Company NameWMR Consultancy Limited
Company StatusDissolved
Company NumberSC220313
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 9 months ago)
Dissolution Date5 September 2023 (6 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Marion Reid
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalzell Stables Manse Road
Motherwell
ML1 2DF
Scotland
Director NameMr William Mitchell Reid
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2001(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressDalzell Stables
Manse Road
Motherwell
ML1 2DF
Scotland
Secretary NameMrs Marion Reid
NationalityBritish
StatusClosed
Appointed15 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalzell Stables
Manse Road
Motherwell
ML1 2DF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Marion Reid
50.00%
Ordinary
50 at £1William Mitchell Reid
50.00%
Ordinary

Financials

Year2014
Net Worth£189,915
Cash£98,862
Current Liabilities£5,204

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
14 June 2023Application to strike the company off the register (3 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
6 July 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
2 September 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
22 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
16 August 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
29 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
5 June 2018Amended micro company accounts made up to 30 June 2017 (4 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
14 August 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
14 August 2017Notification of William Mitchell Reid as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
14 August 2017Notification of Marion Reid as a person with significant control on 15 June 2017 (2 pages)
14 August 2017Notification of William Mitchell Reid as a person with significant control on 15 June 2017 (2 pages)
14 August 2017Notification of William Mitchell Reid as a person with significant control on 15 June 2017 (2 pages)
14 August 2017Notification of Marion Reid as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Marion Reid as a person with significant control on 15 June 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 September 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 100
(6 pages)
2 September 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
24 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
11 October 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 October 2012Compulsory strike-off action has been discontinued (1 page)
16 October 2012Compulsory strike-off action has been discontinued (1 page)
15 October 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
12 October 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
29 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
14 July 2011Amended accounts made up to 30 June 2010 (6 pages)
14 July 2011Amended accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
5 July 2010Registered office address changed from Pavilion 2 3 Dava Street Moorpark Court Broomloan Road Glasgow G51 2JA on 5 July 2010 (1 page)
5 July 2010Director's details changed for Marion Reid on 15 June 2010 (2 pages)
5 July 2010Registered office address changed from Pavilion 2 3 Dava Street Moorpark Court Broomloan Road Glasgow G51 2JA on 5 July 2010 (1 page)
5 July 2010Director's details changed for Marion Reid on 15 June 2010 (2 pages)
5 July 2010Registered office address changed from Pavilion 2 3 Dava Street Moorpark Court Broomloan Road Glasgow G51 2JA on 5 July 2010 (1 page)
5 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 October 2009Annual return made up to 15 June 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 15 June 2009 with a full list of shareholders (3 pages)
31 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 January 2009Return made up to 15/06/08; full list of members (7 pages)
13 January 2009Return made up to 15/06/08; full list of members (7 pages)
26 September 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 September 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 August 2007Return made up to 15/06/07; full list of members (7 pages)
7 August 2007Return made up to 15/06/07; full list of members (7 pages)
6 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 September 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 September 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 August 2006Return made up to 15/06/06; full list of members
  • 363(287) ‐ Registered office changed on 11/08/06
(7 pages)
11 August 2006Return made up to 15/06/06; full list of members
  • 363(287) ‐ Registered office changed on 11/08/06
(7 pages)
11 August 2006Ad 10/06/06--------- £ si 99@1 (2 pages)
11 August 2006Ad 10/06/06--------- £ si 99@1 (2 pages)
13 September 2005Ad 07/07/01--------- £ si 99@1 (2 pages)
13 September 2005Return made up to 15/06/05; full list of members (7 pages)
13 September 2005Ad 07/07/01--------- £ si 99@1 (2 pages)
13 September 2005Return made up to 15/06/05; full list of members (7 pages)
22 September 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
22 September 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
22 September 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
22 September 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
9 September 2004Return made up to 15/06/04; full list of members
  • 363(287) ‐ Registered office changed on 09/09/04
(7 pages)
9 September 2004Return made up to 15/06/04; full list of members
  • 363(287) ‐ Registered office changed on 09/09/04
(7 pages)
24 July 2003Return made up to 15/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
(7 pages)
24 July 2003Return made up to 15/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
(7 pages)
29 January 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
29 January 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
21 August 2002Return made up to 15/06/02; full list of members
  • 363(287) ‐ Registered office changed on 21/08/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2002Return made up to 15/06/02; full list of members
  • 363(287) ‐ Registered office changed on 21/08/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2002Registered office changed on 06/07/02 from: 117 crow road partick glasgow G11 7SQ (1 page)
6 July 2002Registered office changed on 06/07/02 from: 117 crow road partick glasgow G11 7SQ (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Secretary resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New secretary appointed;new director appointed (2 pages)
18 July 2001New secretary appointed;new director appointed (2 pages)
15 June 2001Incorporation (13 pages)
15 June 2001Incorporation (13 pages)