Company NameWerko Limited
DirectorPercy Scott Taylor
Company StatusActive
Company NumberSC007963
CategoryPrivate Limited Company
Incorporation Date14 August 1911(112 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameMrs Evelyn Marjory Kennedy
NationalityBritish
StatusCurrent
Appointed09 October 1996(85 years, 2 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address22 McCrorie Place
Kilbarchan
Johnstone
Renfrewshire
PA10 2BF
Scotland
Director NameMr Percy Scott Taylor
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2021(110 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address117 Abercorn Street
Paisley
Renfrewshire
PA3 4DH
Scotland
Director NamePercy James Taylor
Date of BirthJuly 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(77 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 February 1993)
RoleHeating Engineer
Correspondence AddressGreenside
Kilbarchan
Renfrewshire
Director NameMr Percy Scott Taylor
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(77 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 10 October 2005)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside Farm
Kilbarchan
Renfrewshire
PA10 2PE
Scotland
Director NameMr Roy Edward Vernon
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(77 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 1995)
RoleHeating Engineer
Country of ResidenceScotland
Correspondence AddressNewtown House Newtown
Ceres
Cupar
Fife
KY15 5LY
Scotland
Secretary NameJohn Kennedy
NationalityBritish
StatusResigned
Appointed31 December 1988(77 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 September 1996)
RoleCompany Director
Correspondence Address42 Gartmore Road
Paisley
Renfrewshire
PA1 3NQ
Scotland
Director NameJohn Kennedy
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(83 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 1996)
RoleCS
Correspondence Address42 Gartmore Road
Paisley
Renfrewshire
PA1 3NQ
Scotland
Director NameColin Scott Taylor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(85 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 April 2007)
RoleManager
Correspondence AddressHill Of Barnaigh
Kilbarchan
Renfrewshire
PA10 2QD
Scotland
Director NameMr Alan Fortune
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(94 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 11 May 2021)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressWhinyeon
Earlston
Kilmarnock
KA2 9AD
Scotland
Director NameMr John Dalziel Ker
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(95 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 07 February 2017)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressNether Underwood
By Symington
Kilmarnock
Ayrshire
KA1 5NG
Scotland
Director NameMr Stuart James Teape
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2021(109 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 July 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cailhead Drive
Cumbernauld
Glasgow
G68 9FA
Scotland

Contact

Websiteportmeirion-village.com
Telephone01766 770000
Telephone regionPorthmadog

Location

Registered Address117 Abercorn Street
Paisley
Renfrewshire
PA3 4DH
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

14.6k at £1Barnaigh Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return9 November 2023 (4 months, 3 weeks ago)
Next Return Due23 November 2024 (7 months, 4 weeks from now)

Charges

31 August 1972Delivered on: 14 September 1972
Satisfied on: 27 April 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

16 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 30 June 2019 (5 pages)
2 December 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
2 April 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
12 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
27 April 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
13 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
23 March 2017Termination of appointment of John Dalziel Ker as a director on 7 February 2017 (1 page)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
14 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 14,625
(5 pages)
12 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 14,625
(5 pages)
1 April 2015Full accounts made up to 30 June 2014 (10 pages)
1 April 2015Full accounts made up to 30 June 2014 (10 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 14,625
(5 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 14,625
(5 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 14,625
(5 pages)
6 February 2014Full accounts made up to 30 June 2013 (10 pages)
6 February 2014Full accounts made up to 30 June 2013 (10 pages)
25 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 14,625
(5 pages)
25 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 14,625
(5 pages)
25 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 14,625
(5 pages)
4 March 2013Full accounts made up to 30 June 2012 (10 pages)
4 March 2013Full accounts made up to 30 June 2012 (10 pages)
3 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
25 January 2012Full accounts made up to 30 June 2011 (8 pages)
25 January 2012Full accounts made up to 30 June 2011 (8 pages)
20 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
3 February 2011Full accounts made up to 30 June 2010 (8 pages)
3 February 2011Full accounts made up to 30 June 2010 (8 pages)
28 January 2010Full accounts made up to 30 June 2009 (8 pages)
28 January 2010Full accounts made up to 30 June 2009 (8 pages)
19 November 2009Director's details changed for John Dalziel Ker on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Alan Fortune on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for John Dalziel Ker on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Alan Fortune on 19 November 2009 (2 pages)
9 January 2009Full accounts made up to 30 June 2008 (9 pages)
9 January 2009Full accounts made up to 30 June 2008 (9 pages)
5 December 2008Return made up to 09/11/08; full list of members (3 pages)
5 December 2008Return made up to 09/11/08; full list of members (3 pages)
18 January 2008Full accounts made up to 30 June 2007 (10 pages)
18 January 2008Full accounts made up to 30 June 2007 (10 pages)
19 November 2007Return made up to 09/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2007Return made up to 09/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2007New director appointed (2 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007New director appointed (2 pages)
13 February 2007Full accounts made up to 30 June 2006 (12 pages)
13 February 2007Full accounts made up to 30 June 2006 (12 pages)
21 November 2006Return made up to 09/11/06; full list of members (7 pages)
21 November 2006Return made up to 09/11/06; full list of members (7 pages)
6 December 2005Full accounts made up to 30 June 2005 (13 pages)
6 December 2005Full accounts made up to 30 June 2005 (13 pages)
30 November 2005Return made up to 09/11/05; full list of members (7 pages)
30 November 2005Return made up to 09/11/05; full list of members (7 pages)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (4 pages)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (4 pages)
7 December 2004Full accounts made up to 30 June 2004 (14 pages)
7 December 2004Full accounts made up to 30 June 2004 (14 pages)
22 November 2004Return made up to 09/11/04; full list of members (7 pages)
22 November 2004Return made up to 09/11/04; full list of members (7 pages)
19 March 2004Full accounts made up to 30 June 2003 (14 pages)
19 March 2004Full accounts made up to 30 June 2003 (14 pages)
25 November 2003Return made up to 09/11/03; full list of members (7 pages)
25 November 2003Return made up to 09/11/03; full list of members (7 pages)
4 March 2003Full accounts made up to 30 June 2002 (14 pages)
4 March 2003Full accounts made up to 30 June 2002 (14 pages)
4 December 2002Return made up to 09/11/02; full list of members (7 pages)
4 December 2002Return made up to 09/11/02; full list of members (7 pages)
21 March 2002Full accounts made up to 30 June 2001 (13 pages)
21 March 2002Full accounts made up to 30 June 2001 (13 pages)
22 November 2001Return made up to 09/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 2001Return made up to 09/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2001Full accounts made up to 30 June 2000 (13 pages)
29 March 2001Full accounts made up to 30 June 2000 (13 pages)
13 November 2000Return made up to 09/11/00; full list of members (6 pages)
13 November 2000Return made up to 09/11/00; full list of members (6 pages)
29 February 2000Full accounts made up to 30 June 1999 (14 pages)
29 February 2000Full accounts made up to 30 June 1999 (14 pages)
24 November 1999Return made up to 09/11/99; full list of members (6 pages)
24 November 1999Return made up to 09/11/99; full list of members (6 pages)
8 December 1998Full accounts made up to 30 June 1998 (19 pages)
8 December 1998Full accounts made up to 30 June 1998 (19 pages)
1 December 1998Return made up to 09/11/98; full list of members (6 pages)
1 December 1998Return made up to 09/11/98; full list of members (6 pages)
17 December 1997Return made up to 09/11/97; no change of members (4 pages)
17 December 1997Return made up to 09/11/97; no change of members (4 pages)
20 November 1997Full accounts made up to 30 June 1997 (19 pages)
20 November 1997Full accounts made up to 30 June 1997 (19 pages)
19 January 1997Return made up to 09/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1997Return made up to 09/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1996Full accounts made up to 30 June 1996 (19 pages)
2 December 1996Full accounts made up to 30 June 1996 (19 pages)
18 October 1996New secretary appointed (2 pages)
18 October 1996New secretary appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996Secretary resigned;director resigned (1 page)
18 October 1996Secretary resigned;director resigned (1 page)
18 October 1996New director appointed (2 pages)
15 November 1995Return made up to 09/11/95; full list of members (6 pages)
15 November 1995Return made up to 09/11/95; full list of members (6 pages)
15 November 1995Full accounts made up to 30 June 1995 (18 pages)
15 November 1995Full accounts made up to 30 June 1995 (18 pages)
1 March 1995Company name changed\certificate issued on 01/03/95 (2 pages)
1 March 1995Company name changed\certificate issued on 01/03/95 (2 pages)
13 February 1995£ ic 15125/14625 23/01/95 £ sr 500@1=500 (1 page)
13 February 1995£ ic 15125/14625 23/01/95 £ sr 500@1=500 (1 page)
6 July 1994Memorandum and Articles of Association (13 pages)
6 July 1994Memorandum and Articles of Association (13 pages)