Company NameWardbay Limited
Company StatusDissolved
Company NumberSC353112
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Lloyd Simon Jackson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(1 week, 6 days after company formation)
Appointment Duration8 years, 4 months (closed 30 May 2017)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressVilla Mourisca
Sitio Amoreia
Alvor 8500
Portimao
Portugal
Secretary NameMrs Elizabeth Bradley
StatusClosed
Appointed21 January 2013(4 years after company formation)
Appointment Duration4 years, 4 months (closed 30 May 2017)
RoleCompany Director
Correspondence Address86 James Watt Street
Glasgow
G2 8NF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameMr Lloyd Simon Jackson
NationalityBritish
StatusResigned
Appointed20 January 2009(1 week, 6 days after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 2009)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressVilla Mourisca
Sitio Amoreia
Alvor 8500
Portimao
Portugal
Secretary NameDouglas McKinlay
NationalityBritish
StatusResigned
Appointed20 January 2009(1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 11 May 2012)
RoleChartered Accountant
Correspondence Address32 Waterside Avenue
Newton Mearns
Glasgow
G77 6TS
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 January 2009(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address86 James Watt Street
Glasgow
G2 8NF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

4 March 2009Delivered on: 14 March 2009
Persons entitled: Bridgeloan Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
7 January 2016Registered office address changed from C/O Jacksons (Us) Limited 359 Argyle Street Glasgow G2 8LT to C/O Jacksons 86 James Watt Street Glasgow G2 8NF on 7 January 2016 (1 page)
7 January 2016Registered office address changed from C/O Jacksons (Us) Limited 359 Argyle Street Glasgow G2 8LT to C/O Jacksons 86 James Watt Street Glasgow G2 8NF on 7 January 2016 (1 page)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
23 January 2013Appointment of Mrs Elizabeth Bradley as a secretary (1 page)
23 January 2013Appointment of Mrs Elizabeth Bradley as a secretary (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 May 2012Registered office address changed from C/O Douglas Mckinlay Ca 32 Waterside Avenue Newton Mearns Glasgow East Renfrewshire G77 6TJ on 15 May 2012 (1 page)
15 May 2012Registered office address changed from C/O Douglas Mckinlay Ca 32 Waterside Avenue Newton Mearns Glasgow East Renfrewshire G77 6TJ on 15 May 2012 (1 page)
15 May 2012Termination of appointment of Douglas Mckinlay as a secretary (1 page)
15 May 2012Termination of appointment of Douglas Mckinlay as a secretary (1 page)
8 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
8 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
8 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
8 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
8 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
18 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 January 2010Termination of appointment of Lloyd Jackson as a secretary (1 page)
24 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
24 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
24 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
24 January 2010Termination of appointment of Lloyd Jackson as a secretary (1 page)
29 October 2009Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
29 October 2009Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
18 June 2009Registered office changed on 18/06/2009 from 146 west regent street glasgow G2 2RQ (1 page)
18 June 2009Registered office changed on 18/06/2009 from 146 west regent street glasgow G2 2RQ (1 page)
14 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 January 2009Secretary appointed douglas mckinlay (2 pages)
29 January 2009Secretary appointed douglas mckinlay (2 pages)
29 January 2009Director and secretary appointed lloyd simon jackson (2 pages)
29 January 2009Director and secretary appointed lloyd simon jackson (2 pages)
23 January 2009Registered office changed on 23/01/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
23 January 2009Registered office changed on 23/01/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
23 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
23 January 2009Appointment terminated director stephen mabbott (1 page)
23 January 2009Appointment terminated director stephen mabbott (1 page)
23 January 2009Appointment terminated secretary brian reid LTD. (1 page)
23 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
23 January 2009Appointment terminated secretary brian reid LTD. (1 page)
7 January 2009Incorporation (17 pages)
7 January 2009Incorporation (17 pages)