Airdrie
Lanarkshire
ML6 7HU
Scotland
Secretary Name | Mr James Stuart Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 08 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 South Park Road Hamilton Lanarkshire ML3 6PN Scotland |
Secretary Name | George Nodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 250 Kirkshaws Road Coatbridge Lanarkshire ML5 5AL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.wosgroup.co.uk |
---|---|
Telephone | 01236 433533 |
Telephone region | Coatbridge |
Registered Address | Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at 1 | James Newbury Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,082 |
Cash | £697 |
Current Liabilities | £409,771 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2014 | Final Gazette dissolved following liquidation (1 page) |
8 August 2014 | Return of final meeting of voluntary winding up (4 pages) |
8 August 2014 | Notice of final meeting of creditors (2 pages) |
8 August 2014 | Notice of final meeting of creditors (2 pages) |
8 August 2014 | Return of final meeting of voluntary winding up (4 pages) |
15 May 2013 | Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 15 May 2013 (2 pages) |
15 May 2013 | Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 15 May 2013 (2 pages) |
16 March 2011 | Registered office address changed from C/O West of Scotland Storage Cameron Street Coatbridge ML5 2EG on 16 March 2011 (2 pages) |
16 March 2011 | Registered office address changed from C/O West of Scotland Storage Cameron Street Coatbridge ML5 2EG on 16 March 2011 (2 pages) |
16 March 2011 | Resolutions
|
16 March 2011 | Resolutions
|
1 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
1 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
23 September 2008 | Company name changed west of scotland trade print LTD.\certificate issued on 25/09/08 (2 pages) |
23 September 2008 | Company name changed west of scotland trade print LTD.\certificate issued on 25/09/08 (2 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
6 February 2008 | Dec mort/charge * (2 pages) |
6 February 2008 | Dec mort/charge * (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
24 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
20 October 2006 | Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page) |
20 October 2006 | Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 June 2006 | Partic of mort/charge * (3 pages) |
20 June 2006 | Partic of mort/charge * (3 pages) |
19 April 2006 | Return made up to 18/04/06; full list of members (6 pages) |
19 April 2006 | Return made up to 18/04/06; full list of members (6 pages) |
6 April 2006 | Secretary resigned (2 pages) |
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | Secretary resigned (2 pages) |
6 April 2006 | New secretary appointed (1 page) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 April 2005 | Return made up to 18/04/05; full list of members (6 pages) |
15 April 2005 | Return made up to 18/04/05; full list of members (6 pages) |
17 May 2004 | Return made up to 18/04/04; full list of members (6 pages) |
17 May 2004 | Return made up to 18/04/04; full list of members (6 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | Return made up to 18/04/03; full list of members (6 pages) |
13 January 2004 | Return made up to 18/04/03; full list of members (6 pages) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | New secretary appointed (2 pages) |
19 June 2003 | Partic of mort/charge * (6 pages) |
19 June 2003 | Partic of mort/charge * (6 pages) |
16 May 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
16 May 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Incorporation (16 pages) |
18 April 2002 | Incorporation (16 pages) |