Wipeca Limited

General information

Name:

Wipeca Ltd

Office Address:

C/o Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street G2 2BX Glasgow

Number: SC324676

Incorporation date: 2007-05-31

Dissolution date: 2022-12-27

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company known as Wipeca was created on 2007-05-31 as a private limited company. The company office was situated in Glasgow on C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street. This place postal code is G2 2BX. The official registration number for Wipeca Limited was SC324676. Wipeca Limited had been active for fifteen years up until dissolution date on 2022-12-27.

This specific business was led by just one director: William C., who was assigned to lead the company on 2007-05-31.

William C. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Thomas C.

Role: Secretary

Appointed: 31 May 2007

Latest update: 25 September 2022

William C.

Role: Director

Appointed: 31 May 2007

Latest update: 25 September 2022

People with significant control

William C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 14 June 2022
Confirmation statement last made up date 31 May 2021
Annual Accounts 15th December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 15th December 2014
Annual Accounts 5th February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 5th February 2016
Annual Accounts 1st February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 1st February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts 24th January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 24th January 2013
Annual Accounts 11th December 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 11th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, December 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

8 Douglas Street

Post code:

ML3 0BP

City / Town:

Hamilton

HQ address,
2013

Address:

8 Douglas Street

Post code:

ML3 0BP

City / Town:

Hamilton

HQ address,
2014

Address:

8 Douglas Street

Post code:

ML3 0BP

City / Town:

Hamilton

HQ address,
2015

Address:

8 Douglas Street

Post code:

ML3 0BP

City / Town:

Hamilton

HQ address,
2016

Address:

8 Douglas Street

Post code:

ML3 0BP

City / Town:

Hamilton

Accountant/Auditor,
2013 - 2016

Name:

J.s. Mackie & Co Ltd

Address:

8 Douglas Street

Post code:

ML3 0BP

City / Town:

Hamilton

Search other companies

Services (by SIC Code)

  • 71121 : Engineering design activities for industrial process and production
15
Company Age

Closest Companies - by postcode