Company NameWRL 13 Limited
Company StatusDissolved
Company NumberSC257336
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Dissolution Date1 August 2015 (8 years, 9 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Jonathan Michael Offer Clemence
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(7 months after company formation)
Appointment Duration11 years, 2 months (closed 01 August 2015)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address5 Shandon Road
Edinburgh
Lothian
EH11 1QG
Scotland
Secretary NameNicola Jane Clemence
NationalityBritish
StatusClosed
Appointed04 May 2005(1 year, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 01 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Shandon Road
Edinburgh
Midlothian
EH11 1QG
Scotland
Director NameMr Bruce Calder Weir
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 May 2005)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressTorsonce Mains
Stow
Galashiels
TD1 2SN
Scotland
Secretary NameMr Jonathan Michael Offer Clemence
NationalityBritish
StatusResigned
Appointed10 May 2004(7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 May 2005)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address5 Shandon Road
Edinburgh
Lothian
EH11 1QG
Scotland
Director NameColin Birrell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigruie
North Street
Annan
Dumfriesshire
DG12 5DG
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitewww.wannaburger.com

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South

Shareholders

252.4k at £0.001Gourmet Grillrooms LTD
9.85%
Ordinary
1.8m at £0.001Jonathan Michael Offer Clemence
68.45%
Ordinary
133.3k at £0.001Jeremy Hitchin
5.20%
Ordinary
100k at £0.001James Clemence
3.90%
Ordinary
66.7k at £0.001Shaw House Investments LTD
2.60%
Ordinary
256.3k at £0.001Alistair Stewart
10.00%
Ordinary

Financials

Year2014
Net Worth-£373,942
Cash£5,329
Current Liabilities£380,539

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 August 2015Final Gazette dissolved following liquidation (1 page)
1 August 2015Final Gazette dissolved following liquidation (1 page)
1 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2015Notice of final meeting of creditors (4 pages)
1 May 2015Notice of final meeting of creditors (4 pages)
31 May 2013Registered office address changed from Wannaburger 7/8 Queensferry Street Edinburgh Midlothian EH2 4PA United Kingdom on 31 May 2013 (2 pages)
31 May 2013Registered office address changed from Wannaburger 7/8 Queensferry Street Edinburgh Midlothian EH2 4PA United Kingdom on 31 May 2013 (2 pages)
24 April 2013Court order notice of winding up (1 page)
24 April 2013Notice of winding up order (1 page)
24 April 2013Court order notice of winding up (1 page)
24 April 2013Notice of winding up order (1 page)
21 March 2013Resolutions
  • RES13 ‐ Assignation of company authorised 19/03/2013
(1 page)
21 March 2013Resolutions
  • RES13 ‐ Assignation of company authorised 19/03/2013
(1 page)
20 March 2013Company name changed wannaburger restaurants LTD.\certificate issued on 20/03/13
  • CONNOT ‐
(3 pages)
20 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-19
(1 page)
20 March 2013Company name changed wannaburger restaurants LTD.\certificate issued on 20/03/13
  • CONNOT ‐
(3 pages)
20 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-19
(1 page)
6 November 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 2,563.12
(5 pages)
6 November 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 2,563.12
(5 pages)
6 November 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 2,563.12
(5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
25 July 2011Statement of capital following an allotment of shares on 31 October 2010
  • GBP 2,563.12
(4 pages)
25 July 2011Statement of capital following an allotment of shares on 31 October 2010
  • GBP 2,563.12
(4 pages)
30 November 2010Termination of appointment of Colin Birrell as a director (1 page)
30 November 2010Termination of appointment of Colin Birrell as a director (1 page)
26 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
27 January 2010Registered office address changed from 217 High Street Edinburgh Lothian EH1 1PE on 27 January 2010 (1 page)
27 January 2010Registered office address changed from 217 High Street Edinburgh Lothian EH1 1PE on 27 January 2010 (1 page)
17 December 2009Director's details changed for Jonathan Michael Offer Clemence on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
17 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Jonathan Michael Offer Clemence on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
15 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2009Capitals not rolled up (2 pages)
15 June 2009Capitals not rolled up (2 pages)
15 June 2009Gbp nc 2000/10000\01/11/07 (1 page)
15 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2009Gbp nc 2000/10000\01/11/07 (1 page)
12 January 2009Return made up to 09/10/08; full list of members (4 pages)
12 January 2009Return made up to 09/10/08; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
7 July 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 December 2007Return made up to 09/10/07; full list of members (3 pages)
21 December 2007Return made up to 09/10/07; full list of members (3 pages)
23 July 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
23 July 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 March 2007Ad 26/02/07--------- £ si [email protected]=300 £ ic 1700/2000 (2 pages)
5 March 2007New director appointed (4 pages)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 March 2007Ad 26/02/07--------- £ si [email protected]=300 £ ic 1700/2000 (2 pages)
5 March 2007New director appointed (4 pages)
23 February 2007Nc inc already adjusted 22/02/07 (1 page)
23 February 2007Ad 22/02/07--------- £ si [email protected]=1600 £ ic 100/1700 (2 pages)
23 February 2007Particulars of contract relating to shares (3 pages)
23 February 2007Ad 22/02/07--------- £ si [email protected]=1600 £ ic 100/1700 (2 pages)
23 February 2007Particulars of contract relating to shares (3 pages)
23 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2007S-div 22/02/07 (1 page)
23 February 2007S-div 22/02/07 (1 page)
23 February 2007Nc inc already adjusted 22/02/07 (1 page)
2 February 2007Company name changed relish bars and restaurants LTD.\certificate issued on 02/02/07 (2 pages)
2 February 2007Company name changed relish bars and restaurants LTD.\certificate issued on 02/02/07 (2 pages)
30 October 2006Return made up to 09/10/06; full list of members (6 pages)
30 October 2006Return made up to 09/10/06; full list of members (6 pages)
2 June 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
2 June 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
31 October 2005Return made up to 09/10/05; full list of members (6 pages)
31 October 2005Return made up to 09/10/05; full list of members (6 pages)
18 August 2005Registered office changed on 18/08/05 from: 20 young street edinburgh EH2 4JB (1 page)
18 August 2005Registered office changed on 18/08/05 from: 20 young street edinburgh EH2 4JB (1 page)
5 August 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
5 August 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
20 May 2005Director resigned (1 page)
20 May 2005New secretary appointed (1 page)
20 May 2005Secretary resigned (1 page)
20 May 2005New secretary appointed (1 page)
20 May 2005Secretary resigned (1 page)
20 May 2005Director resigned (1 page)
13 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2004Partic of mort/charge * (6 pages)
12 October 2004Partic of mort/charge * (6 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2004New director appointed (2 pages)
21 May 2004Director resigned (1 page)
21 May 2004New secretary appointed;new director appointed (2 pages)
21 May 2004New secretary appointed;new director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004Secretary resigned (1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004Director resigned (1 page)
12 May 2004Company name changed macrocom (861) LIMITED\certificate issued on 12/05/04 (2 pages)
12 May 2004Registered office changed on 12/05/04 from: 152 bath street glasgow G2 4TB (1 page)
12 May 2004Registered office changed on 12/05/04 from: 152 bath street glasgow G2 4TB (1 page)
12 May 2004Company name changed macrocom (861) LIMITED\certificate issued on 12/05/04 (2 pages)
9 October 2003Incorporation (15 pages)
9 October 2003Incorporation (15 pages)