J. & D. WILKIE (HOLDING COMPANY) LIMITED
Status | ACTIVE |
Company No. | SC009437 |
Category | Private Limited Company |
Incorporated | 14 Jul 1915 |
Age | 108 years, 10 months, 15 days |
Jurisdiction | Scotland |
SUMMARY
J. & D. WILKIE (HOLDING COMPANY) LIMITED is an active private limited company with number SC009437. It was incorporated 108 years, 10 months, 15 days ago, on 14 July 1915. The company address is Marywell Works Marywell Works, Kirriemuir, DD8 4BJ, Angus.
Company Fillings
Accounts with accounts type full
Date: 03 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2024
Action Date: 24 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-24
Documents
Termination secretary company with name termination date
Date: 19 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger Andrew Stuart Mcgill
Termination date: 2023-08-31
Documents
Termination director company with name termination date
Date: 19 Sep 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-31
Officer name: Roger Andrew Stuart Mcgill
Documents
Termination director company with name termination date
Date: 15 Aug 2023
Action Date: 04 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-04
Officer name: Jean-Christophe Marcel Roy Granier
Documents
Accounts with accounts type full
Date: 05 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 30 Dec 2022
Action Date: 24 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-24
Documents
Accounts with accounts type full
Date: 04 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 24 Dec 2021
Action Date: 24 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-24
Documents
Accounts with accounts type full
Date: 06 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 24 Dec 2020
Action Date: 24 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-24
Documents
Accounts with accounts type full
Date: 24 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Cessation of a person with significant control
Date: 24 Dec 2019
Action Date: 01 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-01
Psc name: Robert Michael Rowan
Documents
Confirmation statement with no updates
Date: 24 Dec 2019
Action Date: 24 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-24
Documents
Accounts with accounts type group
Date: 01 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 24 Dec 2018
Action Date: 24 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-24
Documents
Termination director company with name termination date
Date: 24 Dec 2018
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-24
Officer name: David Douglas Smith
Documents
Accounts with accounts type group
Date: 06 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 29 Dec 2017
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Notification of a person with significant control
Date: 29 Dec 2017
Action Date: 01 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-03-01
Psc name: Wilkie Technical Textiles (Holding Company) Ltd
Documents
Termination director company with name termination date
Date: 18 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Robert William Low
Documents
Accounts with accounts type group
Date: 07 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Resolution
Date: 14 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Appoint person secretary company with name date
Date: 12 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-07-01
Officer name: Mr Roger Andrew Stuart Mcgill
Documents
Termination secretary company with name termination date
Date: 12 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-06-30
Officer name: Alan John Downs
Documents
Accounts with accounts type group
Date: 11 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 26 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-26
Documents
Appoint person director company with name date
Date: 01 Feb 2016
Action Date: 18 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-18
Officer name: Mr David Douglas Smith
Documents
Change person director company with change date
Date: 01 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Michael Rowan
Change date: 2016-01-01
Documents
Change person director company with change date
Date: 01 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Mr Robert William Low
Documents
Change person secretary company with change date
Date: 01 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-01-01
Officer name: Alan John Downs
Documents
Appoint person director company with name date
Date: 19 Oct 2015
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Andrew Stuart Mcgill
Appointment date: 2015-10-12
Documents
Termination director company with name termination date
Date: 19 Oct 2015
Action Date: 12 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan John Downs
Termination date: 2015-10-12
Documents
Accounts with accounts type group
Date: 01 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 26 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-26
Documents
Change person director company with change date
Date: 20 Oct 2014
Action Date: 20 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-20
Officer name: Mr David Hamish Rowan
Documents
Appoint person director company with name
Date: 03 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jean-Christophe Marcel Roy Granier
Documents
Appoint person director company with name
Date: 03 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Hamish Rowan
Documents
Termination director company with name
Date: 03 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Steel
Documents
Mortgage satisfy charge full
Date: 04 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type group
Date: 20 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 26 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-26
Documents
Mortgage create with deed with charge number
Date: 06 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 0094370002
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 26 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-26
Documents
Accounts with accounts type group
Date: 20 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type group
Date: 12 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 26 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-26
Documents
Accounts with accounts type group
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 26 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-26
Documents
Change registered office address company with date old address
Date: 11 Jun 2010
Action Date: 11 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-11
Old address: Gairie Works Kirriemuir DD8 4BL
Documents
Accounts with accounts type group
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 26 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-26
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-05
Officer name: Robert Michael Rowan
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 05 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-05
Officer name: Robert William Low
Documents
Accounts with accounts type medium
Date: 24 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/12/08; full list of members
Documents
Legacy
Date: 09 Feb 2009
Category: Capital
Type: 169
Description: Gbp ic 97922/64629\14/01/08\gbp sr 33293@1=33293\
Documents
Accounts with accounts type full
Date: 25 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Resolution
Date: 18 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/12/07; full list of members
Documents
Accounts with accounts type full
Date: 23 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/12/06; full list of members
Documents
Accounts with accounts type group
Date: 28 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/12/05; full list of members
Documents
Legacy
Date: 11 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type group
Date: 04 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 28 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/12/04; full list of members
Documents
Legacy
Date: 20 Oct 2004
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 20 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 15/10/04--------- £ si 33293@1=33293 £ ic 64629/97922
Documents
Resolution
Date: 20 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/12/03; full list of members
Documents
Accounts with accounts type group
Date: 10 Feb 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type group
Date: 30 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 22 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/12/02; full list of members
Documents
Accounts with accounts type group
Date: 29 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 18 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/12/01; full list of members
Documents
Legacy
Date: 16 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/12/00; full list of members
Documents
Accounts with accounts type full group
Date: 18 Jan 2001
Action Date: 01 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-01
Documents
Legacy
Date: 27 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/12/99; full list of members
Documents
Accounts with accounts type full group
Date: 21 Jan 2000
Action Date: 03 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-03
Documents
Legacy
Date: 10 Sep 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full group
Date: 16 Mar 1999
Action Date: 04 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-04
Documents
Legacy
Date: 02 Feb 1999
Category: Annual-return
Type: 363b
Description: Return made up to 26/12/98; no change of members
Documents
Legacy
Date: 02 Feb 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full group
Date: 23 Apr 1998
Action Date: 28 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-28
Documents
Legacy
Date: 21 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/12/97; full list of members
Documents
Legacy
Date: 07 May 1997
Category: Capital
Type: 169
Description: £ ic 90190/80840 30/04/97 £ sr 9350@1=9350
Documents
Resolution
Date: 22 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full group
Date: 21 Feb 1997
Action Date: 29 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-29
Documents
Legacy
Date: 05 Feb 1997
Category: Capital
Type: 169
Description: £ ic 276447/90190 14/01/97 £ sr 186257@1=186257
Documents
Legacy
Date: 04 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/12/96; full list of members
Documents
Some Companies
HEMNALL HOUSE,EPPING,CM16 4DY
Number: | 11785080 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKELOVERS HOUSE,WINDERMERE, CUMBRIA,LA23 1AB
Number: | 11617441 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKWOOD COTTAGE WASHBROOK LANE,COVENTRY,CV5 9FH
Number: | 11619015 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW STANDARD PRODUCTIONS LIMITED
157 QUEENS ROAD,WEYBRIDGE,KT13 0AD
Number: | 08901396 |
Status: | ACTIVE |
Category: | Private Limited Company |
SK PROPERTIES AND INVESTMENT LIMITED
87 NUTFIELD ROAD,THORNTON HEATH, LONDON,CR7 7DQ
Number: | 11551113 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SUMMER MEADOWS MEWS,LONDONDERRY,BT47 6SG
Number: | NI625184 |
Status: | LIQUIDATION |
Category: | Private Limited Company |