UKBizDB.co.uk

WD FACTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Director31 August 2018Active
7 Normandy Place, Rosyth, KY11 2HJ

Secretary15 September 1989Active
5, Turnberry Wynd, Bothwell, Glasgow, Scotland, G71 8EE

Director15 July 2017Active
7 Normandy Place, Rosyth, KY11 2HJ

Director15 September 1989Active
23, Park Road, Broxburn, Scotland, EH52 5RF

Director15 July 2017Active
4 The Castings, Parkneuk, Dunfermline, KY12 9AU

Director15 September 1989Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-08Dissolution

Dissolution application strike off company.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-27Address

Change registered office address company with date old address new address.

Download
2019-03-06Accounts

Change account reference date company previous extended.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Resolution

Resolution.

Download
2018-10-23Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Termination secretary company with name termination date.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.