Company NameWW Southside Ltd
Company StatusDissolved
Company NumberSC442808
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr William Raymond Weaver
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2017(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
Director NameMr William Raymond Weaver
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Newton Grove
Newton Mearns
Glasgow
G77 5QJ
Scotland
Director NameMrs Sandra Weaver
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 05 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Newton Grove Newton Mearns
Glasgow
G77 5QJ
Scotland

Location

Registered Address8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

17 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
6 January 2017Appointment of Mr William Raymond Weaver as a director on 5 January 2017 (2 pages)
6 January 2017Appointment of Mr William Raymond Weaver as a director on 5 January 2017 (2 pages)
6 January 2017Termination of appointment of Sandra Weaver as a director on 5 January 2017 (1 page)
6 January 2017Termination of appointment of Sandra Weaver as a director on 5 January 2017 (1 page)
30 December 2016Micro company accounts made up to 28 February 2016 (2 pages)
30 December 2016Micro company accounts made up to 28 February 2016 (2 pages)
19 September 2016Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to 8 Benview Road Clarkston Glasgow G76 7PP on 19 September 2016 (1 page)
19 September 2016Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to 8 Benview Road Clarkston Glasgow G76 7PP on 19 September 2016 (1 page)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 June 2015Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
28 August 2014Termination of appointment of William Raymond Weaver as a director on 31 May 2014 (1 page)
28 August 2014Appointment of Mrs Sandra Weaver as a director on 1 March 2014 (2 pages)
28 August 2014Appointment of Mrs Sandra Weaver as a director on 1 March 2014 (2 pages)
28 August 2014Termination of appointment of William Raymond Weaver as a director on 31 May 2014 (1 page)
28 August 2014Appointment of Mrs Sandra Weaver as a director on 1 March 2014 (2 pages)
17 March 2014Director's details changed for Mr Raymond Weaver on 17 March 2014 (2 pages)
17 March 2014Director's details changed for Mr Raymond Weaver on 17 March 2014 (2 pages)
10 March 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 March 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)