 30 November 2001 (5 pages)
14 September 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2001Accounts for a small company made up to 30 November 2000 (6 pages)
19 March 2001Accounts for a small company made up to 30 November 2000 (6 pages)
12 September 2000Return made up to 15/09/00; full list of members (6 pages)
12 September 2000Return made up to 15/09/00; full list of members (6 pages)
15 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
15 March 2000Accounts for a small company made up to 30 November 1999 (6 pages)
6 September 1999Return made up to 15/09/99; full list of members (6 pages)
6 September 1999Return made up to 15/09/99; full list of members (6 pages)
4 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
4 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
9 November 1998Return made up to 15/09/98; full list of members (6 pages)
9 November 1998Return made up to 15/09/98; full list of members (6 pages)
24 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
24 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
6 November 1997Return made up to 15/09/97; no change of members (4 pages)
6 November 1997Return made up to 15/09/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 30 November 1996 (7 pages)
27 March 1997Accounts for a small company made up to 30 November 1996 (7 pages)
28 October 1996Return made up to 15/09/96; full list of members (6 pages)
28 October 1996Return made up to 15/09/96; full list of members (6 pages)
19 July 1996Accounts for a small company made up to 30 November 1995 (7 pages)
19 July 1996Accounts for a small company made up to 30 November 1995 (7 pages)
27 September 1995Return made up to 15/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
27 September 1995Return made up to 15/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
30 September 1994Return made up to 15/09/94; no change of members (4 pages)
19 May 1994Partic of mort/charge * (3 pages)
12 November 1993Return made up to 15/09/93; full list of members (7 pages)
10 September 1992Return made up to 15/09/92; no change of members (4 pages)
10 October 1991Return made up to 15/09/91; no change of members (4 pages)
5 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 1991Return made up to 14/09/90; full list of members (7 pages)
7 December 1989Ad 16/10/89--------- £ si 498@1=498 £ ic 2/500 (2 pages)
21 September 1989Director resigned (2 pages)
15 September 1989Incorporation (15 pages)