WHATLINGS (GLASGOW) LIMITED

Register to unlock more data on OkredoRegister

WHATLINGS (GLASGOW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC094980

Incorporation date

05/09/1985

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Fenick House 1 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow G72 0FTCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1987)
dot icon28/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon05/02/2010
First Gazette notice for voluntary strike-off
dot icon21/01/2010
Application to strike the company off the register
dot icon29/10/2009
Registered office address changed from 48 st Vincent Street Glasgow G2 5HS on 2009-10-29
dot icon20/05/2009
Accounts made up to 2008-12-31
dot icon29/04/2009
Return made up to 17/04/09; full list of members
dot icon17/09/2008
Accounts made up to 2007-12-31
dot icon04/06/2008
Return made up to 17/04/08; full list of members
dot icon04/04/2008
Director appointed timothy francis george
dot icon02/04/2008
Director appointed lee james mills
dot icon14/03/2008
Appointment Terminated Secretary am secretaries LIMITED
dot icon14/03/2008
Secretary appointed timothy francis george
dot icon14/03/2008
Appointment Terminated Director am nominees LIMITED
dot icon14/03/2008
Appointment Terminated Director am secretaries LIMITED
dot icon19/07/2007
Accounts made up to 2006-12-31
dot icon05/06/2007
Return made up to 17/04/07; full list of members
dot icon26/10/2006
Accounts made up to 2005-12-31
dot icon28/04/2006
Return made up to 17/04/06; full list of members
dot icon28/09/2005
Accounts made up to 2004-12-31
dot icon17/06/2005
Return made up to 17/04/05; full list of members
dot icon25/10/2004
Accounts made up to 2003-12-31
dot icon02/05/2004
Return made up to 17/04/04; full list of members
dot icon29/01/2004
Director's particulars changed
dot icon08/10/2003
Accounts made up to 2002-12-31
dot icon08/10/2003
Accounts made up to 2001-12-31
dot icon14/05/2003
Return made up to 17/04/03; full list of members
dot icon03/03/2003
Return made up to 17/04/02; full list of members
dot icon09/11/2001
Accounts made up to 2000-12-31
dot icon27/04/2001
Return made up to 17/04/01; no change of members
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New secretary appointed;new director appointed
dot icon31/10/2000
Accounts made up to 1999-12-31
dot icon30/10/2000
Director resigned
dot icon12/09/2000
Secretary resigned
dot icon02/05/2000
Return made up to 17/04/00; full list of members
dot icon01/11/1999
Accounts made up to 1998-12-31
dot icon26/05/1999
Return made up to 17/04/99; full list of members
dot icon02/11/1998
Memorandum and Articles of Association
dot icon02/11/1998
Resolutions
dot icon02/11/1998
Resolutions
dot icon02/11/1998
Resolutions
dot icon02/11/1998
Resolutions
dot icon02/11/1998
Resolutions
dot icon02/11/1998
Resolutions
dot icon26/10/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon22/10/1998
Accounts made up to 1997-10-31
dot icon23/07/1998
Director's particulars changed
dot icon11/05/1998
Return made up to 17/04/98; full list of members
dot icon21/04/1998
Registered office changed on 21/04/98 from: stuart house 123 elderslie street glasgow G3 7AR
dot icon27/10/1997
Return made up to 17/04/95; full list of members
dot icon27/10/1997
Return made up to 17/04/97; full list of members
dot icon27/10/1997
Return made up to 17/04/96; full list of members
dot icon29/09/1997
Secretary resigned
dot icon29/09/1997
New secretary appointed
dot icon21/08/1997
Accounts made up to 1996-10-31
dot icon04/08/1997
Secretary resigned
dot icon04/08/1997
New secretary appointed
dot icon04/08/1997
New director appointed
dot icon22/11/1996
Director resigned
dot icon20/09/1996
Accounts made up to 1995-10-31
dot icon29/07/1996
Secretary resigned
dot icon29/07/1996
New secretary appointed
dot icon27/06/1996
Return made up to 17/04/94; no change of members
dot icon27/06/1996
Return made up to 17/04/92; no change of members
dot icon27/06/1996
Return made up to 17/04/93; no change of members
dot icon14/03/1996
Accounts made up to 1993-10-31
dot icon14/03/1996
Accounts made up to 1992-10-31
dot icon14/03/1996
Accounts made up to 1991-10-31
dot icon13/10/1995
Accounts made up to 1994-10-31
dot icon26/04/1995
Director resigned
dot icon26/04/1995
Director resigned
dot icon26/04/1995
Director resigned
dot icon20/04/1995
Accounts made up to 1990-10-31
dot icon12/04/1995
Registered office changed on 12/04/95 from: ashley drive uddingston glasgow G71 8BS
dot icon06/03/1995
New director appointed
dot icon06/03/1995
New secretary appointed
dot icon03/03/1995
Restoration by order of the court
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1991
Final Gazette dissolved via compulsory strike-off
dot icon13/08/1991
Registered office changed on 13/08/91 from: 2410 london road glasgow G32 8YB
dot icon09/08/1991
Auditor's resignation
dot icon24/07/1991
New director appointed
dot icon24/07/1991
New director appointed
dot icon29/06/1991
Return made up to 17/04/91; no change of members
dot icon07/06/1991
First Gazette notice for compulsory strike-off
dot icon06/09/1990
Strike-off action suspended
dot icon17/08/1990
First Gazette notice for compulsory strike-off
dot icon10/08/1990
First Gazette notice for compulsory strike-off
dot icon14/05/1990
Registered office changed on 14/05/90 from: 14 north claremont street glasgow G3 7LF
dot icon30/04/1990
New director appointed
dot icon30/04/1990
Secretary resigned;new secretary appointed
dot icon30/04/1990
Accounts made up to 1989-10-31
dot icon30/04/1990
Return made up to 17/04/90; full list of members
dot icon30/03/1990
Director resigned
dot icon27/02/1990
New director appointed
dot icon22/02/1990
Secretary resigned;new secretary appointed
dot icon22/02/1990
Secretary resigned;new secretary appointed
dot icon13/11/1989
New director appointed
dot icon28/08/1989
Director resigned
dot icon17/08/1989
New director appointed
dot icon08/08/1989
Director resigned
dot icon14/07/1989
Accounts made up to 1988-10-31
dot icon16/05/1989
Return made up to 17/04/89; full list of members
dot icon11/05/1989
New director appointed
dot icon11/05/1989
New director appointed
dot icon11/05/1989
Director resigned
dot icon11/05/1989
Director resigned
dot icon31/01/1989
Secretary resigned;new secretary appointed
dot icon06/06/1988
Accounts made up to 1987-10-31
dot icon27/05/1988
Return made up to 12/04/88; full list of members
dot icon23/09/1987
Return made up to 31/12/86; full list of members
dot icon15/09/1987
Accounts made up to 1986-10-31
dot icon15/09/1987
Resolutions
dot icon19/05/1987
Return made up to 13/04/87; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AM NOMINEES LIMITED
Corporate Director
10/10/2000 - 12/02/2008
146
AM SECRETARIES LIMITED
Corporate Secretary
10/10/2000 - 12/02/2008
203
AM SECRETARIES LIMITED
Corporate Director
10/10/2000 - 12/02/2008
203
Anson, Anthony Francis
Director
27/04/1990 - 23/07/1993
12
Forster, Garry James
Director
31/10/1996 - 10/10/2000
46

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WHATLINGS (GLASGOW) LIMITED

WHATLINGS (GLASGOW) LIMITED is an(a) Dissolved company incorporated on 05/09/1985 with the registered office located at Fenick House 1 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow G72 0FT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WHATLINGS (GLASGOW) LIMITED?

toggle

WHATLINGS (GLASGOW) LIMITED is currently Dissolved. It was registered on 05/09/1985 and dissolved on 28/05/2010.

Where is WHATLINGS (GLASGOW) LIMITED located?

toggle

WHATLINGS (GLASGOW) LIMITED is registered at Fenick House 1 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow G72 0FT.

What is the latest filing for WHATLINGS (GLASGOW) LIMITED?

toggle

The latest filing was on 28/05/2010: Final Gazette dissolved via voluntary strike-off.