Company NameWRM (Edinburgh) Ltd.
Company StatusDissolved
Company NumberSC214919
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 3 months ago)
Dissolution Date4 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameColin MacDonald
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2001(1 week after company formation)
Appointment Duration15 years, 1 month (closed 04 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Summerside Street
Edinburgh
Midlothian
EH6 4NT
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusClosed
Appointed21 June 2007(6 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 04 March 2016)
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameChristine Sprott
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(1 week after company formation)
Appointment Duration6 years, 4 months (resigned 21 June 2007)
RoleCompany Director
Correspondence Address41 McDonald Road
Edinburgh
EH7 4LY
Scotland
Secretary NameChristine Sprott
NationalityBritish
StatusResigned
Appointed26 January 2001(1 week after company formation)
Appointment Duration6 years, 4 months (resigned 21 June 2007)
RoleCompany Director
Correspondence Address41 McDonald Road
Edinburgh
EH7 4LY
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address7th Floor 90 St Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth-£179,502
Cash£357
Current Liabilities£202,846

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 March 2016Final Gazette dissolved following liquidation (1 page)
4 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2016Final Gazette dissolved following liquidation (1 page)
4 December 2015Notice of final meeting of creditors (6 pages)
4 December 2015Notice of final meeting of creditors (6 pages)
28 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 28 May 2014 (2 pages)
28 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 28 May 2014 (2 pages)
30 January 2014Notice of winding up order (1 page)
30 January 2014Court order notice of winding up (1 page)
30 January 2014Court order notice of winding up (1 page)
30 January 2014Notice of winding up order (1 page)
24 December 2013Registered office address changed from 26 Morrison Street Edinburgh EH3 8BJ on 24 December 2013 (2 pages)
24 December 2013Appointment of a provisional liquidator (2 pages)
24 December 2013Registered office address changed from 26 Morrison Street Edinburgh EH3 8BJ on 24 December 2013 (2 pages)
24 December 2013Appointment of a provisional liquidator (2 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 60,100
(4 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 60,100
(4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
28 September 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
16 February 2010Annual return made up to 19 January 2009 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 19 January 2009 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Secretary's details changed for Whitelaw Wells on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Colin Macdonald on 16 February 2010 (2 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Director's details changed for Colin Macdonald on 16 February 2010 (2 pages)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Secretary's details changed for Whitelaw Wells on 16 February 2010 (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
16 February 2009Return made up to 19/01/08; full list of members (4 pages)
16 February 2009Return made up to 19/01/08; full list of members (4 pages)
28 January 2009Return made up to 19/01/07; full list of members (4 pages)
28 January 2009Return made up to 19/01/07; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
3 July 2007Secretary resigned;director resigned (1 page)
3 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007Secretary resigned;director resigned (1 page)
25 August 2006Return made up to 19/01/06; full list of members (8 pages)
25 August 2006Return made up to 19/01/06; full list of members (8 pages)
21 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 March 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2004Registered office changed on 23/08/04 from: 118 dalry road edinburgh midlothian EH11 2EZ (1 page)
23 August 2004Registered office changed on 23/08/04 from: 118 dalry road edinburgh midlothian EH11 2EZ (1 page)
28 June 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
28 June 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
23 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
23 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
12 May 2003Registered office changed on 12/05/03 from: 9 ainslie place edinburgh midlothian (1 page)
12 May 2003Registered office changed on 12/05/03 from: 9 ainslie place edinburgh midlothian (1 page)
16 January 2003Return made up to 19/01/03; full list of members (8 pages)
16 January 2003Return made up to 19/01/03; full list of members (8 pages)
15 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
15 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
21 January 2002Return made up to 19/01/02; full list of members (6 pages)
21 January 2002Return made up to 19/01/02; full list of members (6 pages)
28 August 2001Ad 26/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2001Ad 26/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New secretary appointed;new director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New secretary appointed;new director appointed (2 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
19 January 2001Incorporation (14 pages)
19 January 2001Incorporation (14 pages)