Company NameWheelz Limited
Company StatusDissolved
Company NumberSC372183
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 2 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Keith Cameron McLellan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2011(1 year, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 27 February 2018)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address45-46 The Square
Cumnock
Ayrshire
KA18 1BL
Scotland
Secretary NameMr Keith Cameron McLellan
StatusClosed
Appointed05 April 2016(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 27 February 2018)
RoleCompany Director
Correspondence Address18 Sinclair Street Milngavie
Glasgow
G62 8NU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameDavid George Macpherson Wyles
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressCarradale The Square
Drymen
G63 0BL
Scotland
Director NameMark Ken Shimidzu
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(same day as company formation)
RoleBusiness Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressWheels Cycling Centre Invertrossachs Road
Callander
Perthshire
FK17 8HW
Scotland
Secretary NameRobert Thomas Andrew Walker
NationalityBritish
StatusResigned
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressWheels Cycling Centre Invertrossachs Road
Callander
Perthshire
FK17 8HW
Scotland
Secretary NameMark Shimidzu
StatusResigned
Appointed18 July 2012(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 April 2016)
RoleCompany Director
Correspondence AddressWheels Cycling Centre Invertrossachs Road
Callander
Perthshire
FK17 8HW
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 February 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.4wheelz.co.uk/
Email address[email protected]
Telephone0845 5822345
Telephone regionUnknown

Location

Registered AddressWheels Cycling Centre
Invertrossachs Road
Callander
Perthshire
FK17 8HW
Scotland
ConstituencyStirling
WardTrossachs and Teith

Financials

Year2013
Net Worth£3,429
Cash£10,697
Current Liabilities£20,143

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
22 July 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
22 July 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2016Termination of appointment of Mark Ken Shimidzu as a director on 5 April 2016 (1 page)
6 June 2016Appointment of Mr Keith Cameron Mclellan as a secretary on 5 April 2016 (2 pages)
6 June 2016Termination of appointment of Mark Shimidzu as a secretary on 5 April 2016 (1 page)
6 June 2016Termination of appointment of Mark Ken Shimidzu as a director on 5 April 2016 (1 page)
6 June 2016Appointment of Mr Keith Cameron Mclellan as a secretary on 5 April 2016 (2 pages)
6 June 2016Termination of appointment of Mark Shimidzu as a secretary on 5 April 2016 (1 page)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders (4 pages)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders (4 pages)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders (4 pages)
27 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 February 2013Director's details changed for Keith Cameron Mclellan on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Mark Ken Shimidzu on 1 January 2013 (2 pages)
25 February 2013Director's details changed for Mark Ken Shimidzu on 25 February 2013 (2 pages)
25 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
25 February 2013Director's details changed for Mark Ken Shimidzu on 1 January 2013 (2 pages)
25 February 2013Director's details changed for Mark Ken Shimidzu on 1 January 2013 (2 pages)
25 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
25 February 2013Director's details changed for Mark Ken Shimidzu on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Keith Cameron Mclellan on 25 February 2013 (2 pages)
25 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
26 January 2013Director's details changed for Keith Cameron Mclellan on 25 January 2013 (2 pages)
26 January 2013Director's details changed for Keith Cameron Mclellan on 25 January 2013 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 July 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 100
(3 pages)
18 July 2012Appointment of Mark Shimidzu as a secretary on 18 July 2012 (1 page)
18 July 2012Termination of appointment of a director (1 page)
18 July 2012Termination of appointment of Robert Thomas Andrew Walker as a secretary on 1 July 2012 (1 page)
18 July 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 100
(3 pages)
18 July 2012Termination of appointment of a director (1 page)
18 July 2012Termination of appointment of Robert Thomas Andrew Walker as a secretary on 1 July 2012 (1 page)
18 July 2012Termination of appointment of Robert Thomas Andrew Walker as a secretary on 1 July 2012 (1 page)
18 July 2012Appointment of Mark Shimidzu as a secretary on 18 July 2012 (1 page)
25 June 2012Termination of appointment of David George Macpherson Wyles as a director on 31 December 2011 (3 pages)
25 June 2012Termination of appointment of David George Macpherson Wyles as a director on 31 December 2011 (3 pages)
13 June 2012Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL on 13 June 2012 (1 page)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 May 2011Appointment of Keith Cameron Mclellan as a director (3 pages)
16 May 2011Appointment of Keith Cameron Mclellan as a director (3 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
26 April 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
26 April 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
16 April 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 2
(4 pages)
16 April 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 2
(4 pages)
16 April 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 2
(4 pages)
8 April 2010Appointment of David George Macpherson Wyles as a director (3 pages)
8 April 2010Appointment of Robert Thomas Andrew Walker as a secretary (3 pages)
8 April 2010Appointment of David George Macpherson Wyles as a director (3 pages)
8 April 2010Registered office address changed from Cumnock Business Park Glasnock Road Cumnock Ayrshire KA18 3BY United Kingdom on 8 April 2010 (2 pages)
8 April 2010Appointment of Mark Ken Shimidzu as a director (3 pages)
8 April 2010Registered office address changed from Cumnock Business Park Glasnock Road Cumnock Ayrshire KA18 3BY United Kingdom on 8 April 2010 (2 pages)
8 April 2010Appointment of Mark Ken Shimidzu as a director (3 pages)
8 April 2010Registered office address changed from Cumnock Business Park Glasnock Road Cumnock Ayrshire KA18 3BY United Kingdom on 8 April 2010 (2 pages)
8 April 2010Appointment of Robert Thomas Andrew Walker as a secretary (3 pages)
9 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
9 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
2 February 2010Incorporation (22 pages)
2 February 2010Incorporation (22 pages)