Company NameWheelman Engineering Ltd.
Company StatusDissolved
Company NumberSC402467
CategoryPrivate Limited Company
Incorporation Date27 June 2011(12 years, 10 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameLars Hjulmand Olesen
Date of BirthJune 1966 (Born 57 years ago)
NationalityDanish
StatusClosed
Appointed27 June 2011(same day as company formation)
RoleMechanical Engineer
Country of ResidenceDenmark
Correspondence AddressToensbergvej 10 Dk-4000
Roskilde
Denmark
Director NameLouise Houlmand Olesen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityDanish
StatusClosed
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressToensbergvej 10 Dk-4000
Roskilde
Denmark
Secretary NameLouise Hjulmand Olesen
NationalityBritish
StatusClosed
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressToensbergvej 10 Dk-4000
Roskilde
Denmark
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(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
Appointed27 June 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Prospect Place
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£27,660
Cash£36,878
Current Liabilities£31,227

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2016Voluntary strike-off action has been suspended (1 page)
1 April 2016Voluntary strike-off action has been suspended (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
8 February 2016Application to strike the company off the register (3 pages)
8 February 2016Application to strike the company off the register (3 pages)
2 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 4
(6 pages)
2 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 4
(6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
22 December 2014Director's details changed for Louise Houlmand Olesen on 19 December 2014 (2 pages)
22 December 2014Secretary's details changed for Louise Hjulmand Olesen on 19 December 2014 (1 page)
22 December 2014Director's details changed for Louise Houlmand Olesen on 19 December 2014 (2 pages)
22 December 2014Secretary's details changed for Louise Hjulmand Olesen on 19 December 2014 (1 page)
22 December 2014Director's details changed for Lars Hjulmand Olesen on 19 December 2014 (2 pages)
22 December 2014Director's details changed for Lars Hjulmand Olesen on 19 December 2014 (2 pages)
4 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4
(6 pages)
4 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4
(6 pages)
3 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
3 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
1 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
1 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
27 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 July 2012Secretary's details changed for Louise Hjulmand Olesen on 29 August 2011 (2 pages)
4 July 2012Director's details changed for Lars Hjulmand Olesen on 29 August 2011 (2 pages)
4 July 2012Director's details changed for Lars Hjulmand Olesen on 29 August 2011 (2 pages)
4 July 2012Director's details changed for Louise Houlmand Olesen on 29 August 2011 (2 pages)
4 July 2012Director's details changed for Louise Houlmand Olesen on 29 August 2011 (2 pages)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
4 July 2012Secretary's details changed for Louise Hjulmand Olesen on 29 August 2011 (2 pages)
1 September 2011Appointment of Louise Houlmand Olesen as a director (3 pages)
1 September 2011Appointment of Louise Houlmand Olesen as a director (3 pages)
23 August 2011Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
23 August 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 4
(3 pages)
23 August 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 4
(3 pages)
23 August 2011Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
19 July 2011Appointment of Louise Hjulmand Olesen as a secretary (3 pages)
19 July 2011Appointment of Lars Hjulmand Olesen as a director (3 pages)
19 July 2011Appointment of Lars Hjulmand Olesen as a director (3 pages)
19 July 2011Appointment of Louise Hjulmand Olesen as a secretary (3 pages)
30 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
30 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
30 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
30 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
30 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 June 2011Incorporation (23 pages)
27 June 2011Incorporation (23 pages)