Port St Mary
Isle Of Man
IM9 5DF
Secretary Name | Mrs Elspeth McKenzie |
---|---|
Status | Closed |
Appointed | 26 August 2014(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 18 April 2023) |
Role | Company Director |
Correspondence Address | 44 B St Ninians Road Edinburgh EH12 8AL Scotland |
Director Name | Mr Gary Henrey Wilson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Montrose Way Dunblane Central FK15 9JL Scotland |
Secretary Name | Leona Margaret Wilson |
---|---|
Status | Resigned |
Appointed | 11 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Montrose Way Dunblane Central FK15 9JL Scotland |
Director Name | Mr Scott Cofolla |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 April 2015) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Helenvale Court Parkhead Glasgow G31 4LH Scotland |
Director Name | Mr James Murdie |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 April 2015) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 200 Ledard Road Glasgow G42 9RE Scotland |
Director Name | Mr Graham O'Loan |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 March 2015) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Mackinnon Crescent Kirkliston Lothian EH29 9GB Scotland |
Director Name | Mrs Elspeth McKenzie |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 May 2020) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 44 B St Ninians Road Edinburgh EH12 8AL Scotland |
Website | www.wheelproscotland.co.uk |
---|---|
Telephone | 0141 7730444 |
Telephone region | Glasgow |
Registered Address | Unit H Glasgow Business Park Baillieston Glasgow G69 6GA Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
Year | 2012 |
---|---|
Net Worth | -£50,149 |
Cash | £1,809 |
Current Liabilities | £160,379 |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
18 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2022 | Voluntary strike-off action has been suspended (1 page) |
23 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2022 | Application to strike the company off the register (3 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
6 May 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
6 May 2020 | Termination of appointment of Elspeth Mckenzie as a director on 5 May 2020 (1 page) |
20 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
21 May 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
16 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
16 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
15 April 2015 | Termination of appointment of James Murdie as a director on 15 April 2015 (1 page) |
15 April 2015 | Termination of appointment of James Murdie as a director on 15 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Scott Cofolla as a director on 15 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Scott Cofolla as a director on 15 April 2015 (1 page) |
17 March 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
17 March 2015 | Termination of appointment of Graham O'loan as a director on 17 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Graham O'loan as a director on 17 March 2015 (1 page) |
24 October 2014 | Appointment of Mrs Elspeth Mckenzie as a director on 24 October 2014 (2 pages) |
24 October 2014 | Appointment of Mrs Elspeth Mckenzie as a director on 24 October 2014 (2 pages) |
24 October 2014 | Secretary's details changed for Mrs Elspeth Mackenzie on 24 October 2014 (1 page) |
24 October 2014 | Secretary's details changed for Mrs Elspeth Mackenzie on 24 October 2014 (1 page) |
22 October 2014 | Appointment of Mr James Murdie as a director on 22 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Graham O'loan as a director on 22 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr James Murdie as a director on 22 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Scott Cofolla as a director on 22 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Graham O'loan as a director on 22 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Scott Cofolla as a director on 22 October 2014 (2 pages) |
28 August 2014 | Termination of appointment of Gary Henrey Wilson as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Leona Margaret Wilson as a secretary on 26 August 2014 (1 page) |
28 August 2014 | Appointment of Mrs Elspeth Mackenzie as a secretary on 26 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Gary Henrey Wilson as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Leona Margaret Wilson as a secretary on 26 August 2014 (1 page) |
28 August 2014 | Appointment of Mrs Elspeth Mackenzie as a secretary on 26 August 2014 (2 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
13 May 2014 | Annual return made up to 11 May 2014 Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 11 May 2014 Statement of capital on 2014-05-13
|
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 May 2012 | Secretary's details changed for Leona Margaret Wilson on 11 November 2011 (2 pages) |
25 May 2012 | Registered office address changed from Unit H Glasgow Business Park Bailleston Glasgow G69 6GA Scotland on 25 May 2012 (1 page) |
25 May 2012 | Director's details changed for Gary Henrey Wilson on 11 November 2011 (2 pages) |
25 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Registered office address changed from Unit H Glasgow Business Park Bailleston Glasgow G69 6GA Scotland on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from Unit H Glasgow Business Park Baillieston Glasgow G69 6GA Scotland on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from Unit H Glasgow Business Park Baillieston Glasgow G69 6GA Scotland on 25 May 2012 (1 page) |
25 May 2012 | Director's details changed for Gary Henrey Wilson on 11 November 2011 (2 pages) |
25 May 2012 | Secretary's details changed for Leona Margaret Wilson on 11 November 2011 (2 pages) |
27 March 2012 | Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
27 March 2012 | Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
10 November 2011 | Appointment of Mr Hugh Foley Mckenzie as a director (2 pages) |
10 November 2011 | Appointment of Mr Hugh Foley Mckenzie as a director (2 pages) |
26 October 2011 | Registered office address changed from 14 Montrose Way Dunblane Stirling FK15 9JL United Kingdom on 26 October 2011 (1 page) |
26 October 2011 | Registered office address changed from 14 Montrose Way Dunblane Stirling FK15 9JL United Kingdom on 26 October 2011 (1 page) |
11 May 2011 | Incorporation (35 pages) |
11 May 2011 | Incorporation (35 pages) |