Company NameWayfarer Retail Ltd
DirectorMuneeba Romaan
Company StatusActive - Proposal to Strike off
Company NumberSC594939
CategoryPrivate Limited Company
Incorporation Date20 April 2018(5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMs Muneeba Romaan
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2018(1 day after company formation)
Appointment Duration5 years, 11 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address8 Hens Nest Road
East Whitburn
Bathgate
EH47 8RX
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed20 April 2018(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed20 April 2018(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed20 April 2018(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O Horizon Ca
12 Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 April 2022 (1 year, 11 months ago)
Next Return Due8 May 2023 (overdue)

Filing History

10 November 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 10 November 2020 (1 page)
10 October 2020Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 10 October 2020 (1 page)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
10 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
10 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 10 May 2019 (1 page)
4 July 2018Current accounting period extended from 30 April 2019 to 31 July 2019 (1 page)
24 April 2018Cessation of Codir Limited as a person with significant control on 21 April 2018 (1 page)
24 April 2018Notification of Muneeba Romaan as a person with significant control on 21 April 2018 (2 pages)
24 April 2018Appointment of Ms Muneeba Romaan as a director on 21 April 2018 (2 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (5 pages)
24 April 2018Notification of Muneeba Romaan as a person with significant control on 21 April 2018 (2 pages)
20 April 2018Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 20 April 2018 (1 page)
20 April 2018Termination of appointment of James Stuart Mcmeekin as a director on 20 April 2018 (1 page)
20 April 2018Incorporation
Statement of capital on 2018-04-20
  • GBP 1
(31 pages)
20 April 2018Termination of appointment of Cosec Limited as a secretary on 20 April 2018 (1 page)
20 April 2018Termination of appointment of Cosec Limited as a director on 20 April 2018 (1 page)