Company NameWMM Contracts Limited
Company StatusDissolved
Company NumberSC526346
CategoryPrivate Limited Company
Incorporation Date9 February 2016(8 years, 2 months ago)
Dissolution Date1 December 2022 (1 year, 4 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Secretary NameMr William Meek
StatusClosed
Appointed09 February 2016(same day as company formation)
RoleCompany Director
Correspondence AddressC/O McLenan Corporate Marathon House, Olympic Busi
Drybridge Road
Dundonald
KA2 9AE
Scotland
Director NameMiss Gillian Valerie Smith
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(same day as company formation)
RoleBank Teller
Country of ResidenceScotland
Correspondence Address48 Muirhouses Crescent
Bo'Ness
West Lothian
EH51 9DH
Scotland
Director NameMr William Meek
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(11 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 30 August 2022)
RoleQuality Control Inspector
Country of ResidenceScotland
Correspondence AddressC/O McLenan Corporate Marathon House, Olympic Busi
Drybridge Road
Dundonald
KA2 9AE
Scotland

Location

Registered AddressC/O McLenan Corporate Marathon House, Olympic Business Park
Drybridge Road
Dundonald
KA2 9AE
Scotland
ConstituencyCentral Ayrshire
WardKyle

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

15 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
7 February 2018Total exemption full accounts made up to 28 February 2017 (7 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
1 February 2017Termination of appointment of a director (2 pages)
1 February 2017Termination of appointment of a director (2 pages)
20 January 2017Termination of appointment of Gillian Valerie Smith as a director on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Gillian Valerie Smith as a director on 20 January 2017 (1 page)
20 January 2017Appointment of Mr William Meek as a director on 20 January 2017 (2 pages)
20 January 2017Appointment of Mr William Meek as a director on 20 January 2017 (2 pages)
20 January 2017Registered office address changed from 48 Muirhouses Crescent Bo'ness West Lothian EH51 9DH Scotland to C/O Allen, Easton & Associates 6-10 First Floor 6-10 Glasgow Road Bathgate West Lothian EH48 2AA on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 48 Muirhouses Crescent Bo'ness West Lothian EH51 9DH Scotland to C/O Allen, Easton & Associates 6-10 First Floor 6-10 Glasgow Road Bathgate West Lothian EH48 2AA on 20 January 2017 (1 page)
9 February 2016Incorporation
Statement of capital on 2016-02-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 February 2016Incorporation
Statement of capital on 2016-02-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)