Company NameWMB Investments (Scotland) Ltd
Company StatusDissolved
Company NumberSC338319
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 2 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)
Previous NameTOYS For Boys Cars Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Walter Barratt
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2008(10 months after company formation)
Appointment Duration9 years, 7 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ingram Street
Glasgow
G1 1HA
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered Address27 Ingram Street
Glasgow
G1 1HA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Walter Barratt
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

7 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
3 May 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
3 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
3 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
3 May 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
31 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
31 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
15 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
15 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
10 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
23 December 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
23 December 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
19 March 2012Director's details changed for Mr Walter Barratt on 30 December 2011 (2 pages)
19 March 2012Director's details changed for Mr Walter Barratt on 30 December 2011 (2 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
31 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Walter Barratt on 24 February 2010 (2 pages)
31 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Walter Barratt on 24 February 2010 (2 pages)
22 March 2010Accounts for a dormant company made up to 28 February 2009 (5 pages)
22 March 2010Accounts for a dormant company made up to 28 February 2009 (5 pages)
31 October 2009Registered office address changed from Unit 15 Ladywell 94 Duke Street Glasgow G4 0UW Uk on 31 October 2009 (2 pages)
31 October 2009Registered office address changed from Unit 15 Ladywell 94 Duke Street Glasgow G4 0UW Uk on 31 October 2009 (2 pages)
24 February 2009Return made up to 24/02/09; full list of members (3 pages)
24 February 2009Return made up to 24/02/09; full list of members (3 pages)
6 January 2009Director appointed walter barratt (1 page)
6 January 2009Director appointed walter barratt (1 page)
6 January 2009Company name changed toys for boys cars LTD\certificate issued on 06/01/09 (2 pages)
6 January 2009Company name changed toys for boys cars LTD\certificate issued on 06/01/09 (2 pages)
28 February 2008Appointment terminated director duport director LIMITED (1 page)
28 February 2008Appointment terminated secretary duport secretary LIMITED (1 page)
28 February 2008Appointment terminated director duport director LIMITED (1 page)
28 February 2008Appointment terminated secretary duport secretary LIMITED (1 page)
25 February 2008Incorporation (13 pages)
25 February 2008Incorporation (13 pages)