Company NameWylies Contract Interiors Ltd
Company StatusDissolved
Company NumberSC438433
CategoryPrivate Limited Company
Incorporation Date7 December 2012(11 years, 3 months ago)
Dissolution Date2 June 2015 (8 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr William Wylie Gallagher
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Queens Drive
Crosshill
Glasgow
Strathclyde
G42 8DD
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed07 December 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed07 December 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1William Wylie Gallagher
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

2 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015Final Gazette dissolved following liquidation (1 page)
2 June 2015Final Gazette dissolved following liquidation (1 page)
2 March 2015Order of court for early dissolution (1 page)
2 March 2015Order of court for early dissolution (1 page)
14 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2014Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 18 July 2014 (1 page)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
13 June 2013Registration of charge SC4384330001, created on 12 June 2013 (20 pages)
13 June 2013Registration of charge SC4384330001, created on 12 June 2013 (20 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
11 December 2012Appointment of Mr William Wylie Gallagher as a director on 7 December 2012 (2 pages)
11 December 2012Appointment of Mr William Wylie Gallagher as a director on 7 December 2012 (2 pages)
11 December 2012Appointment of Mr William Wylie Gallagher as a director on 7 December 2012 (2 pages)
7 December 2012Termination of appointment of Cosec Limited as a director on 7 December 2012 (1 page)
7 December 2012Termination of appointment of Cosec Limited as a secretary on 7 December 2012 (1 page)
7 December 2012Termination of appointment of James Stuart Mcmeekin as a director on 7 December 2012 (1 page)
7 December 2012Termination of appointment of Cosec Limited as a secretary on 7 December 2012 (1 page)
7 December 2012Incorporation (28 pages)
7 December 2012Termination of appointment of Cosec Limited as a secretary on 7 December 2012 (1 page)
7 December 2012Termination of appointment of Cosec Limited as a director on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 December 2012 (1 page)
7 December 2012Incorporation (28 pages)
7 December 2012Termination of appointment of James Stuart Mcmeekin as a director on 7 December 2012 (1 page)
7 December 2012Termination of appointment of James Stuart Mcmeekin as a director on 7 December 2012 (1 page)
7 December 2012Termination of appointment of Cosec Limited as a director on 7 December 2012 (1 page)