WSTO REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

WSTO REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC061974

Incorporation date

17/03/1977

Size

Full

Contacts

Registered address

Registered address

C/O Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow G2 2BACopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1977)
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon25/04/2023
Court order
dot icon02/10/2012
Final Gazette dissolved following liquidation
dot icon02/07/2012
Notice of final meeting of creditors
dot icon18/12/2009
Notice of move from Administration to Creditors Voluntary Liquidation
dot icon10/12/2009
Administrator's progress report
dot icon08/09/2009
Registered office changed on 08/09/2009 from c/o kroll LIMITED alhambra house 45 waterloo street glasgow G2 6HS
dot icon07/09/2009
Notice of extension of period of Administration
dot icon29/07/2009
Administrator's progress report
dot icon08/06/2009
Notice of extension of period of Administration
dot icon21/05/2009
Administrator's progress report
dot icon21/01/2009
Administrator's progress report
dot icon30/10/2008
Certificate of change of name
dot icon09/09/2008
Notice of result of meeting creditors
dot icon09/09/2008
Statement of administrator's proposal
dot icon01/09/2008
Appointment Terminate, Director Ian Wilkinson Logged Form
dot icon28/08/2008
Statement of administrator's proposal
dot icon20/08/2008
Statement of affairs with form 2.13B(Scot)
dot icon04/08/2008
Appointment Terminate, Director Graeme Hadden Logged Form
dot icon02/07/2008
Appointment Terminated Director graeme hadden
dot icon02/07/2008
Appointment Terminated Director ian wilkinson
dot icon27/06/2008
Appointment of an administrator
dot icon27/06/2008
Appointment of an administrator
dot icon23/06/2008
Appointment of an administrator
dot icon20/06/2008
Registered office changed on 20/06/2008 from westwood west calder west lothian
dot icon02/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/04/2008
Full accounts made up to 2006-12-31
dot icon08/01/2008
Accounting reference date extended from 31/12/07 to 30/06/08
dot icon14/09/2007
Director resigned
dot icon14/09/2007
Director resigned
dot icon19/06/2007
Return made up to 31/05/07; full list of members
dot icon18/06/2007
Director's particulars changed
dot icon26/02/2007
Full accounts made up to 2005-12-31
dot icon11/11/2006
Partic of mort/charge *
dot icon01/11/2006
Dec mort/charge *
dot icon03/06/2006
Director resigned
dot icon02/06/2006
Return made up to 31/05/06; full list of members
dot icon02/06/2006
Director resigned
dot icon07/09/2005
Full accounts made up to 2004-12-31
dot icon29/06/2005
Certificate of change of name
dot icon20/06/2005
Return made up to 31/05/05; full list of members
dot icon20/06/2005
Director's particulars changed
dot icon12/06/2004
Full accounts made up to 2003-12-31
dot icon03/06/2004
Return made up to 31/05/04; full list of members
dot icon02/10/2003
Full accounts made up to 2002-12-31
dot icon03/06/2003
Return made up to 31/05/03; full list of members
dot icon23/09/2002
Full accounts made up to 2001-12-31
dot icon05/06/2002
Return made up to 31/05/02; full list of members
dot icon06/06/2001
Return made up to 31/05/01; full list of members
dot icon06/06/2001
Director's particulars changed
dot icon24/05/2001
Full accounts made up to 2000-12-31
dot icon23/08/2000
Full accounts made up to 1999-12-31
dot icon09/08/2000
Dec mort/charge *
dot icon25/07/2000
Director's particulars changed
dot icon05/06/2000
Return made up to 31/05/00; full list of members
dot icon12/01/2000
New director appointed
dot icon12/01/2000
New director appointed
dot icon13/07/1999
Director resigned
dot icon07/06/1999
Return made up to 31/05/99; no change of members
dot icon28/05/1999
Full accounts made up to 1998-12-31
dot icon08/06/1998
Full accounts made up to 1997-12-31
dot icon28/05/1998
Return made up to 31/05/98; no change of members
dot icon28/04/1998
Alterations to a floating charge
dot icon28/04/1998
Alterations to a floating charge
dot icon09/04/1998
Partic of mort/charge *
dot icon08/04/1998
Partic of mort/charge *
dot icon08/10/1997
Full accounts made up to 1996-12-31
dot icon23/09/1997
Resolutions
dot icon23/09/1997
Resolutions
dot icon23/09/1997
Resolutions
dot icon04/06/1997
Return made up to 31/05/97; full list of members
dot icon27/11/1996
Director resigned
dot icon27/11/1996
Director resigned
dot icon16/09/1996
Full accounts made up to 1995-12-31
dot icon27/08/1996
Auditor's resignation
dot icon22/08/1996
New secretary appointed
dot icon22/08/1996
New director appointed
dot icon22/08/1996
New director appointed
dot icon22/08/1996
New director appointed
dot icon22/08/1996
New director appointed
dot icon22/08/1996
Secretary resigned
dot icon22/08/1996
Director resigned
dot icon14/06/1996
Return made up to 31/05/96; full list of members
dot icon04/03/1996
Director resigned
dot icon12/12/1995
New director appointed
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon23/06/1995
Return made up to 31/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/07/1994
Full accounts made up to 1993-12-31
dot icon08/06/1994
Return made up to 31/05/94; no change of members
dot icon06/06/1994
Director's particulars changed
dot icon01/07/1993
Full accounts made up to 1992-12-31
dot icon03/06/1993
Return made up to 31/05/93; full list of members
dot icon07/07/1992
Full accounts made up to 1991-12-31
dot icon03/06/1992
Return made up to 31/05/92; no change of members
dot icon15/06/1991
Return made up to 31/05/91; no change of members
dot icon15/06/1991
Full accounts made up to 1990-12-31
dot icon19/02/1991
New director appointed
dot icon19/02/1991
New director appointed
dot icon01/08/1990
Full accounts made up to 1989-12-31
dot icon01/08/1990
Return made up to 04/07/90; full list of members
dot icon18/07/1990
Director resigned
dot icon26/09/1989
Return made up to 25/08/89; full list of members
dot icon26/09/1989
Accounts for a small company made up to 1988-12-31
dot icon19/09/1989
Dec mort/charge 10651
dot icon30/08/1988
Return made up to 08/07/88; full list of members
dot icon30/08/1988
Accounts for a small company made up to 1987-12-31
dot icon15/01/1988
Secretary resigned;new secretary appointed
dot icon10/11/1987
Director resigned
dot icon03/11/1987
New director appointed
dot icon14/10/1987
Partic of mort/charge 9492
dot icon28/07/1987
Return made up to 09/07/87; full list of members
dot icon28/07/1987
Accounts for a medium company made up to 1986-12-31
dot icon10/03/1987
Return made up to 17/06/86; full list of members
dot icon03/12/1986
Registered office changed on 03/12/86 from: romano house station road edinburgh
dot icon25/07/1986
Full accounts made up to 1985-12-31
dot icon17/03/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconNext confirmation date
31/05/2017
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2006
dot iconNext account date
30/06/2008
dot iconNext due on
30/04/2009
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D.W. COMPANY SERVICES LIMITED
Corporate Secretary
19/08/1996 - Present
226
Gracie, Ian Hugh
Director
15/08/1996 - Present
6
Mr Ian Scott Wilkinson
Director
01/01/2000 - 17/06/2008
3
Meikle, Archibald Grant
Director
15/08/1996 - 30/06/1999
13
Kettles, Alistair William
Director
15/08/1996 - 30/08/2007
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WSTO REALISATIONS LIMITED

WSTO REALISATIONS LIMITED is an(a) Active company incorporated on 17/03/1977 with the registered office located at C/O Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow G2 2BA. There are currently 2 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 WSTO REALISATIONS LIMITED?

toggle

WSTO REALISATIONS LIMITED is currently Active. It was registered on 17/03/1977 .

Where is WSTO REALISATIONS LIMITED located?

toggle

WSTO REALISATIONS LIMITED is registered at C/O Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow G2 2BA.

What does WSTO REALISATIONS LIMITED do?

toggle

WSTO REALISATIONS LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for WSTO REALISATIONS LIMITED?

toggle

The latest filing was on 14/01/2025: First Gazette notice for compulsory strike-off.