Company NameTWG UK Forex Limited
Company StatusDissolved
Company NumberSC304548
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 9 months ago)
Dissolution Date21 January 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Gillian Kyle
StatusClosed
Appointed20 March 2015(8 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 21 January 2022)
RoleCompany Director
Correspondence AddressErnst & Young Llp Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Christopher James Palmer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2016(9 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 21 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressErnst & Young Llp Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr John Brian Heasley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2016(10 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 21 January 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressErnst & Young Llp Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Graham William Corbett Vanhegan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish,American
StatusClosed
Appointed01 May 2018(11 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 21 January 2022)
RoleChief Legal Officer And Company Secretary
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Alan Wallace Fernie Mitchelson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Clydesdale Bank Exchange
20 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMr Leslie Irving McCall
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Secretary NameMs Frances Jean McCaw
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Clydesdale Bank Exchange
20 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMr Keith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(3 weeks, 2 days after company formation)
Appointment Duration3 years, 9 months (resigned 10 May 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFourth Floor Clydesdale Bank Exchange
20 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMr Jonathan Adam Stanton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(3 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Keith Andrew Ruddock
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2012(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 December 2015)
RoleLawyer
Country of ResidenceScotland
Correspondence Address4th Floor 20 Waterloo Street
Glasgow
G2 6DB
Scotland
Secretary NameMs Catherine Jane Stead
StatusResigned
Appointed23 November 2012(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 March 2015)
RoleCompany Director
Correspondence Address4th Floor 20 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMr Christopher Findlay Morgan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland

Contact

Websiteweir.co.uk
Email address[email protected]
Telephone0141 6377111
Telephone regionGlasgow

Location

Registered AddressErnst & Young Llp Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Financials

Year2012
Net Worth£26,365,000
Cash£519,000
Current Liabilities£412,000

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 December 2019Registered office address changed from 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland to Ernst & Young Llp Atria One 144 Morrison Street Edinburgh EH3 8EX on 23 December 2019 (2 pages)
23 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-19
(2 pages)
23 December 2019Register(s) moved to registered inspection location 10th Floor 1 West Regent Street Glasgow G2 1RW (2 pages)
23 December 2019Register inspection address has been changed to 10th Floor 1 West Regent Street Glasgow G2 1RW (2 pages)
19 November 2019Statement of capital on 19 November 2019
  • GBP 1
(3 pages)
19 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 November 2019Solvency Statement dated 15/11/19 (1 page)
19 November 2019Statement by Directors (1 page)
30 September 2019Full accounts made up to 31 December 2018 (15 pages)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
28 June 2018Full accounts made up to 31 December 2017 (14 pages)
1 May 2018Appointment of Mr Graham Vanhegan as a director on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Christopher Findlay Morgan as a director on 1 May 2018 (1 page)
11 February 2018Director's details changed for Mr Christopher Findlay Morgan on 5 February 2018 (2 pages)
3 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
31 July 2017Statement of company's objects (2 pages)
31 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
31 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
31 July 2017Statement of company's objects (2 pages)
10 July 2017Full accounts made up to 31 December 2016 (13 pages)
10 July 2017Full accounts made up to 31 December 2016 (13 pages)
29 November 2016Appointment of Mr John Brian Heasley as a director on 3 October 2016 (2 pages)
29 November 2016Appointment of Mr John Brian Heasley as a director on 3 October 2016 (2 pages)
29 November 2016Termination of appointment of Jonathan Adam Stanton as a director on 3 October 2016 (1 page)
29 November 2016Termination of appointment of Jonathan Adam Stanton as a director on 3 October 2016 (1 page)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
8 July 2016Full accounts made up to 1 January 2016 (13 pages)
8 July 2016Full accounts made up to 1 January 2016 (13 pages)
12 April 2016Termination of appointment of Leslie Irving Mccall as a director on 7 April 2016 (1 page)
12 April 2016Termination of appointment of Leslie Irving Mccall as a director on 7 April 2016 (1 page)
12 April 2016Appointment of Mr Christopher James Palmer as a director on 7 April 2016 (2 pages)
12 April 2016Termination of appointment of Leslie Irving Mccall as a director on 7 April 2016 (1 page)
12 April 2016Termination of appointment of Leslie Irving Mccall as a director on 7 April 2016 (1 page)
12 April 2016Appointment of Mr Christopher James Palmer as a director on 7 April 2016 (2 pages)
1 February 2016Registered office address changed from 4th Floor 20 Waterloo Street Glasgow G2 6DB to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 February 2016 (1 page)
1 February 2016Registered office address changed from 4th Floor 20 Waterloo Street Glasgow G2 6DB to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 February 2016 (1 page)
4 December 2015Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page)
4 December 2015Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015 (2 pages)
4 December 2015Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page)
4 December 2015Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015 (2 pages)
14 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 7,211,009
(4 pages)
14 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 7,211,009
(4 pages)
1 July 2015Full accounts made up to 2 January 2015 (12 pages)
1 July 2015Full accounts made up to 2 January 2015 (12 pages)
1 July 2015Full accounts made up to 2 January 2015 (12 pages)
11 May 2015Termination of appointment of Catherine Jane Stead as a secretary on 20 March 2015 (1 page)
11 May 2015Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages)
11 May 2015Termination of appointment of Catherine Jane Stead as a secretary on 20 March 2015 (1 page)
11 May 2015Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages)
23 October 2014Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 (2 pages)
23 October 2014Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 (2 pages)
15 October 2014Director's details changed for Mr Leslie Irving Mccall on 15 October 2014 (2 pages)
15 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 7,211,009
(4 pages)
15 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 7,211,009
(4 pages)
15 October 2014Director's details changed for Mr Leslie Irving Mccall on 15 October 2014 (2 pages)
8 July 2014Full accounts made up to 3 January 2014 (12 pages)
8 July 2014Full accounts made up to 3 January 2014 (12 pages)
8 July 2014Full accounts made up to 3 January 2014 (12 pages)
10 March 2014Registered office address changed from Fourth Floor Clydesdale Bank Exchange 20 Waterloo Street Glasgow G2 6DB on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Fourth Floor Clydesdale Bank Exchange 20 Waterloo Street Glasgow G2 6DB on 10 March 2014 (1 page)
2 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 7,211,009
(4 pages)
2 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 7,211,009
(4 pages)
17 June 2013Full accounts made up to 28 December 2012 (12 pages)
17 June 2013Full accounts made up to 28 December 2012 (12 pages)
4 December 2012Appointment of Ms Catherine Jane Stead as a secretary (1 page)
4 December 2012Appointment of Ms Catherine Jane Stead as a secretary (1 page)
4 December 2012Termination of appointment of Frances Mccaw as a secretary (1 page)
4 December 2012Termination of appointment of Frances Mccaw as a secretary (1 page)
8 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
6 August 2012Full accounts made up to 30 December 2011 (12 pages)
6 August 2012Full accounts made up to 30 December 2011 (12 pages)
1 August 2012Termination of appointment of Alan Mitchelson as a director (1 page)
1 August 2012Appointment of Mr Keith Andrew Ruddock as a director (2 pages)
1 August 2012Appointment of Mr Keith Andrew Ruddock as a director (2 pages)
1 August 2012Termination of appointment of Alan Mitchelson as a director (1 page)
12 October 2011Resolutions
  • RES13 ‐ Overdraft and cash pooling agreement 01/09/2011
(2 pages)
12 October 2011Resolutions
  • RES13 ‐ Overdraft and cash pooling agreement 01/09/2011
(2 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
6 September 2011Full accounts made up to 31 December 2010 (12 pages)
6 September 2011Full accounts made up to 31 December 2010 (12 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
1 September 2010Capitals not rolled up (2 pages)
1 September 2010Capitals not rolled up (2 pages)
1 September 2010Capitals not rolled up (2 pages)
1 September 2010Capitals not rolled up (2 pages)
26 July 2010Director's details changed for Mr Jonathan Adam Stanton on 23 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Jonathan Adam Stanton on 23 July 2010 (2 pages)
21 May 2010Full accounts made up to 1 January 2010 (10 pages)
21 May 2010Full accounts made up to 1 January 2010 (10 pages)
21 May 2010Full accounts made up to 1 January 2010 (10 pages)
11 May 2010Appointment of Mr Jonathan Adam Stanton as a director (2 pages)
11 May 2010Termination of appointment of Keith Cochrane as a director (1 page)
11 May 2010Appointment of Mr Jonathan Adam Stanton as a director (2 pages)
11 May 2010Termination of appointment of Keith Cochrane as a director (1 page)
9 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
9 October 2009Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Leslie Irving Mccall on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Leslie Irving Mccall on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Leslie Irving Mccall on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
23 September 2009Return made up to 21/09/09; full list of members (4 pages)
23 September 2009Return made up to 21/09/09; full list of members (4 pages)
9 July 2009Return made up to 27/06/09; full list of members (4 pages)
9 July 2009Return made up to 27/06/09; full list of members (4 pages)
9 July 2009Registered office changed on 09/07/2009 from clydesdale bank exchange 20 waterloo street glasgow G2 6DB (1 page)
9 July 2009Registered office changed on 09/07/2009 from clydesdale bank exchange 20 waterloo street glasgow G2 6DB (1 page)
10 June 2009Full accounts made up to 26 December 2008 (10 pages)
10 June 2009Full accounts made up to 26 December 2008 (10 pages)
8 October 2008Full accounts made up to 28 December 2007 (8 pages)
8 October 2008Full accounts made up to 28 December 2007 (8 pages)
3 July 2008Return made up to 27/06/08; full list of members (4 pages)
3 July 2008Return made up to 27/06/08; full list of members (4 pages)
29 October 2007Full accounts made up to 29 December 2006 (8 pages)
29 October 2007Full accounts made up to 29 December 2006 (8 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
10 August 2007Ad 29/11/06--------- £ si 4187910@1=4187910 (1 page)
10 August 2007Ad 29/11/06--------- £ si 4187910@1=4187910 (1 page)
17 July 2007Return made up to 27/06/07; full list of members (2 pages)
17 July 2007Return made up to 27/06/07; full list of members (2 pages)
21 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2006£ nc 10000/10000000 17/11/06 (1 page)
21 November 2006£ nc 10000/10000000 17/11/06 (1 page)
21 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2006New director appointed (1 page)
20 July 2006New director appointed (1 page)
12 July 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
12 July 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
27 June 2006Incorporation (25 pages)
27 June 2006Incorporation (25 pages)