Company NameWBBD Realisations Limited
Company StatusDissolved
Company NumberSC355275
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)
Previous NameEngineering Industrial Services Scotland Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Derek Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(3 weeks, 6 days after company formation)
Appointment Duration5 years, 10 months (closed 20 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Bushes Avenue
Paisley
Renfrewshire
PA2 6JR
Scotland
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered Address4 Burns Drive
Wemyss Bay
Inverclyde
PA18 6BY
Scotland
ConstituencyInverclyde
WardInverclyde South West

Shareholders

1 at £1Derek Jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£191,377
Current Liabilities£221,898

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2015Final Gazette dissolved following liquidation (1 page)
20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2014Order of court for early dissolution (1 page)
9 July 2014Registered office address changed from 11 Bushes Avenue Paisley PA2 6JR Uk on 9 July 2014 (2 pages)
9 July 2014Registered office address changed from 11 Bushes Avenue Paisley PA2 6JR Uk on 9 July 2014 (2 pages)
9 July 2014Company name changed engineering industrial services scotland LIMITED\certificate issued on 09/07/14
  • CONNOT ‐
(3 pages)
9 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-04
(1 page)
30 January 2014Notice of winding up order (1 page)
30 January 2014Court order notice of winding up (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
11 July 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1
(3 pages)
21 June 2013First Gazette notice for compulsory strike-off (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 September 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
18 May 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
17 March 2009Director appointed mr derek jones (1 page)
19 February 2009Appointment terminated director peter valaitis (1 page)
18 February 2009Incorporation (13 pages)