Company NameWypers Limited
DirectorsRobert Morris Wyper and Mari Wyper
Company StatusLiquidation
Company NumberSC151551
CategoryPrivate Limited Company
Incorporation Date23 June 1994(29 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameRobert Morris Wyper
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 8 months
RoleTransport Manager
Correspondence Address153a Station Road
Shotts
Lanarkshire
ML7 4BQ
Scotland
Director NameMari Wyper
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(10 years, 10 months after company formation)
Appointment Duration19 years
RoleClerk
Correspondence Address116 Station Road
Shotts
Lanarkshire
ML7 4BQ
Scotland
Director NameJulie Ann Wyper
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(1 day after company formation)
Appointment Duration10 years, 10 months (resigned 01 May 2005)
RoleCompany Director
Correspondence Address153a Station Road
Shotts
Lanarkshire
ML7 4BQ
Scotland
Director NameMrs Mary Wyper
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(1 day after company formation)
Appointment Duration8 years (resigned 01 July 2002)
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address153a Station Road
Shotts
Lanarkshire
ML7 4BQ
Scotland
Secretary NameMrs Mary Wyper
NationalityBritish
StatusResigned
Appointed24 June 1994(1 day after company formation)
Appointment Duration8 years (resigned 01 July 2002)
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address153a Station Road
Shotts
Lanarkshire
ML7 4BQ
Scotland
Director NameMorris Wyper
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2005)
RoleDriver
Correspondence Address25 Charles Street
Shotts
North Lanarkshire
ML7 5LU
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2003
Turnover£107,536
Gross Profit£107,536
Net Worth£12,545
Cash£4,652
Current Liabilities£4,434

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Next Accounts Due30 April 2005 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Next Return Due7 July 2017 (overdue)

Filing History

20 June 2006Registered office changed on 20/06/06 from: 27 lauriston street edinburgh (1 page)
20 June 2006Registered office changed on 20/06/06 from: 27 lauriston street edinburgh (1 page)
3 April 2006Court order notice of winding up (1 page)
3 April 2006Notice of winding up order (1 page)
3 April 2006Notice of winding up order (1 page)
3 April 2006Court order notice of winding up (1 page)
26 January 2006Registered office changed on 26/01/06 from: 153A station road shotts north lanarkshire ML7 4BQ (1 page)
26 January 2006Registered office changed on 26/01/06 from: 153A station road shotts north lanarkshire ML7 4BQ (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Return made up to 23/06/05; full list of members (8 pages)
22 June 2005Director resigned (1 page)
22 June 2005New director appointed (2 pages)
22 June 2005Director resigned (1 page)
22 June 2005New director appointed (2 pages)
22 June 2005Return made up to 23/06/05; full list of members (8 pages)
22 June 2005Director resigned (1 page)
2 July 2004Return made up to 23/06/04; full list of members (8 pages)
2 July 2004Return made up to 23/06/04; full list of members (8 pages)
26 November 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
26 November 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
12 November 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
22 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
14 November 2002Secretary resigned;director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002Secretary resigned;director resigned (1 page)
14 November 2002New director appointed (2 pages)
21 October 2002Return made up to 23/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Registered office changed on 21/10/02 from: 5 victoria place airdrie lanarkshire ML6 9BU (1 page)
21 October 2002Return made up to 23/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Registered office changed on 21/10/02 from: 5 victoria place airdrie lanarkshire ML6 9BU (1 page)
14 February 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
14 February 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
10 September 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
10 September 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
10 August 2001Return made up to 23/06/01; full list of members (7 pages)
10 August 2001Return made up to 23/06/01; full list of members (7 pages)
13 September 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 September 2000Accounts for a small company made up to 30 June 1999 (5 pages)
29 August 2000Registered office changed on 29/08/00 from: 51 dalblair road ayr (1 page)
29 August 2000Registered office changed on 29/08/00 from: 51 dalblair road ayr (1 page)
19 July 1999Return made up to 23/06/99; no change of members (4 pages)
19 July 1999Return made up to 23/06/99; no change of members (4 pages)
28 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
28 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 March 1999Return made up to 23/06/98; full list of members (7 pages)
8 March 1999Return made up to 23/06/98; full list of members (7 pages)
27 September 1998Accounts for a small company made up to 30 June 1997 (7 pages)
27 September 1998Accounts for a small company made up to 30 June 1997 (7 pages)
5 August 1997Return made up to 23/06/97; no change of members (4 pages)
5 August 1997Return made up to 23/06/97; no change of members (4 pages)
28 April 1997Full accounts made up to 30 June 1996 (5 pages)
28 April 1997Full accounts made up to 30 June 1996 (5 pages)
2 December 1996Return made up to 23/06/96; no change of members (4 pages)
2 December 1996Return made up to 23/06/96; no change of members (4 pages)
5 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1996Full accounts made up to 30 June 1995 (4 pages)
5 June 1996Full accounts made up to 30 June 1995 (4 pages)
5 June 1996Minutes of meeting 240196 (1 page)
5 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1996Minutes of meeting 240196 (1 page)
23 June 1994Incorporation (20 pages)
23 June 1994Incorporation (20 pages)