Cumnock
Ayrshire
KA18 1BL
Scotland
Secretary Name | Mr Keith Cameron McLellan |
---|---|
Status | Closed |
Appointed | 05 April 2016(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 February 2018) |
Role | Company Director |
Correspondence Address | 18 Sinclair Street Milngavie Glasgow G62 8NU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | David George Macpherson Wyles |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Carradale The Square Drymen G63 0BL Scotland |
Director Name | Mark Ken Shimidzu |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | Business Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Wheels Cycling Centre Invertrossachs Road Callander Perthshire FK17 8HW Scotland |
Secretary Name | Robert Thomas Andrew Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Wheels Cycling Centre Invertrossachs Road Callander Perthshire FK17 8HW Scotland |
Secretary Name | Mark Shimidzu |
---|---|
Status | Resigned |
Appointed | 18 July 2012(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 April 2016) |
Role | Company Director |
Correspondence Address | Wheels Cycling Centre Invertrossachs Road Callander Perthshire FK17 8HW Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.4wheelz.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 5822345 |
Telephone region | Unknown |
Registered Address | Wheels Cycling Centre Invertrossachs Road Callander Perthshire FK17 8HW Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Year | 2013 |
---|---|
Net Worth | £3,429 |
Cash | £10,697 |
Current Liabilities | £20,143 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
22 July 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2016 | Termination of appointment of Mark Ken Shimidzu as a director on 5 April 2016 (1 page) |
6 June 2016 | Appointment of Mr Keith Cameron Mclellan as a secretary on 5 April 2016 (2 pages) |
6 June 2016 | Termination of appointment of Mark Shimidzu as a secretary on 5 April 2016 (1 page) |
6 June 2016 | Termination of appointment of Mark Ken Shimidzu as a director on 5 April 2016 (1 page) |
6 June 2016 | Appointment of Mr Keith Cameron Mclellan as a secretary on 5 April 2016 (2 pages) |
6 June 2016 | Termination of appointment of Mark Shimidzu as a secretary on 5 April 2016 (1 page) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders (4 pages) |
14 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders (4 pages) |
14 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders (4 pages) |
27 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 February 2013 | Director's details changed for Keith Cameron Mclellan on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mark Ken Shimidzu on 1 January 2013 (2 pages) |
25 February 2013 | Director's details changed for Mark Ken Shimidzu on 25 February 2013 (2 pages) |
25 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Director's details changed for Mark Ken Shimidzu on 1 January 2013 (2 pages) |
25 February 2013 | Director's details changed for Mark Ken Shimidzu on 1 January 2013 (2 pages) |
25 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Director's details changed for Mark Ken Shimidzu on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Keith Cameron Mclellan on 25 February 2013 (2 pages) |
25 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
26 January 2013 | Director's details changed for Keith Cameron Mclellan on 25 January 2013 (2 pages) |
26 January 2013 | Director's details changed for Keith Cameron Mclellan on 25 January 2013 (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 July 2012 | Statement of capital following an allotment of shares on 18 July 2012
|
18 July 2012 | Appointment of Mark Shimidzu as a secretary on 18 July 2012 (1 page) |
18 July 2012 | Termination of appointment of a director (1 page) |
18 July 2012 | Termination of appointment of Robert Thomas Andrew Walker as a secretary on 1 July 2012 (1 page) |
18 July 2012 | Statement of capital following an allotment of shares on 18 July 2012
|
18 July 2012 | Termination of appointment of a director (1 page) |
18 July 2012 | Termination of appointment of Robert Thomas Andrew Walker as a secretary on 1 July 2012 (1 page) |
18 July 2012 | Termination of appointment of Robert Thomas Andrew Walker as a secretary on 1 July 2012 (1 page) |
18 July 2012 | Appointment of Mark Shimidzu as a secretary on 18 July 2012 (1 page) |
25 June 2012 | Termination of appointment of David George Macpherson Wyles as a director on 31 December 2011 (3 pages) |
25 June 2012 | Termination of appointment of David George Macpherson Wyles as a director on 31 December 2011 (3 pages) |
13 June 2012 | Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL on 13 June 2012 (1 page) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 May 2011 | Appointment of Keith Cameron Mclellan as a director (3 pages) |
16 May 2011 | Appointment of Keith Cameron Mclellan as a director (3 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
26 April 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
26 April 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
16 April 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
16 April 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
8 April 2010 | Appointment of David George Macpherson Wyles as a director (3 pages) |
8 April 2010 | Appointment of Robert Thomas Andrew Walker as a secretary (3 pages) |
8 April 2010 | Appointment of David George Macpherson Wyles as a director (3 pages) |
8 April 2010 | Registered office address changed from Cumnock Business Park Glasnock Road Cumnock Ayrshire KA18 3BY United Kingdom on 8 April 2010 (2 pages) |
8 April 2010 | Appointment of Mark Ken Shimidzu as a director (3 pages) |
8 April 2010 | Registered office address changed from Cumnock Business Park Glasnock Road Cumnock Ayrshire KA18 3BY United Kingdom on 8 April 2010 (2 pages) |
8 April 2010 | Appointment of Mark Ken Shimidzu as a director (3 pages) |
8 April 2010 | Registered office address changed from Cumnock Business Park Glasnock Road Cumnock Ayrshire KA18 3BY United Kingdom on 8 April 2010 (2 pages) |
8 April 2010 | Appointment of Robert Thomas Andrew Walker as a secretary (3 pages) |
9 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
2 February 2010 | Incorporation (22 pages) |
2 February 2010 | Incorporation (22 pages) |