Company NameWelet-Youbuy Ltd
Company StatusDissolved
Company NumberSC367913
CategoryPrivate Limited Company
Incorporation Date3 November 2009(14 years, 6 months ago)
Dissolution Date19 March 2019 (5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John William McKay Wilson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1099 1099 Argyle St
2/2
Glasgow
City Of Glasgow
G3 8ND
Scotland
Director NameMr Marek Eugene Wiszniewski
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/2, 1099 Argyle Street
Glasgow
G3 8ND
Scotland
Secretary NameMrs Lyndsay Anne Wiszniewski
StatusResigned
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address62 Braehead
Lochwinnoch
Renfrewshire
PA12 4AS
Scotland

Contact

Websitewww.weletyousave.com

Location

Registered Address1099 1099 Argyle St
2/2
Glasgow
City Of Glasgow
G3 8ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1John William Mckay Wilson
50.00%
Ordinary
49 at £1Marek Eugene Wiszniewski
49.00%
Ordinary
1 at £1Lyndsay Anne Wiszniewski
1.00%
Ordinary

Financials

Year2014
Net Worth-£6,156
Cash£1,284
Current Liabilities£7,440

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

19 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2018Registered office address changed from 1099, Argyle Street, Glasgow, Scotland, G3 8nd 1099 Argyle Street Glasgow G3 8nd Scotland to 1099 1099 Argyle St 2/2 Glasgow City of Glasgow G3 8nd on 28 November 2018 (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
26 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
15 August 2017Micro company accounts made up to 30 November 2016 (4 pages)
15 August 2017Micro company accounts made up to 30 November 2016 (4 pages)
14 June 2017Registered office address changed from Flat 2/2, 1099 Argyle Street Glasgow G3 8nd Scotland to 1099, Argyle Street, Glasgow, Scotland, G3 8nd 1099 Argyle Street Glasgow G3 8nd on 14 June 2017 (1 page)
14 June 2017Registered office address changed from Flat 2/2, 1099 Argyle Street Glasgow G3 8nd Scotland to 1099, Argyle Street, Glasgow, Scotland, G3 8nd 1099 Argyle Street Glasgow G3 8nd on 14 June 2017 (1 page)
6 June 2017Termination of appointment of Marek Eugene Wiszniewski as a director on 1 June 2017 (1 page)
6 June 2017Termination of appointment of Lyndsay Anne Wiszniewski as a secretary on 1 June 2017 (1 page)
6 June 2017Registered office address changed from 62 Braehead Lochwinnoch Renfrewshire PA12 4AS to Flat 2/2, 1099 Argyle Street Glasgow G3 8nd on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 62 Braehead Lochwinnoch Renfrewshire PA12 4AS to Flat 2/2, 1099 Argyle Street Glasgow G3 8nd on 6 June 2017 (1 page)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 June 2017Termination of appointment of Lyndsay Anne Wiszniewski as a secretary on 1 June 2017 (1 page)
6 June 2017Termination of appointment of Marek Eugene Wiszniewski as a director on 1 June 2017 (1 page)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
9 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
12 June 2016Micro company accounts made up to 30 November 2015 (7 pages)
12 June 2016Micro company accounts made up to 30 November 2015 (7 pages)
27 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
4 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
4 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
28 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
4 December 2013Director's details changed for Mr John William Mckay Wilson on 1 January 2013 (2 pages)
4 December 2013Secretary's details changed for Mrs Lyndsay Anne Wiszniewski on 1 January 2013 (1 page)
4 December 2013Director's details changed for Mr Marek Eugene Wiszniewski on 1 January 2013 (2 pages)
4 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Secretary's details changed for Mrs Lyndsay Anne Wiszniewski on 1 January 2013 (1 page)
4 December 2013Director's details changed for Mr Marek Eugene Wiszniewski on 1 January 2013 (2 pages)
4 December 2013Secretary's details changed for Mrs Lyndsay Anne Wiszniewski on 1 January 2013 (1 page)
4 December 2013Director's details changed for Mr Marek Eugene Wiszniewski on 1 January 2013 (2 pages)
4 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Director's details changed for Mr John William Mckay Wilson on 1 January 2013 (2 pages)
4 December 2013Director's details changed for Mr John William Mckay Wilson on 1 January 2013 (2 pages)
4 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
30 November 2012Registered office address changed from , 180 West Regent Street, Glasgow, G2 4RW, Scotland on 30 November 2012 (2 pages)
30 November 2012Registered office address changed from , 180 West Regent Street, Glasgow, G2 4RW, Scotland on 30 November 2012 (2 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
2 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
27 June 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
8 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
3 November 2009Incorporation (24 pages)
3 November 2009Incorporation (24 pages)