Clarkston
Glasgow
Lanarkshire
G76 7AE
Scotland
Director Name | Mrs Pamela Joy Ritchie |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2010(56 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 14 January 2015) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 78 Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Michael Mooney |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(37 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 December 2010) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 6 Girdons Way Uddingston Lanarkshire G71 7ED Scotland |
Director Name | Hugh Scott Ritchie |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(37 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 December 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carolside Avenue Clarkston Glasgow Lanarkshire G76 7AE Scotland |
Registered Address | 1st Floor 78 Portsmouth Road Cobham Surrey KT11 1PP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
3.2k at £1 | Wk Investment Holdings LTD 99.97% Ordinary |
---|---|
1 at £1 | Pamela Joy Ritchie 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,311 |
Cash | £43,463 |
Current Liabilities | £414 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2015 | Final Gazette dissolved following liquidation (1 page) |
14 October 2014 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 October 2014 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 July 2014 | Liquidators statement of receipts and payments to 25 June 2014 (5 pages) |
25 July 2014 | Liquidators' statement of receipts and payments to 25 June 2014 (5 pages) |
25 July 2014 | Liquidators' statement of receipts and payments to 25 June 2014 (5 pages) |
17 July 2013 | Declaration of solvency (3 pages) |
17 July 2013 | Resolutions
|
17 July 2013 | Appointment of a voluntary liquidator (1 page) |
17 July 2013 | Resolutions
|
17 July 2013 | Declaration of solvency (3 pages) |
17 July 2013 | Appointment of a voluntary liquidator (1 page) |
19 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders Statement of capital on 2013-04-19
|
19 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders Statement of capital on 2013-04-19
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 June 2011 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
1 June 2011 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
5 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Termination of appointment of Michael Mooney as a director (1 page) |
17 January 2011 | Termination of appointment of Hugh Ritchie as a director (1 page) |
17 January 2011 | Termination of appointment of Michael Mooney as a director (1 page) |
17 January 2011 | Termination of appointment of Hugh Ritchie as a director (1 page) |
17 January 2011 | Appointment of Mrs Pamela Joy Ritchie as a director (2 pages) |
17 January 2011 | Appointment of Mrs Pamela Joy Ritchie as a director (2 pages) |
4 May 2010 | Director's details changed for Michael Mooney on 12 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Hugh Scott Ritchie on 12 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Michael Mooney on 12 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Hugh Scott Ritchie on 12 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 June 2008 | Return made up to 12/04/08; full list of members (4 pages) |
2 June 2008 | Return made up to 12/04/08; full list of members (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 May 2007 | Return made up to 12/04/07; no change of members (7 pages) |
9 May 2007 | Return made up to 12/04/07; no change of members (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
17 May 2006 | Return made up to 12/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 12/04/06; full list of members (7 pages) |
2 June 2005 | Return made up to 12/04/05; full list of members (7 pages) |
2 June 2005 | Return made up to 12/04/05; full list of members (7 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
7 September 2004 | Return made up to 12/04/04; full list of members
|
7 September 2004 | Return made up to 12/04/04; full list of members
|
22 June 2004 | (6 pages) |
22 June 2004 | (6 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: stafford house 33-39 station road aldershot hampshire GU11 1BA (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: stafford house 33-39 station road aldershot hampshire GU11 1BA (1 page) |
18 June 2003 | (6 pages) |
18 June 2003 | (6 pages) |
26 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
26 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
1 July 2002 | (6 pages) |
1 July 2002 | (6 pages) |
23 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
22 June 2001 | (6 pages) |
22 June 2001 | (6 pages) |
23 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
20 June 2000 | (6 pages) |
20 June 2000 | (6 pages) |
25 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
25 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: enterprise house 88-90 victoria road aldershot hampshire GU11 1SS (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: enterprise house 88-90 victoria road aldershot hampshire GU11 1SS (1 page) |
9 May 1999 | (6 pages) |
9 May 1999 | (6 pages) |
22 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
22 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
25 June 1998 | (8 pages) |
25 June 1998 | (8 pages) |
1 July 1997 | Registered office changed on 01/07/97 from: 3RD floor 4 london wall buildings blomfield street london, EC2M 5NT (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: 3RD floor 4 london wall buildings blomfield street london, EC2M 5NT (1 page) |
27 June 1997 | (8 pages) |
27 June 1997 | Return made up to 12/04/97; full list of members
|
27 June 1997 | Return made up to 12/04/97; full list of members
|
27 June 1997 | (8 pages) |
6 June 1996 | (9 pages) |
6 June 1996 | (9 pages) |
14 June 1995 | (9 pages) |
14 June 1995 | (9 pages) |
24 April 1995 | Return made up to 12/04/95; no change of members (4 pages) |
24 April 1995 | Return made up to 12/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |