This company is commonly known as Wd Factors Limited. The company was founded 34 years ago and was given the registration number SC120187. The firm's registered office is in GLASGOW. You can find them at The Ca'd'oro, 45 Gordon Street, Glasgow, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | WD FACTORS LIMITED |
---|---|---|
Company Number | : | SC120187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1989 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE | Director | 31 August 2018 | Active |
7 Normandy Place, Rosyth, KY11 2HJ | Secretary | 15 September 1989 | Active |
5, Turnberry Wynd, Bothwell, Glasgow, Scotland, G71 8EE | Director | 15 July 2017 | Active |
7 Normandy Place, Rosyth, KY11 2HJ | Director | 15 September 1989 | Active |
23, Park Road, Broxburn, Scotland, EH52 5RF | Director | 15 July 2017 | Active |
4 The Castings, Parkneuk, Dunfermline, KY12 9AU | Director | 15 September 1989 | Active |
Alliance Automotive Uk Limited | ||
Notified on | : | 31 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | No.1, Colmore Square, Birmingham, England, B4 6AA |
Nature of control | : |
|
Mr Antony George Purves | ||
Notified on | : | 17 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 23, Park Road, Broxburn, Scotland, EH52 5RF |
Nature of control | : |
|
Mr Christopher William Burnside | ||
Notified on | : | 17 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 5, Turnberry Wynd, Glasgow, Scotland, G71 8EE |
Nature of control | : |
|
Mr Alan Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Address | : | 4 The Castings, Dunfermline, |
Nature of control | : |
|
Mrs Iona Denise Duncan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 7, Normandy Place, Dunfermline, Scotland, KY11 2HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-16 | Gazette | Gazette notice voluntary. | Download |
2021-03-08 | Dissolution | Dissolution application strike off company. | Download |
2021-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-27 | Address | Change registered office address company with date old address new address. | Download |
2019-03-06 | Accounts | Change account reference date company previous extended. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Resolution | Resolution. | Download |
2018-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-12 | Officers | Appoint person director company with name date. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Officers | Termination secretary company with name termination date. | Download |
2018-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.