Company NameWard's Footwear Repairs Limited
Company StatusDissolved
Company NumberSC236770
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 6 months ago)
Dissolution Date24 September 2019 (4 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 5271Repair boots, shoes, leather goods
SIC 95230Repair of footwear and leather goods
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Eric Douglas Ward
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2002(same day as company formation)
RoleShop Manager
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Secretary NameMargaret Ann Irvine
NationalityBritish
StatusClosed
Appointed24 November 2005(3 years, 2 months after company formation)
Appointment Duration13 years, 10 months (closed 24 September 2019)
RoleCompany Director
Correspondence AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Secretary NameMrs Catherine Ward
NationalityBritish
StatusResigned
Appointed13 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address105 Westland Drive
Glasgow
G14 9PF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Hardie Caldwell Llp Citypoint 2
25 Tyndrum Street
Glasgow
G4 0JY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£9,281
Cash£18,949
Current Liabilities£15,287

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
27 June 2019Application to strike the company off the register (3 pages)
19 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 June 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
22 October 2018Confirmation statement made on 13 September 2018 with updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
13 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
7 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
22 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 September 2010Director's details changed for Eric Douglas Ward on 1 October 2009 (2 pages)
17 September 2010Secretary's details changed for Margaret Ann Irvine on 1 October 2009 (1 page)
17 September 2010Secretary's details changed for Margaret Ann Irvine on 1 October 2009 (1 page)
17 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
17 September 2010Director's details changed for Eric Douglas Ward on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
17 September 2010Secretary's details changed for Margaret Ann Irvine on 1 October 2009 (1 page)
17 September 2010Director's details changed for Eric Douglas Ward on 1 October 2009 (2 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
2 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 October 2008Return made up to 13/09/08; full list of members (3 pages)
6 October 2008Return made up to 13/09/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 March 2008Registered office changed on 17/03/2008 from c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
17 March 2008Return made up to 13/09/07; full list of members (3 pages)
17 March 2008Registered office changed on 17/03/2008 from c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
17 March 2008Return made up to 13/09/07; full list of members (3 pages)
4 March 2008Secretary appointed margaret ann irvine (1 page)
4 March 2008Secretary appointed margaret ann irvine (1 page)
4 March 2008Appointment terminated secretary catherine ward (1 page)
4 March 2008Appointment terminated secretary catherine ward (1 page)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 March 2007Registered office changed on 12/03/07 from: c/o hardie caldwell citypoint 2 25 tyndrum street glasgow G4 0JY (1 page)
12 March 2007Registered office changed on 12/03/07 from: c/o hardie caldwell citypoint 2 25 tyndrum street glasgow G4 0JY (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
30 October 2006Return made up to 13/09/06; full list of members (2 pages)
30 October 2006Return made up to 13/09/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 September 2005Return made up to 13/09/05; full list of members (6 pages)
22 September 2005Return made up to 13/09/05; full list of members (6 pages)
22 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 September 2004Return made up to 13/09/04; full list of members (6 pages)
22 September 2004Return made up to 13/09/04; full list of members (6 pages)
16 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
16 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 January 2004Registered office changed on 22/01/04 from: 77 renfrew street glasgow G2 3BY (1 page)
22 January 2004Registered office changed on 22/01/04 from: 77 renfrew street glasgow G2 3BY (1 page)
4 October 2003Return made up to 13/09/03; full list of members (6 pages)
4 October 2003Return made up to 13/09/03; full list of members (6 pages)
30 September 2002New director appointed (2 pages)
30 September 2002Ad 19/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 September 2002Ad 19/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 September 2002New secretary appointed (2 pages)
30 September 2002New secretary appointed (2 pages)
30 September 2002Registered office changed on 30/09/02 from: savoy tower 77 renfrew street glasgow G2 3BY (1 page)
30 September 2002Registered office changed on 30/09/02 from: savoy tower 77 renfrew street glasgow G2 3BY (1 page)
30 September 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Secretary resigned (1 page)
13 September 2002Incorporation (15 pages)
13 September 2002Incorporation (15 pages)