Company NameWP Realisations 2017 Limited
Company StatusDissolved
Company NumberSC160230
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 September 1995(28 years, 7 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NameWJM Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr David Graham Bell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2011(16 years after company formation)
Appointment Duration6 years, 4 months (closed 16 January 2018)
RolePartner
Country of ResidenceScotland
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusClosed
Appointed18 August 2006(10 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 16 January 2018)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameCampbell Donaldson Black
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(5 days after company formation)
Appointment Duration4 years (resigned 30 September 1999)
RoleSolicitor
Correspondence Address7b Whittinghame Gardens
Great Western Road
Glasgow
Lanarkshire
G12 0AA
Scotland
Director NameMr David James Bone
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(5 days after company formation)
Appointment Duration8 years, 6 months (resigned 23 March 2004)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Glen Road
Peebles
EH45 9AY
Scotland
Director NameMr Colin John Stewart Brass
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(5 days after company formation)
Appointment Duration8 years, 4 months (resigned 26 January 2004)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 The Grove
Giffnock
Glasgow
Lanarkshire
G46 6RW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 September 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 September 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameWright Johnston & Mackenzie (Corporation)
StatusResigned
Appointed12 September 1995(5 days after company formation)
Appointment Duration10 years, 11 months (resigned 18 August 2006)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed26 February 2004(8 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 12 July 2017)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Location

Registered Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
23 October 2017Application to strike the company off the register (3 pages)
23 October 2017Application to strike the company off the register (3 pages)
12 July 2017Termination of appointment of Wjm Directors Limited as a director on 12 July 2017 (1 page)
12 July 2017Termination of appointment of Wjm Directors Limited as a director on 12 July 2017 (1 page)
12 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-12
(3 pages)
12 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-12
(3 pages)
23 February 2017Confirmation statement made on 8 February 2017 with no updates (3 pages)
23 February 2017Confirmation statement made on 8 February 2017 with no updates (3 pages)
2 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
2 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
15 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
15 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
23 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
9 November 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
9 November 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
15 September 2015Annual return made up to 12 August 2015 no member list (3 pages)
15 September 2015Annual return made up to 12 August 2015 no member list (3 pages)
8 September 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
8 September 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
28 August 2014Annual return made up to 12 August 2014 no member list (3 pages)
28 August 2014Annual return made up to 12 August 2014 no member list (3 pages)
28 August 2013Annual return made up to 12 August 2013 no member list (3 pages)
28 August 2013Annual return made up to 12 August 2013 no member list (3 pages)
1 March 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
1 March 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
17 August 2012Annual return made up to 12 August 2012 no member list (3 pages)
17 August 2012Annual return made up to 12 August 2012 no member list (3 pages)
27 March 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
27 March 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
1 November 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
1 November 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
14 September 2011Appointment of Mr David Graham Bell as a director (2 pages)
14 September 2011Appointment of Mr David Graham Bell as a director (2 pages)
19 August 2011Annual return made up to 12 August 2011 no member list (3 pages)
19 August 2011Annual return made up to 12 August 2011 no member list (3 pages)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (7 pages)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (7 pages)
14 October 2010Director's details changed for Wjm Directors Limited on 12 August 2010 (2 pages)
14 October 2010Secretary's details changed for Wjm Secretaries Limited on 12 August 2010 (2 pages)
14 October 2010Secretary's details changed for Wjm Secretaries Limited on 12 August 2010 (2 pages)
14 October 2010Annual return made up to 12 August 2010 no member list (3 pages)
14 October 2010Director's details changed for Wjm Directors Limited on 12 August 2010 (2 pages)
14 October 2010Annual return made up to 12 August 2010 no member list (3 pages)
20 November 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
20 November 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
27 August 2009Annual return made up to 12/08/09 (2 pages)
27 August 2009Annual return made up to 12/08/09 (2 pages)
26 November 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
26 November 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
24 November 2008Annual return made up to 12/08/08 (2 pages)
24 November 2008Annual return made up to 12/08/08 (2 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
12 November 2007Annual return made up to 12/08/07 (3 pages)
12 November 2007Annual return made up to 12/08/07 (3 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007Secretary resigned (1 page)
14 December 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
14 December 2006Total exemption full accounts made up to 31 January 2005 (8 pages)
14 December 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
14 December 2006Total exemption full accounts made up to 31 January 2005 (8 pages)
21 August 2006Annual return made up to 12/08/06 (3 pages)
21 August 2006Annual return made up to 12/08/06 (3 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006New secretary appointed (2 pages)
18 August 2005Annual return made up to 12/08/05 (3 pages)
18 August 2005Annual return made up to 12/08/05 (3 pages)
1 December 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
1 December 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
18 October 2004Annual return made up to 17/08/04 (3 pages)
18 October 2004Annual return made up to 17/08/04 (3 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004New director appointed (2 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
22 August 2003Annual return made up to 17/08/03 (4 pages)
22 August 2003Annual return made up to 17/08/03 (4 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
27 August 2002Annual return made up to 17/08/02 (4 pages)
27 August 2002Annual return made up to 17/08/02 (4 pages)
27 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
27 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
21 August 2001Annual return made up to 17/08/01 (3 pages)
21 August 2001Annual return made up to 17/08/01 (3 pages)
3 November 2000Accounts for a small company made up to 31 January 2000 (3 pages)
3 November 2000Accounts for a small company made up to 31 January 2000 (3 pages)
23 August 2000Annual return made up to 17/08/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 August 2000Annual return made up to 17/08/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 December 1999Director's particulars changed (1 page)
15 December 1999Director's particulars changed (1 page)
22 November 1999Accounts for a small company made up to 31 January 1999 (3 pages)
22 November 1999Accounts for a small company made up to 31 January 1999 (3 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
16 August 1999Annual return made up to 17/08/99 (10 pages)
16 August 1999Annual return made up to 17/08/99 (10 pages)
15 April 1999Director's particulars changed (1 page)
15 April 1999Director's particulars changed (1 page)
20 October 1998Accounts for a small company made up to 31 January 1998 (3 pages)
20 October 1998Accounts for a small company made up to 31 January 1998 (3 pages)
19 August 1998Annual return made up to 17/08/98
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 August 1998Annual return made up to 17/08/98
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 April 1998Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ (1 page)
24 April 1998Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ (1 page)
27 August 1997Annual return made up to 30/08/97
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 1997Annual return made up to 30/08/97
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 1997Accounts for a small company made up to 31 January 1997 (5 pages)
9 July 1997Accounts for a small company made up to 31 January 1997 (5 pages)
9 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1996Annual return made up to 30/08/96 (5 pages)
9 September 1996Annual return made up to 30/08/96 (5 pages)
9 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 1995Memorandum and Articles of Association (36 pages)
6 December 1995Accounting reference date notified as 31/01 (1 page)
6 December 1995Memorandum and Articles of Association (36 pages)
6 December 1995Accounting reference date notified as 31/01 (1 page)
28 November 1995Memorandum and Articles of Association (26 pages)
28 November 1995Memorandum and Articles of Association (26 pages)
31 October 1995Company name changed kirkwater LIMITED\certificate issued on 01/11/95 (4 pages)
31 October 1995Company name changed kirkwater LIMITED\certificate issued on 01/11/95 (4 pages)
27 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 September 1995Registered office changed on 26/09/95 from: 24 great king street edinburgh EH3 6QN (1 page)
26 September 1995Director resigned;new director appointed (2 pages)
26 September 1995New secretary appointed (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995Registered office changed on 26/09/95 from: 24 great king street edinburgh EH3 6QN (1 page)
26 September 1995Secretary resigned (2 pages)
26 September 1995New secretary appointed (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995Director resigned;new director appointed (2 pages)
26 September 1995Secretary resigned (2 pages)
26 September 1995New director appointed (2 pages)
7 September 1995Incorporation (36 pages)
7 September 1995Incorporation (36 pages)