Company NameWAP Developments Limited
Company StatusDissolved
Company NumberSC378022
CategoryPrivate Limited Company
Incorporation Date5 May 2010(13 years, 11 months ago)
Dissolution Date27 February 2015 (9 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Angus
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2010(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Mayford Road
London
SW12 8EB
Director NameMr Robin Andrew Wemyss
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2010(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address49 Gorst Road
London
SW11 6JB

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1James Angus
50.00%
Ordinary
50 at £1Robin Wemyss
50.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2014First Gazette notice for voluntary strike-off (1 page)
27 October 2014Application to strike the company off the register (3 pages)
27 October 2014Application to strike the company off the register (3 pages)
29 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
21 June 2013Accounts made up to 31 May 2013 (2 pages)
21 June 2013Accounts made up to 31 May 2013 (2 pages)
18 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
16 November 2012Accounts made up to 31 May 2012 (2 pages)
16 November 2012Accounts made up to 31 May 2012 (2 pages)
21 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
17 January 2012Accounts made up to 31 May 2011 (3 pages)
17 January 2012Accounts made up to 31 May 2011 (3 pages)
19 May 2011Registered office address changed from Academy House Sheddon Park Road Kelso Roxburghshire TD5 7AL United Kingdom on 19 May 2011 (1 page)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
19 May 2011Registered office address changed from Academy House Sheddon Park Road Kelso Roxburghshire TD5 7AL United Kingdom on 19 May 2011 (1 page)
5 May 2010Incorporation (22 pages)
5 May 2010Incorporation (22 pages)