Company NameWBS & Partners Ltd.
Company StatusDissolved
Company NumberSC328234
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameRobert Ogilvie Noakes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Marine Crescent
Studio 2
Glasgow
G51 1HD
Scotland
Director NameMs Stephanie Deborah Pordage
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Marine Crescent
Studio 2
Glasgow
G51 1HD
Scotland
Secretary NameMs Stephanie Deborah Pordage
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Fotheringay Road
Glasgow
G41 4LH
Scotland

Contact

Websitewww.go2wbs.com

Location

Registered AddressStudio Two 19 Marine Crescent
Kinning Park
Glasgow
G51 1HD
Scotland
ConstituencyGlasgow Central
WardGovan

Financials

Year2013
Net Worth-£2,460
Cash£1,022
Current Liabilities£5,356

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
3 September 2019Application to strike the company off the register (3 pages)
3 January 2019Micro company accounts made up to 31 July 2018 (2 pages)
5 September 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 July 2017 (4 pages)
13 November 2017Micro company accounts made up to 31 July 2017 (4 pages)
4 October 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
20 October 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
3 September 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
4 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(4 pages)
27 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 August 2012Registered office address changed from Flat 2/L 107 Fotheringay Road Pollokshields Glasgow G41 4LH Scotland on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Flat 2/L 107 Fotheringay Road Pollokshields Glasgow G41 4LH Scotland on 6 August 2012 (1 page)
6 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
6 August 2012Registered office address changed from Studio Two 19 Marine Crescent Kinning Park Glasgow G51 1HD Scotland on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Studio Two 19 Marine Crescent Kinning Park Glasgow G51 1HD Scotland on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Studio Two 19 Marine Crescent Kinning Park Glasgow G51 1HD Scotland on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Flat 2/L 107 Fotheringay Road Pollokshields Glasgow G41 4LH Scotland on 6 August 2012 (1 page)
17 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
8 August 2011Registered office address changed from Studio Two 19 Marine Crescent Kinning Park Glasgow G51 1HD Scotland on 8 August 2011 (1 page)
8 August 2011Registered office address changed from Studio Two 19 Marine Crescent Kinning Park Glasgow G51 1HD Scotland on 8 August 2011 (1 page)
8 August 2011Registered office address changed from Studio Two 19 Marine Crescent Kinning Park Glasgow G51 1HD Scotland on 8 August 2011 (1 page)
8 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
16 August 2010Registered office address changed from 19 Marine Crescent Studio 2 Glasgow G51 1HD on 16 August 2010 (1 page)
16 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
16 August 2010Registered office address changed from 19 Marine Crescent Studio 2 Glasgow G51 1HD on 16 August 2010 (1 page)
14 May 2010Termination of appointment of Stephanie Pordage as a secretary (2 pages)
14 May 2010Director's details changed for Stephanie Deborah Pordage on 1 May 2010 (3 pages)
14 May 2010Registered office address changed from Flat 2/L 107 Fotheringay Road Pollokshields Glasgow G41 4LH on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Stephanie Deborah Pordage on 1 May 2010 (3 pages)
14 May 2010Termination of appointment of Stephanie Pordage as a secretary (2 pages)
14 May 2010Director's details changed for Robert Ogilvie Noakes on 1 May 2010 (3 pages)
14 May 2010Director's details changed for Stephanie Deborah Pordage on 1 May 2010 (3 pages)
14 May 2010Registered office address changed from Flat 2/L 107 Fotheringay Road Pollokshields Glasgow G41 4LH on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Robert Ogilvie Noakes on 1 May 2010 (3 pages)
14 May 2010Director's details changed for Robert Ogilvie Noakes on 1 May 2010 (3 pages)
3 November 2009Registered office address changed from Studio 2 19 Marine Crescent Glasgow G51 1HD on 3 November 2009 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 November 2009Registered office address changed from Studio 2 19 Marine Crescent Glasgow G51 1HD on 3 November 2009 (2 pages)
3 November 2009Registered office address changed from Studio 2 19 Marine Crescent Glasgow G51 1HD on 3 November 2009 (2 pages)
21 August 2009Return made up to 24/07/09; full list of members (3 pages)
21 August 2009Return made up to 24/07/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 July 2008Return made up to 24/07/08; full list of members (3 pages)
24 July 2008Return made up to 24/07/08; full list of members (3 pages)
9 August 2007New director appointed (2 pages)
9 August 2007Ad 24/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New secretary appointed;new director appointed (2 pages)
9 August 2007Ad 24/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 2007New secretary appointed;new director appointed (2 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
24 July 2007Incorporation (16 pages)
24 July 2007Incorporation (16 pages)