Company NameThe Wheel Pro (Scotland) Ltd
Company StatusDissolved
Company NumberSC399349
CategoryPrivate Limited Company
Incorporation Date11 May 2011(12 years, 11 months ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Hugh Foley McKenzie
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2011(6 months after company formation)
Appointment Duration11 years, 5 months (closed 18 April 2023)
RolePropert Developer
Country of ResidenceUnited Kingdom
Correspondence Address15 Dolphin Apartments
Port St Mary
Isle Of Man
IM9 5DF
Secretary NameMrs Elspeth McKenzie
StatusClosed
Appointed26 August 2014(3 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 18 April 2023)
RoleCompany Director
Correspondence Address44 B St Ninians Road
Edinburgh
EH12 8AL
Scotland
Director NameMr Gary Henrey Wilson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Montrose Way
Dunblane
Central
FK15 9JL
Scotland
Secretary NameLeona Margaret Wilson
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address14 Montrose Way
Dunblane
Central
FK15 9JL
Scotland
Director NameMr Scott Cofolla
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(3 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 April 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address8 Helenvale Court
Parkhead
Glasgow
G31 4LH
Scotland
Director NameMr James Murdie
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(3 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 April 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address200 Ledard Road
Glasgow
G42 9RE
Scotland
Director NameMr Graham O'Loan
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(3 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 March 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address15 Mackinnon Crescent
Kirkliston
Lothian
EH29 9GB
Scotland
Director NameMrs Elspeth McKenzie
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(3 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 May 2020)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address44 B St Ninians Road
Edinburgh
EH12 8AL
Scotland

Contact

Websitewww.wheelproscotland.co.uk
Telephone0141 7730444
Telephone regionGlasgow

Location

Registered AddressUnit H Glasgow Business Park
Baillieston
Glasgow
G69 6GA
Scotland
ConstituencyGlasgow East
WardBaillieston

Financials

Year2012
Net Worth-£50,149
Cash£1,809
Current Liabilities£160,379

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

18 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2022Voluntary strike-off action has been suspended (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
15 August 2022Application to strike the company off the register (3 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
6 May 2020Termination of appointment of Elspeth Mckenzie as a director on 5 May 2020 (1 page)
20 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
21 May 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
16 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
16 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
14 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
14 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
26 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
15 April 2015Termination of appointment of James Murdie as a director on 15 April 2015 (1 page)
15 April 2015Termination of appointment of James Murdie as a director on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Scott Cofolla as a director on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Scott Cofolla as a director on 15 April 2015 (1 page)
17 March 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
17 March 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
17 March 2015Termination of appointment of Graham O'loan as a director on 17 March 2015 (1 page)
17 March 2015Termination of appointment of Graham O'loan as a director on 17 March 2015 (1 page)
24 October 2014Appointment of Mrs Elspeth Mckenzie as a director on 24 October 2014 (2 pages)
24 October 2014Appointment of Mrs Elspeth Mckenzie as a director on 24 October 2014 (2 pages)
24 October 2014Secretary's details changed for Mrs Elspeth Mackenzie on 24 October 2014 (1 page)
24 October 2014Secretary's details changed for Mrs Elspeth Mackenzie on 24 October 2014 (1 page)
22 October 2014Appointment of Mr James Murdie as a director on 22 October 2014 (2 pages)
22 October 2014Appointment of Mr Graham O'loan as a director on 22 October 2014 (2 pages)
22 October 2014Appointment of Mr James Murdie as a director on 22 October 2014 (2 pages)
22 October 2014Appointment of Mr Scott Cofolla as a director on 22 October 2014 (2 pages)
22 October 2014Appointment of Mr Graham O'loan as a director on 22 October 2014 (2 pages)
22 October 2014Appointment of Mr Scott Cofolla as a director on 22 October 2014 (2 pages)
28 August 2014Termination of appointment of Gary Henrey Wilson as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Leona Margaret Wilson as a secretary on 26 August 2014 (1 page)
28 August 2014Appointment of Mrs Elspeth Mackenzie as a secretary on 26 August 2014 (2 pages)
28 August 2014Termination of appointment of Gary Henrey Wilson as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Leona Margaret Wilson as a secretary on 26 August 2014 (1 page)
28 August 2014Appointment of Mrs Elspeth Mackenzie as a secretary on 26 August 2014 (2 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
13 May 2014Annual return made up to 11 May 2014
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 11 May 2014
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
14 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 May 2012Secretary's details changed for Leona Margaret Wilson on 11 November 2011 (2 pages)
25 May 2012Registered office address changed from Unit H Glasgow Business Park Bailleston Glasgow G69 6GA Scotland on 25 May 2012 (1 page)
25 May 2012Director's details changed for Gary Henrey Wilson on 11 November 2011 (2 pages)
25 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
25 May 2012Registered office address changed from Unit H Glasgow Business Park Bailleston Glasgow G69 6GA Scotland on 25 May 2012 (1 page)
25 May 2012Registered office address changed from Unit H Glasgow Business Park Baillieston Glasgow G69 6GA Scotland on 25 May 2012 (1 page)
25 May 2012Registered office address changed from Unit H Glasgow Business Park Baillieston Glasgow G69 6GA Scotland on 25 May 2012 (1 page)
25 May 2012Director's details changed for Gary Henrey Wilson on 11 November 2011 (2 pages)
25 May 2012Secretary's details changed for Leona Margaret Wilson on 11 November 2011 (2 pages)
27 March 2012Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
27 March 2012Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
10 November 2011Appointment of Mr Hugh Foley Mckenzie as a director (2 pages)
10 November 2011Appointment of Mr Hugh Foley Mckenzie as a director (2 pages)
26 October 2011Registered office address changed from 14 Montrose Way Dunblane Stirling FK15 9JL United Kingdom on 26 October 2011 (1 page)
26 October 2011Registered office address changed from 14 Montrose Way Dunblane Stirling FK15 9JL United Kingdom on 26 October 2011 (1 page)
11 May 2011Incorporation (35 pages)
11 May 2011Incorporation (35 pages)