Company Name2WI Ltd
DirectorWilliam Alexander Gray
Company StatusLiquidation
Company NumberSC377735
CategoryPrivate Limited Company
Incorporation Date29 April 2010(14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Alexander Gray
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVictoria House 13 Victoria Street
Aberdeen
AB10 1XB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 April 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Meston Reid & Co
12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1William Alexander Gray
100.00%
Ordinary

Financials

Year2014
Net Worth£725,654
Cash£37,997
Current Liabilities£82,864

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return29 April 2022 (1 year, 12 months ago)
Next Return Due13 May 2023 (overdue)

Filing History

23 July 2020Micro company accounts made up to 31 March 2020 (6 pages)
1 May 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
21 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
26 March 2019Change of details for Mr William Alexander Gray as a person with significant control on 26 March 2019 (2 pages)
22 May 2018Micro company accounts made up to 31 March 2018 (6 pages)
30 April 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (7 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (7 pages)
1 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
24 May 2016Director's details changed for William Alexander Gray on 24 May 2016 (2 pages)
24 May 2016Director's details changed for William Alexander Gray on 24 May 2016 (2 pages)
11 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
11 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 August 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
9 August 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
25 May 2010Appointment of William Alexander Gray as a director (3 pages)
25 May 2010Appointment of William Alexander Gray as a director (3 pages)
5 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
5 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
5 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
5 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
29 April 2010Incorporation (22 pages)
29 April 2010Incorporation (22 pages)