Company NameWorld Record Events Limited
Company StatusDissolved
Company NumberSC256247
CategoryPrivate Limited Company
Incorporation Date18 September 2003(20 years, 7 months ago)
Dissolution Date19 December 2014 (9 years, 4 months ago)
Previous NameWildcard Events Ltd.

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Paul James Coffey
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2003(same day as company formation)
RoleEvents Organiser
Country of ResidenceUnited Kingdom
Correspondence Address4 Bowling Green Road
Scotstoun
Glasgow
G14 9NU
Scotland
Secretary NameGrants Scotland Limited (Corporation)
StatusClosed
Appointed01 December 2005(2 years, 2 months after company formation)
Appointment Duration9 years (closed 19 December 2014)
Correspondence AddressMoncrieff House 69
West Nile Street
Glasgow
G1 2QB
Scotland
Secretary NameMarjorie Ann Fraser
NationalityBritish
StatusResigned
Appointed18 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Bowling Green Road
Scotstoun
Glasgow
G14 9NU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressMoncrieff House 69
West Nile Street
Glasgow
G1 2QB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Paul Coffey
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2014First Gazette notice for voluntary strike-off (1 page)
29 August 2014First Gazette notice for voluntary strike-off (1 page)
20 August 2014Application to strike the company off the register (4 pages)
20 August 2014Application to strike the company off the register (4 pages)
7 November 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 July 2013Previous accounting period shortened from 30 September 2013 to 31 December 2012 (1 page)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 July 2013Previous accounting period shortened from 30 September 2013 to 31 December 2012 (1 page)
20 February 2013Registered office address changed from C/O Grants Scotland Limited 6th Floor Centrum House 38 Queen Street Glasgow G1 3DX on 20 February 2013 (1 page)
20 February 2013Secretary's details changed for Grants Scotland Limited on 25 January 2013 (2 pages)
20 February 2013Registered office address changed from C/O Grants Scotland Limited 6th Floor Centrum House 38 Queen Street Glasgow G1 3DX on 20 February 2013 (1 page)
20 February 2013Secretary's details changed for Grants Scotland Limited on 25 January 2013 (2 pages)
9 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 September 2010Secretary's details changed for Grants Scotland Limited on 18 September 2010 (2 pages)
24 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
24 September 2010Secretary's details changed for Grants Scotland Limited on 18 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Paul James Coffey on 18 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Paul James Coffey on 18 September 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 September 2009Return made up to 18/09/09; full list of members (3 pages)
18 September 2009Return made up to 18/09/09; full list of members (3 pages)
14 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
14 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
26 September 2008Return made up to 18/09/08; full list of members (3 pages)
26 September 2008Return made up to 18/09/08; full list of members (3 pages)
28 April 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
28 April 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
25 February 2008Secretary's change of particulars grants scotland LIMITED logged form (1 page)
25 February 2008Secretary's change of particulars grants scotland LIMITED logged form (1 page)
24 February 2008Registered office changed on 24/02/2008 from 82 mitchell street glasgow G1 3NA (1 page)
24 February 2008Registered office changed on 24/02/2008 from 82 mitchell street glasgow G1 3NA (1 page)
20 September 2007Return made up to 18/09/07; full list of members (2 pages)
20 September 2007Return made up to 18/09/07; full list of members (2 pages)
5 January 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
5 January 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
1 December 2006Secretary resigned (1 page)
1 December 2006Return made up to 18/09/06; full list of members (2 pages)
1 December 2006Return made up to 18/09/06; full list of members (2 pages)
1 December 2006Secretary resigned (1 page)
29 September 2006Registered office changed on 29/09/06 from: 4 bowling green road scotstoun glasgow G14 9NU (1 page)
29 September 2006Registered office changed on 29/09/06 from: 4 bowling green road scotstoun glasgow G14 9NU (1 page)
22 August 2006Accounts made up to 30 September 2005 (1 page)
22 August 2006Accounts made up to 30 September 2005 (1 page)
7 March 2006Company name changed wildcard events LTD.\certificate issued on 07/03/06 (2 pages)
7 March 2006Company name changed wildcard events LTD.\certificate issued on 07/03/06 (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
4 November 2005Return made up to 18/09/05; full list of members (2 pages)
4 November 2005Return made up to 18/09/05; full list of members (2 pages)
30 April 2005Accounts made up to 30 September 2004 (1 page)
30 April 2005Accounts made up to 30 September 2004 (1 page)
26 October 2004Return made up to 18/09/04; full list of members (6 pages)
26 October 2004Return made up to 18/09/04; full list of members (6 pages)
11 October 2003New director appointed (2 pages)
11 October 2003Registered office changed on 11/10/03 from: 82 mitchell street glasgow G1 3NA (1 page)
11 October 2003Registered office changed on 11/10/03 from: 82 mitchell street glasgow G1 3NA (1 page)
11 October 2003New secretary appointed (2 pages)
11 October 2003New secretary appointed (2 pages)
11 October 2003New director appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Secretary resigned (1 page)
18 September 2003Incorporation (16 pages)
18 September 2003Incorporation (16 pages)