About

Registered Number: SC417214
Date of Incorporation: 16/02/2012 (12 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (5 years and 9 months ago)
Registered Address: 1 Ainslie Road, Hillington Park, Glasgow, G52 4RU

 

Based in Glasgow, Wamo Holdings Ltd was setup in 2012. We do not know the number of employees at the organisation. The current directors of the company are listed as Mackay, David, Stokes, Laura, Xue, Mi.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOKES, Laura 01 February 2016 21 April 2016 1
XUE, Mi 30 November 2015 01 February 2016 1
Secretary Name Appointed Resigned Total Appointments
MACKAY, David 07 January 2013 10 November 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 July 2018
DISS16(SOAS) - N/A 04 January 2018
GAZ1 - First notification of strike-off action in London Gazette 14 November 2017
TM01 - Termination of appointment of director 18 September 2017
CH01 - Change of particulars for director 17 March 2017
CH01 - Change of particulars for director 17 March 2017
CS01 - N/A 17 March 2017
AP01 - Appointment of director 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
AP01 - Appointment of director 17 March 2017
AA - Annual Accounts 10 August 2016
AA01 - Change of accounting reference date 31 July 2016
AR01 - Annual Return 16 May 2016
TM01 - Termination of appointment of director 28 April 2016
SH01 - Return of Allotment of shares 04 March 2016
SH01 - Return of Allotment of shares 04 March 2016
AP01 - Appointment of director 03 March 2016
AP01 - Appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
AP01 - Appointment of director 22 February 2016
RESOLUTIONS - N/A 29 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 December 2015
SH01 - Return of Allotment of shares 29 December 2015
AP01 - Appointment of director 21 December 2015
TM01 - Termination of appointment of director 20 November 2015
TM01 - Termination of appointment of director 20 November 2015
TM02 - Termination of appointment of secretary 13 November 2015
AA - Annual Accounts 30 July 2015
RESOLUTIONS - N/A 08 May 2015
CERTNM - Change of name certificate 08 May 2015
AR01 - Annual Return 18 March 2015
DISS40 - Notice of striking-off action discontinued 18 March 2015
AA - Annual Accounts 17 March 2015
GAZ1 - First notification of strike-off action in London Gazette 13 March 2015
AA01 - Change of accounting reference date 02 September 2014
AR01 - Annual Return 14 April 2014
DISS40 - Notice of striking-off action discontinued 01 March 2014
AA - Annual Accounts 26 February 2014
GAZ1 - First notification of strike-off action in London Gazette 14 February 2014
TM01 - Termination of appointment of director 01 November 2013
TM01 - Termination of appointment of director 01 November 2013
AD01 - Change of registered office address 28 October 2013
SH01 - Return of Allotment of shares 21 October 2013
SH01 - Return of Allotment of shares 21 October 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 October 2013
SH08 - Notice of name or other designation of class of shares 21 October 2013
AP01 - Appointment of director 02 October 2013
CH01 - Change of particulars for director 02 October 2013
RESOLUTIONS - N/A 05 August 2013
AR01 - Annual Return 04 March 2013
AP01 - Appointment of director 26 February 2013
AP03 - Appointment of secretary 10 January 2013
AP01 - Appointment of director 09 January 2013
AP01 - Appointment of director 07 January 2013
GAZ1 - First notification of strike-off action in London Gazette 23 November 2012
TM01 - Termination of appointment of director 17 February 2012
NEWINC - New incorporation documents 16 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.