Company NameCustom Wraps Scotland Limited
DirectorTeresa Marie Reid
Company StatusActive
Company NumberSC550621
CategoryPrivate Limited Company
Incorporation Date18 November 2016(7 years, 5 months ago)
Previous NamesTools R Us (Scotland) Limited and Old Skool Wraps Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Teresa Marie Reid
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(3 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Keswick Drive
Hamilton
ML3 7HN
Scotland
Director NameMr Barry Reid
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address6 West Wellbrae Crescent
Hamilton
ML3 8HE
Scotland
Director NameMr George Anthony Adams
Date of BirthDecember 1985 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed18 November 2016(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address6 West Wellbrae Crescent
Hamilton
ML3 8HE
Scotland

Location

Registered Address10 James Hamilton Drive
Bellshill
ML4 1AZ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardMossend and Holytown
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Filing History

31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
4 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
21 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
12 November 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
6 October 2021Compulsory strike-off action has been discontinued (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
30 September 2021Micro company accounts made up to 30 November 2020 (3 pages)
3 August 2021Cessation of Barry Reid as a person with significant control on 1 November 2019 (1 page)
3 August 2021Notification of Teresa Reid as a person with significant control on 1 November 2019 (2 pages)
24 December 2020Appointment of Mrs Teresa Marie Reid as a director on 1 December 2019 (2 pages)
24 December 2020Termination of appointment of Barry Reid as a director on 1 December 2019 (1 page)
30 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
30 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
27 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
19 April 2019Registered office address changed from 31 Dempsey Road Bellshill ML4 2UF Scotland to 5 Keswick Drive Hamilton ML3 7HN on 19 April 2019 (1 page)
18 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
28 July 2018Confirmation statement made on 20 July 2018 with updates (5 pages)
27 February 2018Registered office address changed from 6 West Wellbrae Crescent Hamilton ML3 8HE Scotland to 31 Dempsey Road Bellshill ML4 2UF on 27 February 2018 (1 page)
19 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
19 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
18 August 2017Appointment of Mr Barry Reid as a director on 1 August 2017 (2 pages)
18 August 2017Cessation of George Adams as a person with significant control on 1 August 2017 (1 page)
18 August 2017Appointment of Mr Barry Reid as a director on 1 August 2017 (2 pages)
18 August 2017Notification of Barry Reid as a person with significant control on 1 August 2017 (2 pages)
18 August 2017Cessation of George Adam as a person with significant control on 18 August 2017 (1 page)
18 August 2017Notification of Barry Reid as a person with significant control on 1 August 2017 (2 pages)
18 August 2017Notification of Barry Reid as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Cessation of George Adams as a person with significant control on 1 August 2017 (1 page)
18 August 2017Termination of appointment of George Adams as a director on 1 August 2017 (1 page)
18 August 2017Termination of appointment of George Adams as a director on 1 August 2017 (1 page)
8 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-07
(3 pages)
8 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-07
(3 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
7 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-06
(3 pages)
7 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-06
(3 pages)
6 April 2017Termination of appointment of Barry Reid as a director on 5 April 2017 (1 page)
6 April 2017Termination of appointment of Barry Reid as a director on 5 April 2017 (1 page)
18 November 2016Incorporation
Statement of capital on 2016-11-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
18 November 2016Incorporation
Statement of capital on 2016-11-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)