Company NameW C Shields Limited
Company StatusDissolved
Company NumberSC255233
CategoryPrivate Limited Company
Incorporation Date3 September 2003(20 years, 7 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameAlan Black
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(4 weeks after company formation)
Appointment Duration13 years, 3 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Kirkandrews Place
Chapelhall
Airdrie
Lanarkshire
ML6 8GS
Scotland
Secretary NameMrs Linda Black
NationalityBritish
StatusClosed
Appointed01 October 2003(4 weeks after company formation)
Appointment Duration13 years, 3 months (closed 24 January 2017)
RoleSecretary
Correspondence Address5 Kirkandrews Place
Chapelhall
Airdrie
Lanarkshire
ML6 8GS
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed03 September 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed03 September 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed03 September 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£2,198
Cash£20,891
Current Liabilities£33,766

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
28 October 2016Application to strike the company off the register (3 pages)
28 October 2016Application to strike the company off the register (3 pages)
21 April 2016Second filing of AR01 previously delivered to Companies House made up to 3 September 2015 (21 pages)
21 April 2016Second filing of AR01 previously delivered to Companies House made up to 3 September 2015 (21 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 21/04/2016
(4 pages)
21 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 21/04/2016
(4 pages)
21 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 October 2014Director's details changed for Alan Black on 1 September 2014 (2 pages)
13 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Director's details changed for Alan Black on 1 September 2014 (2 pages)
13 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Director's details changed for Alan Black on 1 September 2014 (2 pages)
13 October 2014Secretary's details changed for Mrs Linda Black on 1 September 2014 (1 page)
13 October 2014Secretary's details changed for Mrs Linda Black on 1 September 2014 (1 page)
13 October 2014Secretary's details changed for Mrs Linda Black on 1 September 2014 (1 page)
13 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
19 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
19 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
19 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
11 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
27 October 2011Registered office address changed from 47a Rochsolloch Road Airdrie ML6 9BA on 27 October 2011 (1 page)
27 October 2011Registered office address changed from 47a Rochsolloch Road Airdrie ML6 9BA on 27 October 2011 (1 page)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Alan Black on 1 October 2009 (2 pages)
14 October 2010Secretary's details changed for Linda Black on 1 October 2009 (1 page)
14 October 2010Secretary's details changed for Linda Black on 1 October 2009 (1 page)
14 October 2010Director's details changed for Alan Black on 1 October 2009 (2 pages)
14 October 2010Secretary's details changed for Linda Black on 1 October 2009 (1 page)
14 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Alan Black on 1 October 2009 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 October 2008Return made up to 03/09/08; no change of members (6 pages)
3 October 2008Return made up to 03/09/08; no change of members (6 pages)
15 August 2008Accounting reference date shortened from 30/09/2008 to 31/07/2008 (1 page)
15 August 2008Accounting reference date shortened from 30/09/2008 to 31/07/2008 (1 page)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 November 2007Return made up to 03/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2007Return made up to 03/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 2007Registered office changed on 18/08/07 from: 6 alloway road riverside estate airdrie ML6 9LJ (1 page)
18 August 2007Registered office changed on 18/08/07 from: 6 alloway road riverside estate airdrie ML6 9LJ (1 page)
12 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 September 2006Return made up to 03/09/06; full list of members (6 pages)
15 September 2006Return made up to 03/09/06; full list of members (6 pages)
26 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 October 2005Return made up to 03/09/05; full list of members (6 pages)
11 October 2005Return made up to 03/09/05; full list of members (6 pages)
24 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
24 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 October 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 October 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 2004Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2004Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 November 2003Registered office changed on 24/11/03 from: 17-19 motherwell road carfin motherwell lanarkshire ML1 4EB (1 page)
24 November 2003Registered office changed on 24/11/03 from: 17-19 motherwell road carfin motherwell lanarkshire ML1 4EB (1 page)
11 October 2003New secretary appointed (2 pages)
11 October 2003New director appointed (2 pages)
11 October 2003New director appointed (2 pages)
11 October 2003New secretary appointed (2 pages)
11 September 2003Director resigned (1 page)
11 September 2003Secretary resigned;director resigned (1 page)
11 September 2003Registered office changed on 11/09/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Registered office changed on 11/09/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
11 September 2003Secretary resigned;director resigned (1 page)
3 September 2003Incorporation (15 pages)
3 September 2003Incorporation (15 pages)