Company NameWWR Clydebank Limited
Company StatusDissolved
Company NumberSC161007
CategoryPrivate Limited Company
Incorporation Date13 October 1995(28 years, 7 months ago)
Dissolution Date25 October 2016 (7 years, 6 months ago)
Previous NamesPHLS Limited and Smart-Tec Nutrition Limited

Business Activity

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

Directors

Director NameDavid Gary Webster
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1995(1 month, 3 weeks after company formation)
Appointment Duration20 years, 10 months (closed 25 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Blacksey Burn Drive
Glasgow
G53 7SX
Scotland
Director NameMr Nigel Duncan Colin Webster
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1995(1 month, 3 weeks after company formation)
Appointment Duration20 years, 10 months (closed 25 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8a Cleveden Gardens
Glasgow
G12 0PT
Scotland
Secretary NameMr Nigel Duncan Colin Webster
NationalityBritish
StatusClosed
Appointed06 December 1995(1 month, 3 weeks after company formation)
Appointment Duration20 years, 10 months (closed 25 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8a Cleveden Gardens
Glasgow
G12 0PT
Scotland
Director NameSteven Rinaldi
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(16 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 25 October 2016)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence Address7 Blacksey Burn Drive
Glasgow
G53 7SX
Scotland
Director NameDavid Rowan Hewitson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1997)
RoleSales Director
Correspondence AddressDundavron
Roman Hill Road
Clydebank
West Dumbartonshire
G81 6NU
Scotland
Director NameDuncan Fairlie Hewitson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1997)
RoleSales Director
Correspondence Address8 Maxwell Street
Dalmuir Clydebank
Glasgow
G81 3RA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 49 years ago)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address7 Blacksey Burn Drive
Glasgow
G53 7SX
Scotland
ConstituencyGlasgow South West
WardGreater Pollok

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
1 August 2016Application to strike the company off the register (3 pages)
1 August 2016Application to strike the company off the register (3 pages)
17 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
17 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
4 December 2015Registered office address changed from 57 Beardmore Way Clydebank Glasgow G81 4HT to 7 Blacksey Burn Drive Glasgow G53 7SX on 4 December 2015 (2 pages)
4 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-20
  • RES15 ‐ Change company name resolution on 2015-11-20
(2 pages)
4 December 2015Company name changed smart-tec nutrition LIMITED\certificate issued on 04/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
4 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-20
(2 pages)
4 December 2015Company name changed smart-tec nutrition LIMITED\certificate issued on 04/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
4 December 2015Memorandum and Articles of Association (15 pages)
4 December 2015Memorandum and Articles of Association (15 pages)
4 December 2015Registered office address changed from 57 Beardmore Way Clydebank Glasgow G81 4HT to 7 Blacksey Burn Drive Glasgow G53 7SX on 4 December 2015 (2 pages)
19 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 225
(5 pages)
19 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 225
(5 pages)
1 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
18 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 225
(5 pages)
18 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 225
(5 pages)
18 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 225
(5 pages)
17 July 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
17 July 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
24 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
24 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
24 February 2014Statement of capital following an allotment of shares on 13 August 2013
  • GBP 225
(5 pages)
24 February 2014Statement of capital following an allotment of shares on 13 August 2013
  • GBP 212.00
(6 pages)
24 February 2014Statement of capital following an allotment of shares on 13 August 2013
  • GBP 225
(5 pages)
24 February 2014Statement of capital following an allotment of shares on 13 August 2013
  • GBP 212.00
(6 pages)
24 February 2014Change of share class name or designation (2 pages)
24 February 2014Change of share class name or designation (2 pages)
13 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 225
(5 pages)
13 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 225
(5 pages)
13 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 225
(5 pages)
8 July 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
8 July 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
5 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
21 November 2012Director's details changed for David Gray Webster on 21 November 2012 (2 pages)
21 November 2012Director's details changed for David Gray Webster on 21 November 2012 (2 pages)
10 August 2012Statement of company's objects (2 pages)
10 August 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Deletion of clauses 1-5 in the memorandum of asiation 24/07/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 August 2012Appointment of Steven Rinaldi as a director (3 pages)
10 August 2012Change of share class name or designation (2 pages)
10 August 2012Statement of company's objects (2 pages)
10 August 2012Appointment of Steven Rinaldi as a director (3 pages)
10 August 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 200
(6 pages)
10 August 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 200
(6 pages)
10 August 2012Change of share class name or designation (2 pages)
10 August 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Deletion of clauses 1-5 in the memorandum of asiation 24/07/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 February 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
21 February 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
15 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (14 pages)
15 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (14 pages)
15 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (14 pages)
26 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-23
(1 page)
26 May 2011Company name changed phls LIMITED\certificate issued on 26/05/11
  • CONNOT ‐
(3 pages)
26 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-23
(1 page)
26 May 2011Company name changed phls LIMITED\certificate issued on 26/05/11
  • CONNOT ‐
(3 pages)
29 December 2010Accounts for a dormant company made up to 31 October 2010 (1 page)
29 December 2010Accounts for a dormant company made up to 31 October 2010 (1 page)
9 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (14 pages)
9 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (14 pages)
9 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (14 pages)
21 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (14 pages)
21 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (14 pages)
21 January 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
21 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (14 pages)
21 January 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
16 March 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
16 March 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
19 February 2009Return made up to 07/11/08; no change of members (4 pages)
19 February 2009Return made up to 07/11/08; no change of members (4 pages)
5 January 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
5 January 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
13 November 2007Return made up to 07/11/07; full list of members (2 pages)
13 November 2007Return made up to 07/11/07; full list of members (2 pages)
19 June 2007Registered office changed on 19/06/07 from: 1017 argyle street glasgow G3 (1 page)
19 June 2007Registered office changed on 19/06/07 from: 1017 argyle street glasgow G3 (1 page)
28 March 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
28 March 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
20 November 2006Return made up to 07/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2006Return made up to 07/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
17 January 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
11 November 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
10 January 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
22 November 2004Return made up to 07/11/04; full list of members (7 pages)
22 November 2004Return made up to 07/11/04; full list of members (7 pages)
17 January 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
17 January 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
10 November 2003Return made up to 07/11/03; full list of members (7 pages)
10 November 2003Return made up to 07/11/03; full list of members (7 pages)
4 July 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
4 July 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
31 October 2002Return made up to 07/11/02; full list of members (7 pages)
31 October 2002Return made up to 07/11/02; full list of members (7 pages)
21 August 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
21 August 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
12 November 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
7 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
20 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
13 January 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
13 January 2000Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
24 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
3 December 1998Return made up to 13/10/98; full list of members (6 pages)
3 December 1998Return made up to 13/10/98; full list of members (6 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
3 March 1998Return made up to 13/10/97; no change of members (4 pages)
3 March 1998Return made up to 13/10/97; no change of members (4 pages)
3 March 1998Ad 28/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 March 1998Ad 28/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
29 July 1997Accounts for a small company made up to 31 October 1996 (4 pages)
29 July 1997Accounts for a small company made up to 31 October 1996 (4 pages)
22 May 1997Return made up to 13/10/96; full list of members (6 pages)
22 May 1997Return made up to 13/10/96; full list of members (6 pages)
12 February 1997Memorandum and Articles of Association (14 pages)
12 February 1997Memorandum and Articles of Association (14 pages)
15 January 1997Registered office changed on 15/01/97 from: 24 great king street edinburgh EH3 6QN (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997Registered office changed on 15/01/97 from: 24 great king street edinburgh EH3 6QN (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997Secretary resigned (1 page)
15 January 1997Secretary resigned (1 page)
15 January 1997New secretary appointed;new director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New secretary appointed;new director appointed (2 pages)
15 January 1997New director appointed (2 pages)
20 December 1995Company name changed edinplace LIMITED\certificate issued on 21/12/95 (4 pages)
20 December 1995Company name changed edinplace LIMITED\certificate issued on 21/12/95 (4 pages)
13 October 1995Incorporation (11 pages)
13 October 1995Incorporation (11 pages)