Company NameWheel Wizards Scotland Ltd
DirectorColin Durham
Company StatusActive
Company NumberSC469812
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months 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

Directors

Director NameColin Durham
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 6 Unit 6 Fullwood Industrial Estate
Burnbank Road
Hamilton
Lanarkshire
ML3 9AZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameMr Colin Durham
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(6 days after company formation)
Appointment Duration1 year (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland

Location

Registered AddressBlock 6 Unit 6 Fullwood Industrial Estate
Burnbank Road
Hamilton
Lanarkshire
ML3 9AZ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

1 at £1Colin Durham
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,422
Cash£3,587
Current Liabilities£35,257

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

16 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Termination of appointment of Colin Durham as a director on 1 March 2015 (1 page)
9 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Termination of appointment of Colin Durham as a director on 1 March 2015 (1 page)
9 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Termination of appointment of Colin Durham as a director on 1 March 2015 (1 page)
27 February 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
27 February 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
9 January 2015Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Block 6 Unit 6 Fullwood Industrial Estate Burnbank Road Hamilton Lanarkshire ML3 9AZ on 9 January 2015 (1 page)
9 January 2015Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Block 6 Unit 6 Fullwood Industrial Estate Burnbank Road Hamilton Lanarkshire ML3 9AZ on 9 January 2015 (1 page)
9 January 2015Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Block 6 Unit 6 Fullwood Industrial Estate Burnbank Road Hamilton Lanarkshire ML3 9AZ on 9 January 2015 (1 page)
27 March 2014Appointment of Colin Durham as a director (3 pages)
27 March 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 1
(4 pages)
27 March 2014Appointment of Colin Durham as a director (3 pages)
27 March 2014Appointment of Colin Durham as a director (3 pages)
27 March 2014Appointment of Colin Durham as a director (3 pages)
27 March 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 1
(4 pages)
17 February 2014Termination of appointment of Stephen Mabbott as a director (2 pages)
17 February 2014Termination of appointment of Stephen Mabbott as a director (2 pages)
12 February 2014Incorporation (22 pages)
12 February 2014Incorporation (22 pages)