Company NameUWS Experts Limited
Company StatusDissolved
Company NumberSC472823
CategoryPrivate Limited Company
Incorporation Date18 March 2014(10 years, 1 month ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Thomas Stirling
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2014(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address3/1 6 Pleasance Way
Glasgow
G43 1SA
Scotland
Director NameMr Richard John Burch
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(10 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLone Pine Bickley Park Road
Bromley
BR1 2BE

Location

Registered Address171 Maxwell Road
Glasgow
G41 1TG
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address Matches9 other UK companies use this postal address

Shareholders

38 at £1Richard Burch
38.00%
Ordinary
38 at £1Thomas Stirling
38.00%
Ordinary
24 at £1Enigma One Limited
24.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
21 April 2016Application to strike the company off the register (3 pages)
21 April 2016Application to strike the company off the register (3 pages)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
20 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
6 October 2015Termination of appointment of Richard John Burch as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Richard John Burch as a director on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 103a Farmeloan Road Rutherglen Glasgow G73 1EE to 171 Maxwell Road Glasgow G41 1TG on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 103a Farmeloan Road Rutherglen Glasgow G73 1EE to 171 Maxwell Road Glasgow G41 1TG on 30 September 2015 (1 page)
15 July 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
19 January 2015Appointment of Mr Richard John Burch as a director on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from Firhill Business Centre Suite 10, 74-76 Firhill Road Glasgow G20 7BA Scotland to 103a Farmeloan Road Rutherglen Glasgow G73 1EE on 19 January 2015 (1 page)
19 January 2015Appointment of Mr Richard John Burch as a director on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from Firhill Business Centre Suite 10, 74-76 Firhill Road Glasgow G20 7BA Scotland to 103a Farmeloan Road Rutherglen Glasgow G73 1EE on 19 January 2015 (1 page)
28 August 2014Registered office address changed from 3/1 6 Pleasance Way Glasgow G43 1SA Scotland to Firhill Business Centre Suite 10, 74-76 Firhill Road Glasgow G20 7BA on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 3/1 6 Pleasance Way Glasgow G43 1SA Scotland to Firhill Business Centre Suite 10, 74-76 Firhill Road Glasgow G20 7BA on 28 August 2014 (1 page)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 100
(20 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 100
(20 pages)