Company NameMotorsport Wheels (Scotland) Ltd.
Company StatusDissolved
Company NumberSC410512
CategoryPrivate Limited Company
Incorporation Date2 November 2011(12 years, 5 months ago)
Dissolution Date1 August 2020 (3 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMary Francis McLaughlin
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressW/O Wri Associates Ltd Third Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameAlexander Winton Swan Walker
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressW/O Wri Associates Ltd Third Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameMary Francis McLaughlin
NationalityBritish
StatusClosed
Appointed02 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressW/O Wri Associates Ltd Third Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 November 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
Appointed02 November 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemotorsportwheelsscotland.co.uk

Location

Registered AddressW/O Wri Associates Ltd Third Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

80 at £1Alexander Walker
80.00%
Ordinary
20 at £1Mary Francis Mclaughlin
20.00%
Ordinary

Financials

Year2014
Net Worth£111,873
Cash£17,213
Current Liabilities£310,895

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 August 2020Final Gazette dissolved following liquidation (1 page)
1 May 2020Final account prior to dissolution in a winding-up by the court (13 pages)
13 May 2017Registered office address changed from Unit 10 Block 11 Clydesmill Grove Clydesmill Investment Park Cambuslang Glasgow G32 8NL to W/O Wri Associates Ltd Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 13 May 2017 (2 pages)
13 May 2017Registered office address changed from Unit 10 Block 11 Clydesmill Grove Clydesmill Investment Park Cambuslang Glasgow G32 8NL to W/O Wri Associates Ltd Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 13 May 2017 (2 pages)
21 April 2017Court order notice of winding up (1 page)
21 April 2017Notice of winding up order (1 page)
21 April 2017Notice of winding up order (1 page)
21 April 2017Court order notice of winding up (1 page)
14 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
13 May 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
11 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
11 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
11 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
15 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
15 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
10 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
4 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
2 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
2 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
8 November 2012Registered office address changed from Unit 10 Block 11 Clydesmill Grove Cambuslang Innovation Park Cambuslang Glasgow G32 8NL on 8 November 2012 (1 page)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
8 November 2012Registered office address changed from Unit 10 Block 11 Clydesmill Grove Cambuslang Innovation Park Cambuslang Glasgow G32 8NL on 8 November 2012 (1 page)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
8 November 2012Registered office address changed from Unit 10 Block 11 Clydesmill Grove Cambuslang Innovation Park Cambuslang Glasgow G32 8NL on 8 November 2012 (1 page)
30 December 2011Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 30 December 2011 (2 pages)
30 December 2011Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 30 December 2011 (2 pages)
24 November 2011Appointment of Alexander Winton Swan Walker as a director (3 pages)
24 November 2011Statement of capital following an allotment of shares on 11 November 2011
  • GBP 1
(4 pages)
24 November 2011Appointment of Mary Francis Mclaughlin as a director (3 pages)
24 November 2011Appointment of Alexander Winton Swan Walker as a director (3 pages)
24 November 2011Statement of capital following an allotment of shares on 11 November 2011
  • GBP 1
(4 pages)
24 November 2011Appointment of Mary Francis Mclaughlin as a director (3 pages)
24 November 2011Appointment of Mary Francis Mclaughlin as a secretary (3 pages)
24 November 2011Appointment of Mary Francis Mclaughlin as a secretary (3 pages)
9 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
9 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
9 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
2 November 2011Incorporation (22 pages)
2 November 2011Incorporation (22 pages)