Company NameWentworth (Clyde) Limited
Company StatusDissolved
Company NumberSC271971
CategoryPrivate Limited Company
Incorporation Date13 August 2004(19 years, 8 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid Thomas
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2004(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence AddressBellbank
Matheson Lane
Innellan
Dunoon
PA23 7TA
Scotland
Director NameMrs Linda McLean Mackay
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2011(7 years after company formation)
Appointment Duration4 years, 6 months (closed 16 February 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address39 Hawkhill Drive
Stevenston
Ayrshire
KA20 3DF
Scotland
Secretary NameMs Linda McLean Mackay
StatusClosed
Appointed13 August 2011(7 years after company formation)
Appointment Duration4 years, 6 months (closed 16 February 2016)
RoleCompany Director
Correspondence Address39 Hawkhill Drive
Stevenston
Ayrshire
KA20 3DF
Scotland
Director NameMr Alistair Robert Thomas
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Hawkhill Drive
Stevenston
Ayrshire
KA20 3DF
Scotland
Secretary NameMr Alistair Robert Thomas
NationalityBritish
StatusResigned
Appointed13 August 2004(same day as company formation)
RoleEngineer
Correspondence Address26 Hawkhill Drive
Stevenston
Ayrshire
KA20 3DF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Earnhill Lane
Larkfield Industrial Estate
Greenock
PA16 0EQ
Scotland
ConstituencyInverclyde
WardInverclyde South West

Shareholders

50 at £1David Thomas
50.00%
Ordinary
50 at £1Linda Mackay
50.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015Application to strike the company off the register (3 pages)
24 November 2015Application to strike the company off the register (3 pages)
28 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
14 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
14 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
16 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
30 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
30 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
30 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
2 August 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
2 August 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
21 December 2011Director's details changed for David Thomas on 13 August 2010 (2 pages)
21 December 2011Secretary's details changed for Mr Alistair Robert Thomas on 13 August 2010 (2 pages)
21 December 2011Termination of appointment of Alistair Thomas as a director (1 page)
21 December 2011Appointment of Ms Linda Mclean Mackay as a secretary (2 pages)
21 December 2011Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
21 December 2011Termination of appointment of Alistair Thomas as a secretary (1 page)
21 December 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
21 December 2011Appointment of Ms Linda Mclean Mackay as a director (2 pages)
21 December 2011Termination of appointment of Alistair Thomas as a director (1 page)
21 December 2011Annual return made up to 13 August 2009 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
21 December 2011Director's details changed for Mr Alistair Robert Thomas on 13 August 2010 (2 pages)
21 December 2011Appointment of Ms Linda Mclean Mackay as a director (2 pages)
21 December 2011Termination of appointment of Alistair Thomas as a secretary (1 page)
21 December 2011Secretary's details changed for Mr Alistair Robert Thomas on 13 August 2010 (2 pages)
21 December 2011Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
21 December 2011Appointment of Ms Linda Mclean Mackay as a secretary (2 pages)
21 December 2011Director's details changed for David Thomas on 13 August 2010 (2 pages)
21 December 2011Director's details changed for Mr Alistair Robert Thomas on 13 August 2010 (2 pages)
21 December 2011Annual return made up to 13 August 2009 with a full list of shareholders (4 pages)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
19 July 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
1 September 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
1 September 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
27 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
27 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
27 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
27 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
6 October 2009Annual return made up to 13 August 2008 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 13 August 2008 with a full list of shareholders (4 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
16 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
16 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
16 July 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
16 July 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
30 August 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
30 August 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
28 August 2007Return made up to 13/08/07; full list of members (2 pages)
28 August 2007Return made up to 13/08/07; full list of members (2 pages)
26 May 2007Partic of mort/charge * (3 pages)
26 May 2007Partic of mort/charge * (3 pages)
26 April 2007Partic of mort/charge * (3 pages)
26 April 2007Partic of mort/charge * (3 pages)
5 March 2007Accounts for a dormant company made up to 31 August 2005 (2 pages)
5 March 2007Accounts for a dormant company made up to 31 August 2005 (2 pages)
27 February 2007Secretary's particulars changed;director's particulars changed (1 page)
27 February 2007Secretary's particulars changed;director's particulars changed (1 page)
27 February 2007Secretary's particulars changed;director's particulars changed (1 page)
27 February 2007Secretary's particulars changed;director's particulars changed (1 page)
17 January 2007Partic of mort/charge * (3 pages)
17 January 2007Partic of mort/charge * (3 pages)
28 November 2006Return made up to 13/08/06; full list of members (7 pages)
28 November 2006Return made up to 13/08/06; full list of members (7 pages)
9 September 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2005Partic of mort/charge * (3 pages)
21 July 2005Partic of mort/charge * (3 pages)
10 March 2005New secretary appointed;new director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New secretary appointed;new director appointed (2 pages)
10 March 2005New director appointed (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
13 August 2004Incorporation (16 pages)
13 August 2004Incorporation (16 pages)