Company NameRobert Wheeler Ck Limited
Company StatusDissolved
Company NumberSC378096
CategoryPrivate Limited Company
Incorporation Date6 May 2010(13 years, 12 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Robert Wheeler
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address342 Watson Street
Motherwell
Lanarkshire
ML1 1YS
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed06 May 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed06 May 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address36 South Harbour Street
Ayr
KA7 1JT
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Financials

Year2013
Net Worth£60
Current Liabilities£4,635

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
21 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
11 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 11 May 2019 (1 page)
28 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Director's details changed for Robert Wheeler on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Robert Wheeler on 25 July 2016 (2 pages)
21 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 3
(4 pages)
21 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 3
(4 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1
(3 pages)
9 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1
(3 pages)
9 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1
(3 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 May 2014Annual return made up to 6 May 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 6 May 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 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
18 April 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 18 April 2014 (1 page)
18 April 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 18 April 2014 (1 page)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
10 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
17 May 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 17 May 2012 (1 page)
17 May 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 17 May 2012 (1 page)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
16 August 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
3 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
28 May 2010Appointment of Robert Wheeler as a director (3 pages)
28 May 2010Appointment of Robert Wheeler as a director (3 pages)
7 May 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 May 2010 (1 page)
6 May 2010Termination of appointment of Cosec Limited as a secretary (1 page)
6 May 2010Incorporation (29 pages)
6 May 2010Termination of appointment of James Mcmeekin as a director (1 page)
6 May 2010Termination of appointment of Cosec Limited as a secretary (1 page)
6 May 2010Termination of appointment of Cosec Limited as a director (1 page)
6 May 2010Termination of appointment of Cosec Limited as a director (1 page)
6 May 2010Incorporation (29 pages)
6 May 2010Termination of appointment of James Mcmeekin as a director (1 page)