Company NameWacky N Wild Limited
Company StatusDissolved
Company NumberSC450833
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Karen Sutherland
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr Edward Rae
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(10 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 24 May 2016)
RoleChef
Country of ResidenceScotland
Correspondence Address3 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr Thomas Arthur Scott Sutherland
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address17 Selbourne Road
Glasgow
G13 1QG
Scotland

Location

Registered Address3 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Karen Sutherland
50.00%
Ordinary
1 at £1Tas Sutherland
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
11 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
20 April 2015Registered office address changed from 27 Ingram Street Glasgow G1 1HA to 3 Somerset Place Glasgow G3 7JT on 20 April 2015 (1 page)
20 April 2015Registered office address changed from 27 Ingram Street Glasgow G1 1HA to 3 Somerset Place Glasgow G3 7JT on 20 April 2015 (1 page)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
2 June 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
2 June 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
2 June 2014Director's details changed for Mrs Karen Sutherland on 1 January 2014 (2 pages)
2 June 2014Director's details changed for Mrs Karen Sutherland on 1 January 2014 (2 pages)
2 June 2014Director's details changed for Mrs Karen Sutherland on 1 January 2014 (2 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
1 April 2014Appointment of Mr Edward Rae as a director (2 pages)
1 April 2014Appointment of Mr Edward Rae as a director (2 pages)
20 March 2014Termination of appointment of Thomas Sutherland as a director (1 page)
20 March 2014Termination of appointment of Thomas Sutherland as a director (1 page)
13 February 2014Director's details changed for Mr Tas Sutherland on 11 February 2014 (2 pages)
13 February 2014Director's details changed for Mr Tas Sutherland on 11 February 2014 (2 pages)
24 May 2013Incorporation (21 pages)
24 May 2013Incorporation (21 pages)