175 West George Street
Glasgow
G2 2LB
Scotland
Director Name | Alexander Winton Swan Walker |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | W/O Wri Associates Ltd Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Secretary Name | Mary Francis McLaughlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | W/O Wri Associates Ltd Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | motorsportwheelsscotland.co.uk |
---|
Registered Address | W/O Wri Associates Ltd Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
80 at £1 | Alexander Walker 80.00% Ordinary |
---|---|
20 at £1 | Mary Francis Mclaughlin 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,873 |
Cash | £17,213 |
Current Liabilities | £310,895 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
1 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2020 | Final account prior to dissolution in a winding-up by the court (13 pages) |
13 May 2017 | Registered 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 2017 | Registered 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 2017 | Court order notice of winding up (1 page) |
21 April 2017 | Notice of winding up order (1 page) |
21 April 2017 | Notice of winding up order (1 page) |
21 April 2017 | Court order notice of winding up (1 page) |
14 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
11 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
15 May 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
15 May 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
10 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
4 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
2 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Registered 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 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Registered 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 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Appointment of Alexander Winton Swan Walker as a director (3 pages) |
24 November 2011 | Statement of capital following an allotment of shares on 11 November 2011
|
24 November 2011 | Appointment of Mary Francis Mclaughlin as a director (3 pages) |
24 November 2011 | Appointment of Alexander Winton Swan Walker as a director (3 pages) |
24 November 2011 | Statement of capital following an allotment of shares on 11 November 2011
|
24 November 2011 | Appointment of Mary Francis Mclaughlin as a director (3 pages) |
24 November 2011 | Appointment of Mary Francis Mclaughlin as a secretary (3 pages) |
24 November 2011 | Appointment of Mary Francis Mclaughlin as a secretary (3 pages) |
9 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
2 November 2011 | Incorporation (22 pages) |
2 November 2011 | Incorporation (22 pages) |