Hillington Park
Glasgow
G52 4RU
Scotland
Director Name | Mr Gavin John Scruby |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 20 February 2018) |
Role | Chief Technical Officer |
Country of Residence | England |
Correspondence Address | 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Director Name | Mr Derick Charles Martin |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wallace House Kings Gate Old Woking Road, Pyrford Woking Surrey GU22 8PB |
Secretary Name | Mr David Mackay |
---|---|
Status | Resigned |
Appointed | 27 May 2013(7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 January 2015) |
Role | Company Director |
Correspondence Address | 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Director Name | Mr Derek Lubner |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2013(11 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 28 October 2015) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Director Name | Mr Jeremy Andrew Stokes |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 June 2015) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Director Name | Mr Mark Douglas Roger |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 31 October 2013) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Director Name | Itechnology Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2013(7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 October 2013) |
Correspondence Address | Blue Square House 272 Bath Street Glasgow G2 4JR Scotland |
Website | www.wamoble.com |
---|
Registered Address | 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2016 | Total exemption small company accounts made up to 30 October 2015 (7 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 October 2015 (7 pages) |
31 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
31 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Statement of capital following an allotment of shares on 3 February 2015
|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Statement of capital following an allotment of shares on 3 February 2015
|
19 January 2016 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2015 | Termination of appointment of Jeremy Andrew Stokes as a director on 27 June 2015 (1 page) |
20 November 2015 | Termination of appointment of Jeremy Andrew Stokes as a director on 27 June 2015 (1 page) |
12 November 2015 | Termination of appointment of Derek Lubner as a director on 28 October 2015 (2 pages) |
12 November 2015 | Termination of appointment of Derek Lubner as a director on 28 October 2015 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 January 2015 | Termination of appointment of David Mackay as a secretary on 28 January 2015 (1 page) |
28 January 2015 | Termination of appointment of David Mackay as a secretary on 28 January 2015 (1 page) |
19 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
11 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Termination of appointment of a director (1 page) |
22 November 2013 | Termination of appointment of a director (1 page) |
22 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
1 November 2013 | Termination of appointment of Mark Roger as a director (1 page) |
1 November 2013 | Termination of appointment of Mark Roger as a director (1 page) |
17 October 2013 | Sub-division of shares on 30 December 2012 (5 pages) |
17 October 2013 | Sub-division of shares on 30 December 2012 (5 pages) |
17 October 2013 | Statement of capital following an allotment of shares on 30 December 2012
|
17 October 2013 | Statement of capital following an allotment of shares on 30 December 2012
|
11 October 2013 | Appointment of Dr. Gavin Scruby as a director (2 pages) |
11 October 2013 | Appointment of Mr. Mark Douglas Roger as a director (2 pages) |
11 October 2013 | Appointment of Dr. Gavin Scruby as a director (2 pages) |
11 October 2013 | Appointment of Mr. Mark Douglas Roger as a director (2 pages) |
10 October 2013 | Termination of appointment of Itechnology Ventures Limited as a director (1 page) |
10 October 2013 | Termination of appointment of Itechnology Ventures Limited as a director (1 page) |
3 October 2013 | Appointment of Mr Derek Lubner as a director (2 pages) |
3 October 2013 | Appointment of Mr. Jeremy Andrew Stokes as a director (2 pages) |
3 October 2013 | Appointment of Mr Derek Lubner as a director (2 pages) |
3 October 2013 | Appointment of Mr. Jeremy Andrew Stokes as a director (2 pages) |
2 October 2013 | Appointment of Mr. Derick Charles Martin as a director (2 pages) |
2 October 2013 | Appointment of Mr. Derick Charles Martin as a director (2 pages) |
1 August 2013 | Resolutions
|
1 August 2013 | Resolutions
|
6 June 2013 | Appointment of Mr. David Mackay as a secretary (1 page) |
6 June 2013 | Appointment of Itechnology Ventures Limited as a director (2 pages) |
6 June 2013 | Registered office address changed from 1 Royal Bank Place Buchanan Street Glasgow G1 3AA United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 1 Royal Bank Place Buchanan Street Glasgow G1 3AA United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Appointment of Mr. David Mackay as a secretary (1 page) |
6 June 2013 | Termination of appointment of Derick Martin as a director (1 page) |
6 June 2013 | Registered office address changed from 1 Royal Bank Place Buchanan Street Glasgow G1 3AA United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Termination of appointment of Derick Martin as a director (1 page) |
6 June 2013 | Appointment of Itechnology Ventures Limited as a director (2 pages) |
23 October 2012 | Incorporation (48 pages) |
23 October 2012 | Incorporation (48 pages) |