Company NameWFC Services Limited
Company StatusDissolved
Company NumberSC246162
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)
Dissolution Date5 November 2019 (4 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Iain Alexander Leslie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(2 years after company formation)
Appointment Duration14 years, 7 months (closed 05 November 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2-8 Millar Crescent
Edinburgh
EH10 5HW
Scotland
Secretary NameIain Alexander Leslie
NationalityBritish
StatusClosed
Appointed12 July 2011(8 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 05 November 2019)
RoleCompany Director
Correspondence Address52a/2 Craiglockhart Loan
Edinburgh
EH14 1JQ
Scotland
Director NameMr Morris Murray Duncan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Wester Steil
Edinburgh
Midlothian
EH10 5XA
Scotland
Director NameIain Alexander Leslie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleSolicitor
Correspondence Address16 Young Street
Edinburgh
EH2 4JB
Scotland
Secretary NameMorris Murray Duncan
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Manor Place
Edinburgh
Midlothian
EH3 7DX
Scotland
Director NameBrian Drinkwater
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(7 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 August 2017)
RoleNursery Proprietor
Country of ResidenceEdinburgh
Correspondence Address18 Polwarth Terrace
Edinburgh
EH11 1NB
Scotland
Secretary NameDuncan Young And Co Ca (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address29 Manor Place
Edinburgh
EH3 7DX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameDuncan Young And Co Limited (Corporation)
StatusResigned
Appointed01 July 2006(3 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2006)
Correspondence Address29 Manor Place
Edinburgh
Lothian
EH3 7DX
Scotland

Location

Registered Address2-8 Blackrock House
Millar Crescent
Edinburgh
EH10 5HW
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
14 August 2019Application to strike the company off the register (3 pages)
24 May 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
7 May 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
5 June 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
24 May 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
1 September 2017Termination of appointment of Brian Drinkwater as a director on 11 August 2017 (1 page)
1 September 2017Termination of appointment of Brian Drinkwater as a director on 11 August 2017 (1 page)
13 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
13 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
13 June 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
7 June 2016Director's details changed for Iain Alexander Leslie on 7 June 2016 (2 pages)
7 June 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
7 June 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
7 June 2016Director's details changed for Iain Alexander Leslie on 7 June 2016 (2 pages)
20 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
20 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
29 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
16 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
16 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
29 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
18 April 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
18 April 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
12 April 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
12 April 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
11 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
1 June 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
1 June 2012Director's details changed for Iain Alexander Leslie on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Iain Alexander Leslie on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Iain Alexander Leslie on 1 June 2012 (2 pages)
1 June 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
17 August 2011Annual return made up to 21 March 2011 with a full list of shareholders (14 pages)
17 August 2011Annual return made up to 21 March 2011 with a full list of shareholders (14 pages)
18 July 2011Appointment of Iain Alexander Leslie as a secretary (3 pages)
18 July 2011Registered office address changed from , 7-11 Melville Street, Edinburgh, EH3 7PE on 18 July 2011 (2 pages)
18 July 2011Appointment of Iain Alexander Leslie as a secretary (3 pages)
18 July 2011Registered office address changed from , 7-11 Melville Street, Edinburgh, EH3 7PE on 18 July 2011 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 June 2010Appointment of Brian Drinkwater as a director (2 pages)
25 June 2010Appointment of Brian Drinkwater as a director (2 pages)
7 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
23 March 2010Termination of appointment of Morris Duncan as a director (1 page)
23 March 2010Termination of appointment of Morris Duncan as a director (1 page)
23 February 2010Termination of appointment of Duncan Young and Co Limited as a secretary (1 page)
23 February 2010Director's details changed for Morris Murray Duncan on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Morris Murray Duncan on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Morris Murray Duncan on 1 January 2010 (2 pages)
23 February 2010Termination of appointment of Duncan Young and Co Limited as a secretary (1 page)
12 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
12 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 April 2009Return made up to 21/03/09; no change of members (3 pages)
6 April 2009Return made up to 21/03/09; no change of members (3 pages)
3 April 2009Location of register of members (1 page)
3 April 2009Location of register of members (1 page)
3 April 2009Registered office changed on 03/04/2009 from, 29 manor place, edinburgh, EH3 7DX (1 page)
3 April 2009Registered office changed on 03/04/2009 from, 29 manor place, edinburgh, EH3 7DX (1 page)
6 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
6 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 May 2008Return made up to 21/03/08; no change of members (7 pages)
16 May 2008Return made up to 21/03/08; no change of members (7 pages)
5 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 April 2007Return made up to 21/03/07; full list of members (7 pages)
12 April 2007Return made up to 21/03/07; full list of members (7 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006Secretary resigned (1 page)
7 June 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
7 June 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
12 December 2005Accounts made up to 31 March 2005 (1 page)
12 December 2005Accounts made up to 31 March 2005 (1 page)
4 July 2005New secretary appointed (1 page)
4 July 2005Return made up to 21/03/05; full list of members (7 pages)
4 July 2005Return made up to 21/03/05; full list of members (7 pages)
4 July 2005New secretary appointed (1 page)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
18 May 2004Accounts made up to 31 March 2004 (2 pages)
18 May 2004Accounts made up to 31 March 2004 (2 pages)
13 May 2004Return made up to 21/03/04; full list of members (7 pages)
13 May 2004Return made up to 21/03/04; full list of members (7 pages)
21 March 2003Incorporation (17 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Incorporation (17 pages)