Glasgow
G1 3PL
Scotland
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2020(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Director Name | Mr Stephen Patrick Broome |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 80 St Vincent Street, Glasgow Glasgow Lanarkshire G2 5UB Scotland |
Director Name | Mr Stuart Kurt Roberts |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5th Floor 80 St Vincent Street, Glasgow Glasgow Lanarkshire G2 5UB Scotland |
Director Name | Moira McFadyen |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Managing Director |
Correspondence Address | Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Secretary Name | Mr Stuart Kurt Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Jerrard Drive Sutton Coldfield West Midlands B75 7TN |
Secretary Name | Ahmed Zahedieh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2008) |
Role | Director/Company Secretary |
Correspondence Address | 310 Liverpool Road London N7 8PU |
Secretary Name | Richard Edward Cockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 2013) |
Role | Company Director |
Correspondence Address | 5th Floor 80 St Vincent Street, Glasgow Glasgow Lanarkshire G2 5UB Scotland |
Director Name | Richard Edward Cockton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 November 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 80 St Vincent Street, Glasgow Glasgow Lanarkshire G2 5UB Scotland |
Director Name | Ms Linda Anne Wake |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Secretary Name | Ajay Taneja |
---|---|
Status | Resigned |
Appointed | 05 November 2013(9 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Secretary Name | Mr Daniel Carl Barton |
---|---|
Status | Resigned |
Appointed | 10 October 2014(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Director Name | Mr Pedro Ros |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 April 2016(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Richard John Amos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Director Name | Mr Martin William Howard Morgan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(15 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Director Name | Mr Mark Francis Milner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2019(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £23,521 |
Gross Profit | £23,521 |
Net Worth | £40,416 |
Cash | £398 |
Current Liabilities | £17,479 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2023 | Final account prior to dissolution in MVL (final account attached) (7 pages) |
28 September 2021 | Resolutions
|
23 July 2021 | Termination of appointment of Mark Francis Milner as a director on 23 July 2021 (1 page) |
22 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
22 April 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
10 December 2020 | Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page) |
10 December 2020 | Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
18 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
29 August 2019 | Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages) |
29 August 2019 | Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page) |
28 May 2019 | Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page) |
28 May 2019 | Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
23 April 2019 | Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page) |
23 April 2019 | Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages) |
25 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
26 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
17 April 2018 | Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
21 March 2018 | Termination of appointment of Moira Mcfadyen as a director on 1 August 2017 (1 page) |
28 April 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
28 April 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
9 February 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
9 February 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
6 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
6 May 2016 | Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages) |
6 May 2016 | Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 22 April 2016 no member list (3 pages) |
3 May 2016 | Annual return made up to 22 April 2016 no member list (3 pages) |
17 December 2015 | Full accounts made up to 30 June 2015 (14 pages) |
17 December 2015 | Full accounts made up to 30 June 2015 (14 pages) |
5 May 2015 | Annual return made up to 22 April 2015 no member list (3 pages) |
5 May 2015 | Annual return made up to 22 April 2015 no member list (3 pages) |
29 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
29 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
7 May 2014 | Annual return made up to 22 April 2014 no member list (3 pages) |
7 May 2014 | Annual return made up to 22 April 2014 no member list (3 pages) |
29 April 2014 | Company name changed wclts LIMITED\certificate issued on 29/04/14
|
29 April 2014 | Company name changed wclts LIMITED\certificate issued on 29/04/14
|
19 December 2013 | Company name changed society of specialist paralegals\certificate issued on 19/12/13
|
19 December 2013 | Company name changed society of specialist paralegals\certificate issued on 19/12/13
|
18 December 2013 | Registered office address changed from 5Th Floor 80 St Vincent Street, Glasgow Glasgow Lanarkshire G2 5UB on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from 5Th Floor 80 St Vincent Street, Glasgow Glasgow Lanarkshire G2 5UB on 18 December 2013 (1 page) |
4 December 2013 | Full accounts made up to 30 June 2013 (14 pages) |
4 December 2013 | Termination of appointment of Richard Cockton as a director (1 page) |
4 December 2013 | Full accounts made up to 30 June 2013 (14 pages) |
4 December 2013 | Termination of appointment of Richard Cockton as a director (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
25 April 2013 | Annual return made up to 22 April 2013 no member list (3 pages) |
25 April 2013 | Annual return made up to 22 April 2013 no member list (3 pages) |
1 February 2013 | Full accounts made up to 30 June 2012 (13 pages) |
1 February 2013 | Full accounts made up to 30 June 2012 (13 pages) |
13 July 2012 | Termination of appointment of Stephen Broome as a director (1 page) |
13 July 2012 | Termination of appointment of Stephen Broome as a director (1 page) |
23 April 2012 | Annual return made up to 22 April 2012 no member list (4 pages) |
23 April 2012 | Annual return made up to 22 April 2012 no member list (4 pages) |
20 February 2012 | Full accounts made up to 30 June 2011 (13 pages) |
20 February 2012 | Full accounts made up to 30 June 2011 (13 pages) |
1 February 2012 | Termination of appointment of Stuart Roberts as a director (1 page) |
1 February 2012 | Appointment of Linda Anne Wake as a director (2 pages) |
1 February 2012 | Appointment of Richard Edward Cockton as a director (2 pages) |
1 February 2012 | Appointment of Richard Edward Cockton as a director (2 pages) |
1 February 2012 | Appointment of Linda Anne Wake as a director (2 pages) |
1 February 2012 | Termination of appointment of Stuart Roberts as a director (1 page) |
4 May 2011 | Annual return made up to 22 April 2011 no member list (3 pages) |
4 May 2011 | Annual return made up to 22 April 2011 no member list (3 pages) |
1 February 2011 | Full accounts made up to 30 June 2010 (14 pages) |
1 February 2011 | Full accounts made up to 30 June 2010 (14 pages) |
22 April 2010 | Annual return made up to 22 April 2010 no member list (3 pages) |
22 April 2010 | Annual return made up to 22 April 2010 no member list (3 pages) |
9 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
9 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
18 February 2010 | Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Moira Mcfadyen on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Moira Mcfadyen on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Moira Mcfadyen on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for {officer_name} (1 page) |
16 February 2010 | Secretary's details changed (1 page) |
16 February 2010 | Secretary's details changed (1 page) |
23 April 2009 | Annual return made up to 22/04/09 (3 pages) |
23 April 2009 | Annual return made up to 22/04/09 (3 pages) |
26 March 2009 | Auditor's resignation (1 page) |
26 March 2009 | Auditor's resignation (1 page) |
5 February 2009 | Full accounts made up to 30 June 2008 (15 pages) |
5 February 2009 | Full accounts made up to 30 June 2008 (15 pages) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
22 April 2008 | Annual return made up to 22/04/08 (3 pages) |
22 April 2008 | Annual return made up to 22/04/08 (3 pages) |
13 March 2008 | Full accounts made up to 30 June 2007 (15 pages) |
13 March 2008 | Full accounts made up to 30 June 2007 (15 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
12 March 2007 | Annual return made up to 12/02/07 (4 pages) |
12 March 2007 | Annual return made up to 12/02/07 (4 pages) |
10 February 2006 | Annual return made up to 12/02/06 (4 pages) |
10 February 2006 | Annual return made up to 12/02/06 (4 pages) |
7 December 2005 | Full accounts made up to 30 June 2005 (12 pages) |
7 December 2005 | Full accounts made up to 30 June 2005 (12 pages) |
13 March 2005 | Annual return made up to 12/02/05 (4 pages) |
13 March 2005 | Annual return made up to 12/02/05 (4 pages) |
11 November 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | New secretary appointed (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: 202 bath street glasgow G2 4HW (1 page) |
11 November 2004 | New secretary appointed (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: 202 bath street glasgow G2 4HW (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
13 February 2004 | New secretary appointed (1 page) |
13 February 2004 | New director appointed (1 page) |
13 February 2004 | New director appointed (1 page) |
13 February 2004 | New director appointed (1 page) |
13 February 2004 | New director appointed (1 page) |
13 February 2004 | New director appointed (1 page) |
13 February 2004 | New director appointed (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New secretary appointed (1 page) |
13 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Incorporation (21 pages) |
12 February 2004 | Incorporation (21 pages) |