Company NameThe Wee Car Wash Ltd.
Company StatusDissolved
Company NumberSC368660
CategoryPrivate Limited Company
Incorporation Date17 November 2009(14 years, 4 months ago)
Dissolution Date10 July 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Robert Lang
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2009(same day as company formation)
RoleManagement
Country of ResidenceScotland
Correspondence Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Thomas Graham Mills
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(same day as company formation)
RoleManagement
Country of ResidenceScotland
Correspondence Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 November 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Robert Lang
50.00%
Ordinary
1 at £1Thomas Graham Mills
50.00%
Ordinary

Financials

Year2014
Net Worth-£37,849
Cash£441
Current Liabilities£41,013

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
25 February 2014Termination of appointment of Thomas Mills as a director (1 page)
25 February 2014Termination of appointment of Thomas Mills as a director (1 page)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(3 pages)
13 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(3 pages)
11 April 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
11 April 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
4 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
27 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
5 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
23 April 2010Statement of capital following an allotment of shares on 17 November 2009
  • GBP 2
(5 pages)
23 April 2010Statement of capital following an allotment of shares on 17 November 2009
  • GBP 2
(5 pages)
11 February 2010Appointment of Mr Robert Lang as a director (2 pages)
11 February 2010Appointment of Mr Robert Lang as a director (2 pages)
11 February 2010Appointment of Mr Thomas Graham Mills as a director (2 pages)
11 February 2010Appointment of Mr Thomas Graham Mills as a director (2 pages)
25 November 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
25 November 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
25 November 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
25 November 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 November 2009Incorporation (22 pages)
17 November 2009Incorporation (22 pages)