Company NameWf Inspection Services Ltd.
Company StatusDissolved
Company NumberSC241774
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr William Ferguson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(same day as company formation)
RoleClerk Of Works
Country of ResidenceScotland
Correspondence Address43 Dunglass Avenue
Glasgow
G14 9EJ
Scotland
Secretary NameMary Jane Ferguson
NationalityBritish
StatusClosed
Appointed06 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address43 Dunglass Avenue
Glasgow
Lanarkshire
G14 9EJ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address43 Dunglass Avenue
Glasgow
Lanarkshire
G14 9EJ
Scotland
ConstituencyGlasgow North West
WardGarscadden/Scotstounhill

Financials

Year2013
Net Worth£204
Cash£2,889
Current Liabilities£3,225

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016Application to strike the company off the register (3 pages)
23 August 2016Application to strike the company off the register (3 pages)
16 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
16 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
20 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
20 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
14 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
19 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
19 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
19 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
14 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
14 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for William Ferguson on 21 January 2010 (2 pages)
21 January 2010Director's details changed for William Ferguson on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
12 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 January 2009Return made up to 06/01/09; full list of members (3 pages)
14 January 2009Return made up to 06/01/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 January 2008Return made up to 06/01/08; full list of members (2 pages)
25 January 2008Return made up to 06/01/08; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 January 2007Return made up to 06/01/07; full list of members (6 pages)
23 January 2007Return made up to 06/01/07; full list of members (6 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 January 2006Return made up to 06/01/06; full list of members (6 pages)
25 January 2006Return made up to 06/01/06; full list of members (6 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 February 2005Return made up to 06/01/05; full list of members (6 pages)
22 February 2005Return made up to 06/01/05; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 January 2004Return made up to 06/01/04; full list of members (6 pages)
16 January 2004Return made up to 06/01/04; full list of members (6 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003Registered office changed on 30/01/03 from: 34 cromarty gardens stamperland glasgow strathclyde G76 8PA (1 page)
30 January 2003Registered office changed on 30/01/03 from: 34 cromarty gardens stamperland glasgow strathclyde G76 8PA (1 page)
30 January 2003New secretary appointed (2 pages)
16 January 2003Secretary resigned;director resigned (1 page)
16 January 2003Registered office changed on 16/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
16 January 2003Secretary resigned;director resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Registered office changed on 16/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
6 January 2003Incorporation (9 pages)
6 January 2003Incorporation (9 pages)