Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WMS PROJECTS LTD
Company Information for

WMS PROJECTS LTD

DUNFERMLINE, FIFE, KY11,
Company Registration Number
SC440277
Private Limited Company
Dissolved

Dissolved 2017-02-28

Company Overview

About Wms Projects Ltd
WMS PROJECTS LTD was founded on 2013-01-14 and had its registered office in Dunfermline. The company was dissolved on the 2017-02-28 and is no longer trading or active.

Key Data
Company Name
WMS PROJECTS LTD
 
Legal Registered Office
DUNFERMLINE
FIFE
 
Filing Information
Company Number SC440277
Date formed 2013-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-02-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-30 07:20:25
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of WMS PROJECTS LTD

Current Directors
Officer Role Date Appointed
ALAN PETER CHRISTIE
Director 2013-01-14
GARRY WILSON
Director 2013-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DAVID TOSH
Director 2014-09-11 2015-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN PETER CHRISTIE ASSETS ONE LTD Director 2017-12-20 CURRENT 2017-12-20 Active - Proposal to Strike off
ALAN PETER CHRISTIE DISCOVERY FIVE LTD Director 2017-10-09 CURRENT 2017-10-09 Active - Proposal to Strike off
ALAN PETER CHRISTIE DISCOVERY SIX LTD Director 2017-07-17 CURRENT 2017-07-17 Active - Proposal to Strike off
ALAN PETER CHRISTIE DISCOVERY FOUR LTD Director 2017-07-17 CURRENT 2017-07-17 Active - Proposal to Strike off
ALAN PETER CHRISTIE DISCOVERY THIRD LTD Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
ALAN PETER CHRISTIE DISCOVERY HOMES LTD Director 2017-06-09 CURRENT 2017-06-09 Liquidation
ALAN PETER CHRISTIE TWO KNIGHTS PROPERTIES LTD Director 2017-04-27 CURRENT 2017-04-27 Liquidation
ALAN PETER CHRISTIE DISCOVERY ONE LTD Director 2017-04-03 CURRENT 2017-04-03 Liquidation
ALAN PETER CHRISTIE DISCOVERY TWO LTD Director 2017-02-13 CURRENT 2017-02-13 Live but Receiver Manager on at least one charge
ALAN PETER CHRISTIE GOLDEN APPLE DEVELOPMENTS LTD Director 2017-02-10 CURRENT 2017-02-10 Active
ALAN PETER CHRISTIE DEVELOPMENT DISCOVERY LTD Director 2016-02-24 CURRENT 2016-02-24 Active - Proposal to Strike off
ALAN PETER CHRISTIE EAST PORT PROPERTY LTD Director 2016-01-25 CURRENT 2016-01-25 Active - Proposal to Strike off
ALAN PETER CHRISTIE CWH PROPERTIES LTD Director 2016-01-25 CURRENT 2016-01-25 Active
ALAN PETER CHRISTIE CHRISTIE & WILSON PROPERTIES (SANDHAVEN) LTD Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-07-05
ALAN PETER CHRISTIE CHRISTIE & WILSON PROPERTIES (ROSYTH) LTD Director 2015-02-17 CURRENT 2015-02-17 Dissolved 2016-07-05
ALAN PETER CHRISTIE CHRISTIE & WILSON PROPERTIES LTD Director 2015-01-05 CURRENT 2015-01-05 Active - Proposal to Strike off
ALAN PETER CHRISTIE CHRISTIE & WILSON DEVELOPMENTS (EAST WEMYSS) LTD Director 2013-01-14 CURRENT 2013-01-14 Active - Proposal to Strike off
ALAN PETER CHRISTIE CHRISTIE & WILSON DEVELOPMENTS LTD Director 2013-01-09 CURRENT 2013-01-09 Dissolved 2014-08-19
GARRY WILSON CHRISTIE & WILSON PROPERTIES (SANDHAVEN) LTD Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-07-05
GARRY WILSON CHRISTIE & WILSON PROPERTIES (ROSYTH) LTD Director 2015-02-17 CURRENT 2015-02-17 Dissolved 2016-07-05
GARRY WILSON WILSON PROJECT MANAGEMENT (SCOTLAND) LIMITED Director 2015-01-05 CURRENT 2015-01-05 Liquidation
GARRY WILSON RUMBURRA LIMITED Director 2013-06-27 CURRENT 2013-06-27 Dissolved 2015-12-22
GARRY WILSON CHRISTIE & WILSON DEVELOPMENTS LTD Director 2013-01-09 CURRENT 2013-01-09 Dissolved 2014-08-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-284.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2015-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2015 FROM THE GATEHOUSE DUNFERMLINE BUSINESS CENTRE IZATT AVENUE DUNERMLINE FIFE KY11 3BZ
2015-05-26CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2015-05-264.2(Scot)NOTICE OF WINDING UP ORDER
2015-03-264.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TOSH
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-20AR0114/01/15 FULL LIST
2014-10-21AP01DIRECTOR APPOINTED MR JAMES DAVID TOSH
2014-10-14AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-10AR0114/01/14 FULL LIST
2013-11-26AA01CURREXT FROM 31/01/2014 TO 31/03/2014
2013-01-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-01-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to WMS PROJECTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-28
Appointment of Liquidators2015-05-29
Petitions to Wind Up (Companies)2015-04-17
Fines / Sanctions
No fines or sanctions have been issued against WMS PROJECTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WMS PROJECTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WMS PROJECTS LTD

Intangible Assets
Patents
We have not found any records of WMS PROJECTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WMS PROJECTS LTD
Trademarks
We have not found any records of WMS PROJECTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WMS PROJECTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WMS PROJECTS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WMS PROJECTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyWMS PROJECTS LTDEvent Date2016-10-25
Principal Trading Address: (Formerly) The Gatehouse, Dunfermline Business Centre, Dunfermline, KY11 3BZ Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that the Final Meeting of Creditors of the above named Company will be held within the offices of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB on 25 November 2016 at 10.00 am for the purpose of receiving the Liquidators final report showing how the winding up has been conducted and determining whether in terms of Section 174 of the Insolvency Act 1986, the Liquidator should receive his release. Creditors are entitled to attend in person or alternatively by proxy. A creditor may vote only if his claim has been submitted to the Liquidator and that claim has been accepted in whole or in part. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies must be lodged with the Liquidator at or before the meeting. Date of appointment: 17 March 2015. Office holder details: Richard Gardiner (IP No 9488) of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, KY11 8PB. Further details contact: Richard Gardiner, Tel: 01383 628800. Alternative contact: Derek Simpson, Email: dsimpson@thomsoncooper.com
 
Initiating party WMS Projects LtdEvent TypePetitions to Wind Up (Companies)
Defending partyWMS PROJECTS LTDEvent Date2015-03-16
Notice is hereby given that on 16 March 2015 , a Petition was presented to Dunfermline Sheriff Court by WMS Projects Ltd , craving the Court inter alia that WMS Projects Ltd, company number SC440277 and having its Registered Office at The Gatehouse, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife KY11 3BZ , be wound up by the Court and that an Interim Liquidator be appointed; and that in the meantime Richard Gardiner, Accountant, 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB, be appointed as Provisional Liquidator of the said Company: in which Petition the Sheriff at Dunfermline by Interlocutor dated 17 March 2015 appointed all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Dunfermline within eight days after intimation, advertisement or service, under certification; and appointed Richard Gardiner, Accountant, Provisional Liquidator of the said company with all the usual powers necessary for the interim preservation of said Companys assets and particularly the powers contained in Paragraphs 4 and 5 of Part II of Schedule 4 to the Insolvency Act 1986; all of which notice is hereby given. CCW Business Lawyers Limited : Agent for the Petitioners :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWMS PROJECTS LTDEvent Date
Court Reference: L6/15 Registered Office and Trading Address: The Gatehouse, Dunfermline Business Centre, Dunfermline, Fife, KY11 3BZ I, Richard Gardiner of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB hereby give Notice that I was appointed Interim Liquidator of WMS Projects Ltd on 18th May 2015, by Interlocutor of the Sheriff of Tayside, Central and Fife at Dunfermline. Notice is also given pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986, as amended by the Insolvency (Scotland) Amendment Rules 1987, that the first Meeting of Creditors of the above company will be held within the offices of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Fife KY11 8PB on Thursday 25th June 2015 at 10.00 a.m., for the purpose of choosing a liquidator and determining whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the undernoted address. A Resolution will be passed when a majority in value of those voting have voted in favour of it. For the purposes of formulating claims, creditors should note that the date of commencement of the liquidation is 17th March 2015. Richard Gardiner (IP No. 462) Interim Liquidator : Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB 22nd May 2015 Name of other contact: Derek Reid, Manager, derek.reid@thomsoncooper.com. Telephone: 01383 628800.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WMS PROJECTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WMS PROJECTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode KY11