Company NameWPI 2012 Limited
Company StatusDissolved
Company NumberSC412800
CategoryPrivate Limited Company
Incorporation Date8 December 2011(12 years, 3 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous NamePacific Shelf 1683 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Dale Hill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2012(1 month after company formation)
Appointment Duration7 years, 2 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Blantyre Road
Bothwell
Glasgow
G71 8PJ
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameMr David McEwing
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameCharles Anthony Shields
NationalityBritish
StatusResigned
Appointed12 January 2012(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 February 2014)
RoleCompany Director
Correspondence AddressEcus 10 Laurelhill Place
Stirling
FK8 2JH
Scotland
Director NameMrs Rosemary Hill
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(3 months, 1 week after company formation)
Appointment Duration3 weeks (resigned 05 April 2012)
RoleContracts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address51 Blantyre Road 51 Blantyre Road
Bothwell
Glasgow
G71 8PJ
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2011(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressPhoenix House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 March 2012Delivered on: 2 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shares pledge
Secured details: All sums due or to become due.
Particulars: All right, title and interest in and to the securities (shares and related rights).
Outstanding

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
28 December 2018Application to strike the company off the register (3 pages)
10 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
17 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
17 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 December 2015Termination of appointment of Charles Anthony Shields as a secretary on 17 February 2014 (1 page)
15 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015Termination of appointment of Charles Anthony Shields as a secretary on 17 February 2014 (1 page)
15 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
10 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
10 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
4 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
24 April 2012Termination of appointment of Rosemary Hill as a director (2 pages)
24 April 2012Termination of appointment of Rosemary Hill as a director (2 pages)
19 April 2012Appointment of Rosemary Hepburn Hill as a director (3 pages)
19 April 2012Appointment of Rosemary Hepburn Hill as a director (3 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 March 2012Resolutions
  • RES13 ‐ Approval of facility agreement 14/03/2012
(1 page)
26 March 2012Resolutions
  • RES13 ‐ Approval of facility agreement 14/03/2012
(1 page)
26 March 2012Resolutions
  • RES13 ‐ Approval of facility agreement 14/03/2012
(1 page)
26 March 2012Resolutions
  • RES13 ‐ Approval of facility agreement 14/03/2012
(1 page)
31 January 2012Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
31 January 2012Appointment of Charles Anthony Shields as a secretary (3 pages)
31 January 2012Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
31 January 2012Termination of appointment of Roger Connon as a director (2 pages)
31 January 2012Termination of appointment of Roger Connon as a director (2 pages)
31 January 2012Termination of appointment of David Mcewing as a director (2 pages)
31 January 2012Appointment of William Dale Hill as a director (3 pages)
31 January 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 31 January 2012 (2 pages)
31 January 2012Termination of appointment of David Mcewing as a director (2 pages)
31 January 2012Appointment of William Dale Hill as a director (3 pages)
31 January 2012Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 31 January 2012 (2 pages)
31 January 2012Appointment of Charles Anthony Shields as a secretary (3 pages)
17 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-12
(1 page)
17 January 2012Company name changed pacific shelf 1683 LIMITED\certificate issued on 17/01/12
  • CONNOT ‐
(3 pages)
17 January 2012Company name changed pacific shelf 1683 LIMITED\certificate issued on 17/01/12
  • CONNOT ‐
(3 pages)
17 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-12
(1 page)
8 December 2011Incorporation (46 pages)
8 December 2011Incorporation (46 pages)