Glasgow
G2 8JX
Scotland
Director Name | Mr William McGrouther Lockhart |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Secretary Name | Mr William McGrouther Lockhart |
---|---|
Status | Closed |
Appointed | 28 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Website | www.wml-associates.com |
---|
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Carol Lockhart 50.00% Ordinary |
---|---|
1 at £1 | William Lockhart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,139 |
Cash | £1,178 |
Current Liabilities | £103,972 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 December 2013 | Delivered on: 12 December 2013 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Subjects on west side of stevenston street, holytown, motherwell LAN123505. Notification of addition to or amendment of charge. Outstanding |
---|---|
16 January 2012 | Delivered on: 19 January 2012 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects forming the development site at the former brucefield hotel woodmill road dunfermline FFE52274 under exception of car parking space number 1. Outstanding |
23 December 2011 | Delivered on: 5 January 2012 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 shillinghill humbie eln 13487. Outstanding |
23 December 2011 | Delivered on: 5 January 2012 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 shillinghill humbie ELN13432. Outstanding |
6 December 2011 | Delivered on: 14 December 2011 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 59,61 & 63 woodmill road, dunfermline part of the former brucefield hotel. Outstanding |
6 December 2011 | Delivered on: 14 December 2011 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Stair 3, (1F) bernard street, edinburgh MID99024. Outstanding |
30 November 2011 | Delivered on: 14 December 2011 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on southeast side of park terrace, brightons, falkirk STG11649. Outstanding |
29 November 2011 | Delivered on: 1 December 2011 Persons entitled: Aib Group (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
28 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2019 | Move from Administration to Dissolution (30 pages) |
23 May 2019 | Administrator's progress report (25 pages) |
14 November 2018 | Administrator's progress report (19 pages) |
6 November 2018 | Notice of extension of period of Administration (2 pages) |
8 June 2018 | Administrator's progress report (18 pages) |
14 December 2017 | Administrator's progress report (16 pages) |
14 December 2017 | Administrator's progress report (16 pages) |
30 October 2017 | Notice of extension of period of Administration (1 page) |
30 October 2017 | Notice of extension of period of Administration (1 page) |
13 June 2017 | Administrator's progress report (14 pages) |
13 June 2017 | Administrator's progress report (14 pages) |
12 January 2017 | Statement of administrator's deemed proposal (26 pages) |
12 January 2017 | Statement of administrator's deemed proposal (26 pages) |
23 December 2016 | Statement of administrator's proposal (26 pages) |
23 December 2016 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
23 December 2016 | Statement of administrator's proposal (26 pages) |
23 December 2016 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
30 November 2016 | Statement of affairs with form 2.13B(Scot) (11 pages) |
30 November 2016 | Statement of affairs with form 2.13B(Scot) (11 pages) |
9 November 2016 | Registered office address changed from 16 Ravelrig Park Balerno Midlothian EH14 7DL to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 9 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from 16 Ravelrig Park Balerno Midlothian EH14 7DL to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 9 November 2016 (2 pages) |
7 November 2016 | Appointment of an administrator (3 pages) |
7 November 2016 | Appointment of an administrator (3 pages) |
30 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
30 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
9 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
24 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 December 2013 | Registration of charge 4102310008 (12 pages) |
12 December 2013 | Registration of charge 4102310008 (12 pages) |
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
7 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 October 2011 | Incorporation
|
28 October 2011 | Incorporation
|