Company NameL And A Wigley Ltd
Company StatusDissolved
Company NumberSC315924
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 2 months ago)
Dissolution Date29 August 2023 (8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameLeonard John Wigley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2007(6 days after company formation)
Appointment Duration16 years, 6 months (closed 29 August 2023)
RoleBuilder
Country of ResidenceScotland
Correspondence Address4a Kingston Road
Kingsmuir
Forfar
Angus
DD8 2RS
Scotland
Director NameMr Vincent Allan Wigley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2007(6 days after company formation)
Appointment Duration16 years, 6 months (closed 29 August 2023)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address23 St. Margarets Park
Forfar
Angus
DD8 3EB
Scotland
Secretary NameLeonard John Wigley
NationalityBritish
StatusClosed
Appointed11 February 2007(6 days after company formation)
Appointment Duration16 years, 6 months (closed 29 August 2023)
RoleBuilder
Country of ResidenceScotland
Correspondence Address4a Kingston Road
Kingsmuir
Forfar
Angus
DD8 2RS
Scotland
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address18a The Square
Letham
Forfar
Angus
DD8 2PZ
Scotland
ConstituencyAngus
WardArbroath West and Letham

Shareholders

50 at £1Vincent Allan Wigley
50.00%
Ordinary
25 at £1Leonard John Wigley
25.00%
Ordinary
25 at £1Wendy Joan Wigley
25.00%
Ordinary

Financials

Year2014
Net Worth£22,045
Cash£970
Current Liabilities£33,283

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
22 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
19 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Vincent Allan Wigley on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Leonard John Wigley on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
10 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
16 March 2009Return made up to 05/02/09; full list of members (4 pages)
12 August 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
27 February 2008Return made up to 05/02/08; full list of members (4 pages)
23 March 2007New secretary appointed;new director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007Ad 05/02/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
19 March 2007Registered office changed on 19/03/07 from: miltonbank, tannadice forfar angus DD8 3TU (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Secretary resigned (1 page)
5 February 2007Incorporation (14 pages)