Active
Company Information for WYVERN STRUCTURES LIMITED
MOORES ROWLAND, ALLAN HOUSE, 25 BOTHWELL STREET, GLASGOW, G2 6NL,
|
Company Registration Number
SC011064
Private Limited Company
Active |
Company Name | |
---|---|
WYVERN STRUCTURES LIMITED | |
Legal Registered Office | |
MOORES ROWLAND ALLAN HOUSE 25 BOTHWELL STREET GLASGOW G2 6NL Other companies in G2 | |
Company Number | SC011064 | |
---|---|---|
Company ID Number | SC011064 | |
Date formed | 1920-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/1991 | |
Account next due | 31/10/1993 | |
Latest return | 19/06/1992 | |
Return next due | 17/07/1993 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2019-12-16 23:31:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES BOYD |
||
JAMES BOYD |
||
COLIN T MACNAB |
||
ISOBEL ANNE MACNAB |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORRMAC INDUSTRIES LIMITED | Director | 1992-01-01 | CURRENT | 1985-04-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
4.6(Scot) | NOTICE OF STATEMENT REC/PAY | |
4.6(Scot) | NOTICE OF STATEMENT REC/PAY | |
4.6(Scot) | NOTICE OF STATEMENT REC/PAY | |
MISC | AMENDING 4.6SCOT- 25/02/97 | |
MISC | AMENDING 4.6SCOT- 25/02/96 | |
MISC | AMENDING 4.6SCOT- 25/08/96 | |
MISC | AMENDING 4.6SCOT- 25/08/97 | |
MISC | AMENDEING 4.6SCOT-25-08-95 | |
4.6(Scot) | NOTICE OF STATEMENT REC/PAY | |
4.6(Scot) | NOTICE OF STATEMENT REC/PAY | |
4.6(Scot) | NOTICE OF STATEMENT REC/PAY | |
4.6(Scot) | NOTICE OF STATEMENT REC/PAY | |
4.6(Scot) | NOTICE OF STATEMENT REC/PAY | |
4.6(Scot) | NOTICE OF STATEMENT REC/PAY | |
4.6(Scot) | NOTICE OF STATEMENT REC/PAY | |
SPEC PEN | CERTIFICATE OF SPECIFIC PENALTY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | APPOINTMENT OF LIQUIDATOR | |
287 | REGISTERED OFFICE CHANGED ON 22/03/93 FROM: EAST MAINS INDUSTRIAL ESTATE BROXBURN WEST LOTHIAN EH52 5AU | |
4.25(Scot) | DECLARATION OF SOLVENCY | |
Registered office changed on 22/03/93 from:\east mains industrial estate, broxburn, west lothian, EH52 5AU | ||
4.31 | APPOINTMENT OF LIQUIDATOR | |
CERTNM | COMPANY NAME CHANGED MUNRO & MILLER LIMITED CERTIFICATE ISSUED ON 02/09/92 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/07/92 | |
363s | RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
288 | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/88 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/87 | |
363 | RETURN MADE UP TO 09/09/88; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
363 | RETURN MADE UP TO 03/09/87; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/86 | |
363 | RETURN MADE UP TO 12/06/86; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85 | |
REREG(U) | COMPANY TYPE CHANGED FROM PLC TO PRI | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | ANNUAL ACCOUNTS MADE UP DATE 31/12/75 | |
MISC | CERTIFICATE OF INCORPORATION |
Final Meet | 2018-08-10 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LETTER OF OFFSET | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
EX FACIE DISPOSITION & MINUTE OF AGREEMENT | Outstanding | COUNTY COUNCIL OF THE COUNTY OF WEST LOTHIAN |
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as WYVERN STRUCTURES LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | WYVERN STRUCTURES LIMITED | Event Date | 2018-08-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |