Company NameWCT Recovery Ltd
Company StatusDissolved
Company NumberSC435833
CategoryPrivate Limited Company
Incorporation Date31 October 2012(11 years, 5 months ago)
Dissolution Date9 February 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Director

Director NameMr Stephen John Gillies
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(same day as company formation)
RoleGarage Owner
Country of ResidenceUnited Kingdom
Correspondence Address5 Garden Court
Hollybush
Ayr
KA6 7FG
Scotland

Location

Registered AddressUnit 3/8 Boundry Road
Ayr
KA8 9DJ
Scotland
ConstituencyCentral Ayrshire
WardPrestwick

Shareholders

100 at £1Stephen Gillies
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
16 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
16 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
12 June 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Director's details changed for Mr Stephen John Gillies on 9 May 2014 (2 pages)
12 June 2014Director's details changed for Mr Stephen John Gillies on 9 May 2014 (2 pages)
12 June 2014Director's details changed for Mr Stephen John Gillies on 9 May 2014 (2 pages)
12 June 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2012Incorporation (24 pages)
31 October 2012Incorporation (24 pages)