Company NameWow Women On Wheels Limited
DirectorSonia Ella Buchanan
Company StatusActive
Company NumberSC432368
CategoryPrivate Limited Company
Incorporation Date11 September 2012(11 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Sonia Ella Buchanan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 37 Imex Centre
Dryden Road
Loanhead
EH20 9LZ
Scotland
Director NameMrs Cara Heather Jane Millar
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed11 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20
Middleshot Square
Prestonpans
East Lothian
EH32 9RL
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1 at £1Cara Heather Jane Millar
50.00%
Ordinary
1 at £1Sonia Ella Buchanan
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return11 September 2023 (6 months, 2 weeks ago)
Next Return Due25 September 2024 (6 months from now)

Filing History

18 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
18 September 2023Registered office address changed from Unit 37 Imex Centre Dryden Road Loanhead EH20 9LZ Scotland to 272 Bath Street Glasgow G2 4JR on 18 September 2023 (1 page)
29 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
23 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
20 June 2022Accounts for a dormant company made up to 23 September 2021 (2 pages)
6 November 2021Director's details changed for Mrs Sonia Ella Buchanan on 5 November 2021 (2 pages)
5 November 2021Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Unit 37 Imex Centre Dryden Road Loanhead EH20 9LZ on 5 November 2021 (1 page)
26 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
6 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
25 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
16 April 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
13 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
4 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
25 September 2018Confirmation statement made on 11 September 2018 with updates (3 pages)
25 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
28 November 2017Termination of appointment of Cara Heather Jane Millar as a director on 28 November 2017 (1 page)
28 November 2017Termination of appointment of Cara Heather Jane Millar as a director on 28 November 2017 (1 page)
28 November 2017Director's details changed for Mrs Sonia Ella Buchanan on 28 November 2017 (2 pages)
28 November 2017Registered office address changed from 20 Middleshot Square Prestonpans East Lothian EH32 9RL to 272 Bath Street Glasgow G2 4JR on 28 November 2017 (1 page)
28 November 2017Director's details changed for Mrs Sonia Ella Buchanan on 28 November 2017 (2 pages)
28 November 2017Registered office address changed from 20 Middleshot Square Prestonpans East Lothian EH32 9RL to 272 Bath Street Glasgow G2 4JR on 28 November 2017 (1 page)
13 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
10 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
10 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
13 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
18 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
18 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
28 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
8 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
10 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
7 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
7 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
11 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)