Company NameWclts
Company StatusDissolved
Company NumberSC263368
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 February 2004(20 years, 1 month ago)
Dissolution Date26 September 2023 (6 months ago)
Previous NamesSociety Of Specialist Paralegals and Wclts Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Saira Jamil Hussain Tahir
StatusClosed
Appointed17 May 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 26 September 2023)
RoleCompany Director
Correspondence AddressTontine House 8 Gordon Street
Glasgow
G1 3PL
Scotland
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2020(16 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTontine House 8 Gordon Street
Glasgow
G1 3PL
Scotland
Director NameMr Stephen Patrick Broome
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
80 St Vincent Street, Glasgow
Glasgow
Lanarkshire
G2 5UB
Scotland
Director NameMr Stuart Kurt Roberts
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Floor
80 St Vincent Street, Glasgow
Glasgow
Lanarkshire
G2 5UB
Scotland
Director NameMoira McFadyen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleManaging Director
Correspondence AddressTontine House 8 Gordon Street
Glasgow
G1 3PL
Scotland
Secretary NameMr Stuart Kurt Roberts
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Jerrard Drive
Sutton Coldfield
West Midlands
B75 7TN
Secretary NameAhmed Zahedieh
NationalityBritish
StatusResigned
Appointed21 September 2004(7 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2008)
RoleDirector/Company Secretary
Correspondence Address310 Liverpool Road
London
N7 8PU
Secretary NameRichard Edward Cockton
NationalityBritish
StatusResigned
Appointed30 June 2008(4 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2013)
RoleCompany Director
Correspondence Address5th Floor
80 St Vincent Street, Glasgow
Glasgow
Lanarkshire
G2 5UB
Scotland
Director NameRichard Edward Cockton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 November 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
80 St Vincent Street, Glasgow
Glasgow
Lanarkshire
G2 5UB
Scotland
Director NameMs Linda Anne Wake
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(7 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTontine House 8 Gordon Street
Glasgow
G1 3PL
Scotland
Secretary NameAjay Taneja
StatusResigned
Appointed05 November 2013(9 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2014)
RoleCompany Director
Correspondence AddressTontine House 8 Gordon Street
Glasgow
G1 3PL
Scotland
Secretary NameMr Daniel Carl Barton
StatusResigned
Appointed10 October 2014(10 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 2019)
RoleCompany Director
Correspondence AddressTontine House 8 Gordon Street
Glasgow
G1 3PL
Scotland
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed29 April 2016(12 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(14 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTontine House 8 Gordon Street
Glasgow
G1 3PL
Scotland
Director NameMr Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(15 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTontine House 8 Gordon Street
Glasgow
G1 3PL
Scotland
Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(15 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressTontine House
8 Gordon Street
Glasgow
G1 3PL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£23,521
Gross Profit£23,521
Net Worth£40,416
Cash£398
Current Liabilities£17,479

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 September 2023Final Gazette dissolved following liquidation (1 page)
26 June 2023Final account prior to dissolution in MVL (final account attached) (7 pages)
28 September 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-13
(2 pages)
23 July 2021Termination of appointment of Mark Francis Milner as a director on 23 July 2021 (1 page)
22 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
10 December 2020Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page)
10 December 2020Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
18 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
29 August 2019Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages)
29 August 2019Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page)
28 May 2019Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page)
28 May 2019Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages)
24 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
23 April 2019Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page)
23 April 2019Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages)
25 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
26 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
17 April 2018Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
21 March 2018Termination of appointment of Moira Mcfadyen as a director on 1 August 2017 (1 page)
28 April 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
9 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
9 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
6 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
6 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
6 May 2016Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages)
6 May 2016Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages)
3 May 2016Annual return made up to 22 April 2016 no member list (3 pages)
3 May 2016Annual return made up to 22 April 2016 no member list (3 pages)
17 December 2015Full accounts made up to 30 June 2015 (14 pages)
17 December 2015Full accounts made up to 30 June 2015 (14 pages)
5 May 2015Annual return made up to 22 April 2015 no member list (3 pages)
5 May 2015Annual return made up to 22 April 2015 no member list (3 pages)
29 January 2015Full accounts made up to 30 June 2014 (15 pages)
29 January 2015Full accounts made up to 30 June 2014 (15 pages)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
7 May 2014Annual return made up to 22 April 2014 no member list (3 pages)
7 May 2014Annual return made up to 22 April 2014 no member list (3 pages)
29 April 2014Company name changed wclts LIMITED\certificate issued on 29/04/14
  • NE01 ‐
(3 pages)
29 April 2014Company name changed wclts LIMITED\certificate issued on 29/04/14
  • NE01 ‐
(3 pages)
19 December 2013Company name changed society of specialist paralegals\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2013Company name changed society of specialist paralegals\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 December 2013Registered office address changed from 5Th Floor 80 St Vincent Street, Glasgow Glasgow Lanarkshire G2 5UB on 18 December 2013 (1 page)
18 December 2013Registered office address changed from 5Th Floor 80 St Vincent Street, Glasgow Glasgow Lanarkshire G2 5UB on 18 December 2013 (1 page)
4 December 2013Full accounts made up to 30 June 2013 (14 pages)
4 December 2013Termination of appointment of Richard Cockton as a director (1 page)
4 December 2013Full accounts made up to 30 June 2013 (14 pages)
4 December 2013Termination of appointment of Richard Cockton as a director (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
25 April 2013Annual return made up to 22 April 2013 no member list (3 pages)
25 April 2013Annual return made up to 22 April 2013 no member list (3 pages)
1 February 2013Full accounts made up to 30 June 2012 (13 pages)
1 February 2013Full accounts made up to 30 June 2012 (13 pages)
13 July 2012Termination of appointment of Stephen Broome as a director (1 page)
13 July 2012Termination of appointment of Stephen Broome as a director (1 page)
23 April 2012Annual return made up to 22 April 2012 no member list (4 pages)
23 April 2012Annual return made up to 22 April 2012 no member list (4 pages)
20 February 2012Full accounts made up to 30 June 2011 (13 pages)
20 February 2012Full accounts made up to 30 June 2011 (13 pages)
1 February 2012Termination of appointment of Stuart Roberts as a director (1 page)
1 February 2012Appointment of Linda Anne Wake as a director (2 pages)
1 February 2012Appointment of Richard Edward Cockton as a director (2 pages)
1 February 2012Appointment of Richard Edward Cockton as a director (2 pages)
1 February 2012Appointment of Linda Anne Wake as a director (2 pages)
1 February 2012Termination of appointment of Stuart Roberts as a director (1 page)
4 May 2011Annual return made up to 22 April 2011 no member list (3 pages)
4 May 2011Annual return made up to 22 April 2011 no member list (3 pages)
1 February 2011Full accounts made up to 30 June 2010 (14 pages)
1 February 2011Full accounts made up to 30 June 2010 (14 pages)
22 April 2010Annual return made up to 22 April 2010 no member list (3 pages)
22 April 2010Annual return made up to 22 April 2010 no member list (3 pages)
9 April 2010Full accounts made up to 30 June 2009 (14 pages)
9 April 2010Full accounts made up to 30 June 2009 (14 pages)
18 February 2010Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Moira Mcfadyen on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Moira Mcfadyen on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Moira Mcfadyen on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for {officer_name} (1 page)
16 February 2010Secretary's details changed (1 page)
16 February 2010Secretary's details changed (1 page)
23 April 2009Annual return made up to 22/04/09 (3 pages)
23 April 2009Annual return made up to 22/04/09 (3 pages)
26 March 2009Auditor's resignation (1 page)
26 March 2009Auditor's resignation (1 page)
5 February 2009Full accounts made up to 30 June 2008 (15 pages)
5 February 2009Full accounts made up to 30 June 2008 (15 pages)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
22 April 2008Annual return made up to 22/04/08 (3 pages)
22 April 2008Annual return made up to 22/04/08 (3 pages)
13 March 2008Full accounts made up to 30 June 2007 (15 pages)
13 March 2008Full accounts made up to 30 June 2007 (15 pages)
3 May 2007Full accounts made up to 30 June 2006 (13 pages)
3 May 2007Full accounts made up to 30 June 2006 (13 pages)
12 March 2007Annual return made up to 12/02/07 (4 pages)
12 March 2007Annual return made up to 12/02/07 (4 pages)
10 February 2006Annual return made up to 12/02/06 (4 pages)
10 February 2006Annual return made up to 12/02/06 (4 pages)
7 December 2005Full accounts made up to 30 June 2005 (12 pages)
7 December 2005Full accounts made up to 30 June 2005 (12 pages)
13 March 2005Annual return made up to 12/02/05 (4 pages)
13 March 2005Annual return made up to 12/02/05 (4 pages)
11 November 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004New secretary appointed (1 page)
11 November 2004Registered office changed on 11/11/04 from: 202 bath street glasgow G2 4HW (1 page)
11 November 2004New secretary appointed (1 page)
11 November 2004Registered office changed on 11/11/04 from: 202 bath street glasgow G2 4HW (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
13 February 2004New secretary appointed (1 page)
13 February 2004New director appointed (1 page)
13 February 2004New director appointed (1 page)
13 February 2004New director appointed (1 page)
13 February 2004New director appointed (1 page)
13 February 2004New director appointed (1 page)
13 February 2004New director appointed (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004New secretary appointed (1 page)
13 February 2004Secretary resigned (1 page)
12 February 2004Incorporation (21 pages)
12 February 2004Incorporation (21 pages)