Company NameWiredash Limited
DirectorLynn Telfer
Company StatusLiquidation
Company NumberSC202493
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameLynn Telfer
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2000(3 weeks, 4 days after company formation)
Appointment Duration24 years, 3 months
RoleReceiptionist
Correspondence AddressBraeside,38 Victoria Road
Brookfield
Johnstone
Renfrewshire
PA5 8UA
Scotland
Secretary NameHelen Cowan
NationalityBritish
StatusCurrent
Appointed25 March 2002(2 years, 3 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address22 Birkdale Crescent
The Masters, Westerwood
Cumbernauld
G68 0JZ
Scotland
Director NameHelen Cowan
NationalityBritish
StatusResigned
Appointed14 January 2000(3 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 2002)
RoleReceiptionist
Correspondence Address22 Birkdale Crescent
The Masters, Westerwood
Cumbernauld
G68 0JZ
Scotland
Secretary NameLynn Telfer
NationalityBritish
StatusResigned
Appointed14 January 2000(3 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 2002)
RoleReceiptionist
Correspondence AddressBraeside,38 Victoria Road
Brookfield
Johnstone
Renfrewshire
PA5 8UA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressMilne Craig & Corson
Abercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Financials

Year2004
Net Worth£83,072
Cash£351,580
Current Liabilities£284,035

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Next Accounts Due31 March 2006 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due3 January 2017 (overdue)

Filing History

20 January 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 January 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 December 2005Registered office changed on 06/12/05 from: abercorn house 79 renfrew road paisley renfrewshire PA3 4DA (1 page)
6 December 2005Registered office changed on 06/12/05 from: abercorn house 79 renfrew road paisley renfrewshire PA3 4DA (1 page)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
11 March 2005Return made up to 20/12/04; full list of members (6 pages)
11 March 2005Return made up to 20/12/04; full list of members (6 pages)
8 January 2004Return made up to 20/12/03; full list of members (6 pages)
8 January 2004Return made up to 20/12/03; full list of members (6 pages)
24 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
24 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
16 January 2003Return made up to 20/12/02; full list of members (6 pages)
16 January 2003Return made up to 20/12/02; full list of members (6 pages)
29 August 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
29 August 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002New secretary appointed (2 pages)
3 January 2002Return made up to 20/12/01; full list of members
  • 363(287) ‐ Registered office changed on 03/01/02
(6 pages)
3 January 2002Return made up to 20/12/01; full list of members
  • 363(287) ‐ Registered office changed on 03/01/02
(6 pages)
27 September 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
27 September 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
29 January 2001Return made up to 20/12/00; full list of members (6 pages)
29 January 2001Return made up to 20/12/00; full list of members (6 pages)
19 April 2000Partic of mort/charge * (5 pages)
19 April 2000Partic of mort/charge * (5 pages)
13 April 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
13 April 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
6 March 2000Partic of mort/charge * (6 pages)
6 March 2000Partic of mort/charge * (6 pages)
23 February 2000Ad 15/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 February 2000Ad 15/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 January 2000Registered office changed on 28/01/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
28 January 2000New secretary appointed;new director appointed (2 pages)
28 January 2000Secretary resigned (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000Director resigned (1 page)
28 January 2000Registered office changed on 28/01/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
28 January 2000New secretary appointed;new director appointed (2 pages)
28 January 2000Secretary resigned (1 page)
28 January 2000Director resigned (1 page)
20 December 1999Incorporation (13 pages)
20 December 1999Incorporation (13 pages)