Company NameWysicom (UK) Ltd
Company StatusDissolved
Company NumberSC432675
CategoryPrivate Limited Company
Incorporation Date14 September 2012(11 years, 7 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMrs Morag Julie Boardman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2014(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Ian Black
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(3 days after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr Iain Barral
Date of BirthNovember 1986 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed10 June 2014(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 September 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewysicom.co.uk
Email address[email protected]
Telephone0141 8423050
Telephone regionGlasgow

Location

Registered Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Morag Boardman
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,106
Cash£5,007
Current Liabilities£35,888

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017Application to strike the company off the register (3 pages)
12 September 2017Application to strike the company off the register (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 October 2016Termination of appointment of Iain Barral as a director on 4 October 2016 (1 page)
17 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
17 October 2016Termination of appointment of Iain Barral as a director on 4 October 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
27 June 2014Termination of appointment of Ian Black as a director (1 page)
27 June 2014Appointment of Mrs Morag Boardman as a director (2 pages)
27 June 2014Appointment of Mr Iain Barral as a director (2 pages)
27 June 2014Termination of appointment of Ian Black as a director (1 page)
27 June 2014Appointment of Mrs Morag Boardman as a director (2 pages)
27 June 2014Appointment of Mr Iain Barral as a director (2 pages)
5 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
5 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
10 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
10 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
20 September 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
20 September 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
20 September 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
20 September 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
17 September 2012Appointment of Mr Ian Black as a director (2 pages)
17 September 2012Appointment of Mr Ian Black as a director (2 pages)
17 September 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 1
(3 pages)
17 September 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 1
(3 pages)
14 September 2012Incorporation (22 pages)
14 September 2012Incorporation (22 pages)