5 Blythswood Square
Glasgow
G2 4AD
Scotland
Director Name | Mr John Edward Stafford |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mackintosh House Room 14 5 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Mr Bill Long |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(1 year after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mackintosh House Room 14 5 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Mr Lee Resby Foster |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2013(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 13 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mackintosh House Room 14 5 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Mrs Linda Maria Piercy |
---|---|
Status | Closed |
Appointed | 12 December 2014(3 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 13 December 2016) |
Role | Company Director |
Correspondence Address | Mackintosh House Room 14 5 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Mr Steven Hatch |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Branlay Mossfield Invergordon IV18 0LG Scotland |
Secretary Name | Mr Simon Price |
---|---|
Status | Resigned |
Appointed | 01 April 2012(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 December 2014) |
Role | Company Director |
Correspondence Address | Mackintosh House Room 14 5 Blythswood Square Glasgow G2 4AD Scotland |
Website | www.warbreckengineering.com |
---|
Registered Address | Mackintosh House Room 14 5 Blythswood Square Glasgow G2 4AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | -£49,608 |
Cash | £705 |
Current Liabilities | £63,763 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
26 March 2015 | Delivered on: 9 April 2015 Persons entitled: Close Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
26 April 2013 | Delivered on: 16 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2016 | Compulsory strike-off action has been suspended (1 page) |
26 May 2016 | Compulsory strike-off action has been suspended (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2015 | Registration of charge SC4082590002, created on 26 March 2015 (17 pages) |
9 April 2015 | Registration of charge SC4082590002, created on 26 March 2015 (17 pages) |
12 February 2015 | Full accounts made up to 30 April 2014 (10 pages) |
12 February 2015 | Full accounts made up to 30 April 2014 (10 pages) |
5 January 2015 | Termination of appointment of Simon Price as a secretary on 12 December 2014 (1 page) |
5 January 2015 | Appointment of Mrs Linda Maria Piercy as a secretary on 12 December 2014 (2 pages) |
5 January 2015 | Appointment of Mrs Linda Maria Piercy as a secretary on 12 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Simon Price as a secretary on 12 December 2014 (1 page) |
3 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 June 2014 | Company name changed wind power irm LIMITED\certificate issued on 03/06/14
|
3 June 2014 | Company name changed wind power irm LIMITED\certificate issued on 03/06/14
|
25 October 2013 | Director's details changed for Mr John Edward Stafford on 1 July 2013 (2 pages) |
25 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Director's details changed for Mr Andrew Thomas Boardman on 1 July 2013 (2 pages) |
25 October 2013 | Director's details changed for Mr John Edward Stafford on 1 July 2013 (2 pages) |
25 October 2013 | Director's details changed for Mr Andrew Thomas Boardman on 1 July 2013 (2 pages) |
25 October 2013 | Director's details changed for Mr John Edward Stafford on 1 July 2013 (2 pages) |
25 October 2013 | Director's details changed for Mr Andrew Thomas Boardman on 1 July 2013 (2 pages) |
25 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
16 May 2013 | Registration of charge 4082590001 (35 pages) |
16 May 2013 | Registration of charge 4082590001 (35 pages) |
24 April 2013 | Appointment of Mr Lee Resby Foster as a director (2 pages) |
24 April 2013 | Appointment of Mr Lee Resby Foster as a director (2 pages) |
1 March 2013 | Termination of appointment of Steve Hatch as a director (1 page) |
1 March 2013 | Termination of appointment of Steve Hatch as a director (1 page) |
14 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
14 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
14 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
15 October 2012 | Appointment of Mr Bill Long as a director (2 pages) |
15 October 2012 | Appointment of Mr Bill Long as a director (2 pages) |
10 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Registered office address changed from Unit 8 Oil & Gas Base Shore Road Invergordon Ross-Shire IV18 0EX United Kingdom on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from Unit 8 Oil & Gas Base Shore Road Invergordon Ross-Shire IV18 0EX United Kingdom on 10 October 2012 (1 page) |
10 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 April 2012 | Appointment of Mr Simon Price as a secretary (1 page) |
4 April 2012 | Appointment of Mr Simon Price as a secretary (1 page) |
9 February 2012 | Previous accounting period shortened from 30 September 2012 to 31 December 2011 (1 page) |
9 February 2012 | Previous accounting period shortened from 30 September 2012 to 31 December 2011 (1 page) |
27 September 2011 | Incorporation (23 pages) |
27 September 2011 | Incorporation (23 pages) |