Company NameWipfel Limited
Company StatusDissolved
Company NumberSC122565
CategoryPrivate Limited Company
Incorporation Date25 January 1990(34 years, 3 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSenga Bedford
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(11 years, 9 months after company formation)
Appointment Duration21 years, 2 months (closed 24 January 2023)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
1 Hopeward Court
Dalgety Bay
Fife
KY11 9TF
Scotland
Secretary NameMr Thomas Allan Blackley
NationalityBritish
StatusClosed
Appointed17 October 2005(15 years, 8 months after company formation)
Appointment Duration17 years, 3 months (closed 24 January 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Inveravon Drive
Motherwell
North Lanarkshire
ML1 3BQ
Scotland
Director NameRobert Wishart Hunter
NationalityBritish
StatusResigned
Appointed26 March 1990(1 month, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 25 January 1992)
RoleCompany Director
Correspondence AddressLangside Gate Flat 1/6 266 Camphill Avenue
Glasgow
G41 3AS
Scotland
Director NameMr John Ewan Jeffrey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1990(1 month, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 1993)
RoleInvestment Manager
Correspondence Address6 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PF
Scotland
Secretary NameMr Thomas Allan Blackley
NationalityBritish
StatusResigned
Appointed25 January 1992(2 years after company formation)
Appointment Duration13 years, 7 months (resigned 06 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Inveravon Drive
Motherwell
North Lanarkshire
ML1 3BQ
Scotland
Director NameColin Walter Kilpatrick
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 January 1993)
RoleFund Manager
Correspondence AddressSlipperfield House
West Linton
Peeblesshire
EH46 7AA
Scotland
Director NameMr John Gilhooly
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(2 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 January 2002)
RoleCompany Director
Correspondence Address24 Fountain Road
Bergvleit
Cape Town
7700
Director NameJames Stewart Carracher
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 1994)
RoleInvestment Manager
Correspondence Address2-2 Thirlestane Road
Edinburgh
Midlothian
EH9 1AN
Scotland
Secretary NameDavid Eric Stimpson
NationalityBritish
StatusResigned
Appointed06 September 2005(15 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 October 2005)
RoleCompany Director
Correspondence Address32 Inch Keith
East Kilbride
Glasgow
Lanarkshire
G74 2JZ
Scotland
Director NameVan Trucke Investments (Corporation)
StatusResigned
Appointed01 February 2000(10 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2004)
Correspondence AddressSuite 32, Private Bag X12
Tokai
Cape Town
Western Cape
7866

Location

Registered AddressOakfield House
378 Brandon Street
Motherwell
ML1 1XA
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£83,094
Cash£6,517

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Charges

23 January 2003Delivered on: 3 February 2003
Satisfied on: 28 September 2004
Persons entitled: Auchlochlan Developments Limited

Classification: Standard security
Secured details: The obligations as contained in the missives.
Particulars: The subjects registered in the land register of scotland under title number LAN65278.
Fully Satisfied
23 January 2003Delivered on: 29 January 2003
Satisfied on: 28 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects to the west of A74 glasgow to carlisle road at teiglum road, lesmahagow, lanark.
Fully Satisfied

Filing History

16 February 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
10 March 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
10 March 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
4 March 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
30 March 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
2 March 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
26 July 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
23 June 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
23 June 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
8 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2,464
(4 pages)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2,464
(4 pages)
28 October 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 October 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,464
(4 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,464
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2,464
(4 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2,464
(4 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
19 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Senga Bedford on 25 January 2010 (2 pages)
27 January 2010Director's details changed for Senga Bedford on 25 January 2010 (2 pages)
28 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 January 2009Return made up to 25/01/09; full list of members (3 pages)
29 January 2009Return made up to 25/01/09; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
14 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 February 2008Return made up to 25/01/08; full list of members (2 pages)
6 February 2008Return made up to 25/01/08; full list of members (2 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)
8 February 2007Director's particulars changed (1 page)
8 February 2007Return made up to 25/01/07; full list of members (2 pages)
8 February 2007Return made up to 25/01/07; full list of members (2 pages)
8 February 2007Director's particulars changed (1 page)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 February 2006Return made up to 25/01/06; full list of members (2 pages)
3 February 2006Return made up to 25/01/06; full list of members (2 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005New secretary appointed (2 pages)
18 October 2005New secretary appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005Secretary resigned (1 page)
13 April 2005Registered office changed on 13/04/05 from: townhall business centre 1-11 high road motherwell ML1 3HU (1 page)
13 April 2005Registered office changed on 13/04/05 from: townhall business centre 1-11 high road motherwell ML1 3HU (1 page)
22 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 September 2004Dec mort/charge * (4 pages)
28 September 2004Dec mort/charge * (4 pages)
28 August 2004Dec mort/charge * (4 pages)
28 August 2004Dec mort/charge * (4 pages)
20 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 February 2004Return made up to 25/01/04; full list of members (7 pages)
16 February 2004Return made up to 25/01/04; full list of members (7 pages)
21 March 2003Return made up to 25/01/03; full list of members (7 pages)
21 March 2003Return made up to 25/01/03; full list of members (7 pages)
3 February 2003Partic of mort/charge * (5 pages)
3 February 2003Partic of mort/charge * (5 pages)
29 January 2003Partic of mort/charge * (6 pages)
29 January 2003Partic of mort/charge * (6 pages)
22 January 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
22 January 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
14 February 2002Return made up to 25/01/02; full list of members (6 pages)
14 February 2002Return made up to 25/01/02; full list of members (6 pages)
30 January 2002Ad 15/01/02--------- £ si 2394@1=2394 £ ic 70/2464 (2 pages)
30 January 2002New director appointed (3 pages)
30 January 2002Director resigned (1 page)
30 January 2002Ad 15/01/02--------- £ si 2394@1=2394 £ ic 70/2464 (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002New director appointed (3 pages)
19 November 2001Nc inc already adjusted 03/10/01 (1 page)
19 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2001Nc inc already adjusted 03/10/01 (1 page)
19 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
11 October 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
11 April 2001Return made up to 25/01/01; full list of members; amend (10 pages)
11 April 2001Return made up to 25/01/01; full list of members; amend (10 pages)
30 January 2001Return made up to 25/01/01; full list of members (6 pages)
30 January 2001Return made up to 25/01/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
10 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
9 May 2000Amended accounts made up to 30 September 1999 (5 pages)
9 May 2000Amended accounts made up to 30 September 1999 (5 pages)
19 January 2000Return made up to 25/01/00; full list of members (6 pages)
19 January 2000Return made up to 25/01/00; full list of members (6 pages)
10 November 1999Accounts for a small company made up to 30 September 1999 (5 pages)
10 November 1999Accounts for a small company made up to 30 September 1999 (5 pages)
24 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
24 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 January 1999Return made up to 25/01/99; full list of members (6 pages)
15 January 1999Return made up to 25/01/99; full list of members (6 pages)
24 February 1998Return made up to 25/01/98; no change of members (4 pages)
24 February 1998Return made up to 25/01/98; no change of members (4 pages)
24 November 1997Full accounts made up to 30 September 1997 (12 pages)
24 November 1997Full accounts made up to 30 September 1997 (12 pages)
2 July 1997Full accounts made up to 30 September 1996 (11 pages)
2 July 1997Full accounts made up to 30 September 1996 (11 pages)
18 March 1997Return made up to 25/01/97; no change of members (4 pages)
18 March 1997Return made up to 25/01/97; no change of members (4 pages)
30 December 1996Director's particulars changed (1 page)
30 December 1996Director's particulars changed (1 page)
11 October 1996Full accounts made up to 30 September 1995 (11 pages)
11 October 1996Full accounts made up to 30 September 1995 (11 pages)
4 July 1996Return made up to 25/01/96; full list of members (6 pages)
4 July 1996Return made up to 25/01/96; full list of members (6 pages)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
11 August 1995Accounts for a small company made up to 30 September 1994 (11 pages)
11 August 1995Accounts for a small company made up to 30 September 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
3 February 1992Return made up to 25/01/92; full list of members (6 pages)
3 February 1992Return made up to 25/01/92; full list of members (6 pages)