Kirriemuir
Angus
DD8 4BJ
Scotland
Director Name | Mr Jean-Christophe Marcel Roy Granier |
---|---|
Date of Birth | March 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2014(99 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marywell Works Marywell Brae Kirriemuir Angus DD8 4BJ Scotland |
Director Name | Mr Hamish David Rowan |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2014(99 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marywell Works Marywell Brae Kirriemuir Angus DD8 4BJ Scotland |
Director Name | Mr Roger Andrew Stuart McGill |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2015(100 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Marywell Works Marywell Brae Kirriemuir Angus DD8 4BJ Scotland |
Secretary Name | Mr Roger Andrew Stuart McGill |
---|---|
Status | Current |
Appointed | 01 July 2016(101 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | Marywell Works Marywell Brae Kirriemuir Angus DD8 4BJ Scotland |
Director Name | Andrew Dall |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(73 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 January 1993) |
Role | Textile Manufacturer |
Correspondence Address | Strathairlie Douglas Street Kirriemuir Angus DD8 4HY Scotland |
Director Name | Bruce William McLaren Johnston |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(73 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 12 December 1989) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Douglas Road Blairgowrie Perthshire PH10 6TR Scotland |
Director Name | Lindsay Cameron Tolland |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(73 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 12 December 1989) |
Role | Accountant |
Correspondence Address | Dalbreck Coupar Angus PH13 9AT Scotland |
Director Name | Heather May Wylie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(73 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 09 December 1991) |
Role | Housewife |
Correspondence Address | Drumore Kirriemuir |
Secretary Name | James Duff Dempsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(73 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 22 April 2005) |
Role | Company Director |
Correspondence Address | 104 Jeanfield Road Perth PH1 1LN Scotland |
Director Name | Kenneth William Fraser |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1989(74 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 July 2001) |
Role | Chartered Secretary |
Correspondence Address | Watchockar Mill Cottage St Andrews Cupar Fife KY15 5LE Scotland |
Director Name | Mr Robert William Low |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(75 years, 3 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 31 March 2017) |
Role | Textile Manufacturer |
Country of Residence | Scotland |
Correspondence Address | Marywell Works Marywell Brae Kirriemuir Angus DD8 4BJ Scotland |
Director Name | Mr Robert Blyth Steel |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(86 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 14 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Craig Road Tayport Fife DD6 9LF Scotland |
Director Name | Alan John Downs |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(86 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 12 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blairgowrie House Blairgowrie House Road Blairgowrie PH10 6JP Scotland |
Secretary Name | Alan John Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(89 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Marywell Works Marywell Brae Kirriemuir Angus DD8 4BJ Scotland |
Director Name | Mr David Douglas Smith |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(99 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 August 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Marywell Works Marywell Brae Kirriemuir Angus DD8 4BJ Scotland |
Website | jdwilkie.co.uk |
---|---|
Telephone | 01575 572502 |
Telephone region | Kirriemuir |
Registered Address | Marywell Works Marywell Brae Kirriemuir Angus DD8 4BJ Scotland |
---|---|
Constituency | Angus |
Ward | Kirriemuir and Dean |
Address Matches | 5 other UK companies use this postal address |
50.9k at £1 | R.m. Rowan 78.83% Ordinary |
---|---|
13.7k at £1 | R.w. Low 21.17% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,470,028 |
Gross Profit | £4,608,462 |
Net Worth | £5,579,482 |
Cash | £1,631,637 |
Current Liabilities | £6,101,919 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 24 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 January 2024 (1 month from now) |
21 November 2013 | Delivered on: 6 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
20 January 1983 | Delivered on: 26 January 1983 Satisfied on: 4 April 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
24 December 2020 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Full accounts made up to 30 June 2019 (21 pages) |
24 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
24 December 2019 | Cessation of Robert Michael Rowan as a person with significant control on 1 March 2017 (1 page) |
1 April 2019 | Group of companies' accounts made up to 30 June 2018 (40 pages) |
24 December 2018 | Termination of appointment of David Douglas Smith as a director on 24 August 2018 (1 page) |
24 December 2018 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
6 April 2018 | Group of companies' accounts made up to 30 June 2017 (40 pages) |
29 December 2017 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
29 December 2017 | Notification of Wilkie Technical Textiles (Holding Company) Ltd as a person with significant control on 1 March 2017 (2 pages) |
18 April 2017 | Termination of appointment of Robert William Low as a director on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Robert William Low as a director on 31 March 2017 (1 page) |
7 April 2017 | Group of companies' accounts made up to 30 June 2016 (34 pages) |
7 April 2017 | Group of companies' accounts made up to 30 June 2016 (34 pages) |
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
12 July 2016 | Termination of appointment of Alan John Downs as a secretary on 30 June 2016 (1 page) |
12 July 2016 | Termination of appointment of Alan John Downs as a secretary on 30 June 2016 (1 page) |
12 July 2016 | Appointment of Mr Roger Andrew Stuart Mcgill as a secretary on 1 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Roger Andrew Stuart Mcgill as a secretary on 1 July 2016 (2 pages) |
11 April 2016 | Group of companies' accounts made up to 30 June 2015 (30 pages) |
11 April 2016 | Group of companies' accounts made up to 30 June 2015 (30 pages) |
1 February 2016 | Secretary's details changed for Alan John Downs on 1 January 2016 (1 page) |
1 February 2016 | Director's details changed for Mr Robert Michael Rowan on 1 January 2016 (2 pages) |
1 February 2016 | Director's details changed for Mr Robert William Low on 1 January 2016 (2 pages) |
1 February 2016 | Appointment of Mr David Douglas Smith as a director on 18 July 2014 (2 pages) |
1 February 2016 | Secretary's details changed for Alan John Downs on 1 January 2016 (1 page) |
1 February 2016 | Appointment of Mr David Douglas Smith as a director on 18 July 2014 (2 pages) |
1 February 2016 | Director's details changed for Mr Robert Michael Rowan on 1 January 2016 (2 pages) |
1 February 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Director's details changed for Mr Robert William Low on 1 January 2016 (2 pages) |
1 February 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
19 October 2015 | Appointment of Mr Roger Andrew Stuart Mcgill as a director on 12 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Alan John Downs as a director on 12 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Alan John Downs as a director on 12 October 2015 (1 page) |
19 October 2015 | Appointment of Mr Roger Andrew Stuart Mcgill as a director on 12 October 2015 (2 pages) |
1 April 2015 | Group of companies' accounts made up to 30 June 2014 (30 pages) |
1 April 2015 | Group of companies' accounts made up to 30 June 2014 (30 pages) |
7 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
20 October 2014 | Director's details changed for Mr David Hamish Rowan on 20 June 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr David Hamish Rowan on 20 June 2014 (2 pages) |
3 July 2014 | Appointment of Mr Jean-Christophe Marcel Roy Granier as a director (2 pages) |
3 July 2014 | Termination of appointment of Robert Steel as a director (1 page) |
3 July 2014 | Appointment of Mr Jean-Christophe Marcel Roy Granier as a director (2 pages) |
3 July 2014 | Appointment of Mr David Hamish Rowan as a director (2 pages) |
3 July 2014 | Termination of appointment of Robert Steel as a director (1 page) |
3 July 2014 | Appointment of Mr David Hamish Rowan as a director (2 pages) |
4 April 2014 | Satisfaction of charge 1 in full (4 pages) |
4 April 2014 | Satisfaction of charge 1 in full (4 pages) |
20 March 2014 | Group of companies' accounts made up to 30 June 2013 (30 pages) |
20 March 2014 | Group of companies' accounts made up to 30 June 2013 (30 pages) |
6 February 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 December 2013 | Registration of charge 0094370002 (22 pages) |
6 December 2013 | Registration of charge 0094370002 (22 pages) |
7 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Group of companies' accounts made up to 30 June 2012 (30 pages) |
20 December 2012 | Group of companies' accounts made up to 30 June 2012 (30 pages) |
12 March 2012 | Group of companies' accounts made up to 30 June 2011 (30 pages) |
12 March 2012 | Group of companies' accounts made up to 30 June 2011 (30 pages) |
8 March 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Group of companies' accounts made up to 30 June 2010 (32 pages) |
4 April 2011 | Group of companies' accounts made up to 30 June 2010 (32 pages) |
10 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Registered office address changed from Gairie Works Kirriemuir DD8 4BL on 11 June 2010 (1 page) |
11 June 2010 | Registered office address changed from Gairie Works Kirriemuir DD8 4BL on 11 June 2010 (1 page) |
31 March 2010 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
31 March 2010 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
5 February 2010 | Director's details changed for Robert William Low on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Robert William Low on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Robert Michael Rowan on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Robert Michael Rowan on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Robert William Low on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Robert Michael Rowan on 5 February 2010 (2 pages) |
24 April 2009 | Accounts for a medium company made up to 30 June 2008 (14 pages) |
24 April 2009 | Accounts for a medium company made up to 30 June 2008 (14 pages) |
12 February 2009 | Return made up to 26/12/08; full list of members (4 pages) |
12 February 2009 | Return made up to 26/12/08; full list of members (4 pages) |
9 February 2009 | Gbp ic 97922/64629\14/01/08\gbp sr 33293@1=33293\ (1 page) |
9 February 2009 | Gbp ic 97922/64629\14/01/08\gbp sr 33293@1=33293\ (1 page) |
25 April 2008 | Full accounts made up to 30 June 2007 (17 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (17 pages) |
18 January 2008 | Resolutions
|
18 January 2008 | Resolutions
|
8 January 2008 | Return made up to 26/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 26/12/07; full list of members (3 pages) |
23 April 2007 | Full accounts made up to 30 June 2006 (19 pages) |
23 April 2007 | Full accounts made up to 30 June 2006 (19 pages) |
21 February 2007 | Return made up to 26/12/06; full list of members (3 pages) |
21 February 2007 | Return made up to 26/12/06; full list of members (3 pages) |
28 April 2006 | Group of companies' accounts made up to 30 June 2005 (29 pages) |
28 April 2006 | Group of companies' accounts made up to 30 June 2005 (29 pages) |
12 January 2006 | Return made up to 26/12/05; full list of members
|
12 January 2006 | Return made up to 26/12/05; full list of members
|
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Group of companies' accounts made up to 30 June 2004 (31 pages) |
4 May 2005 | Group of companies' accounts made up to 30 June 2004 (31 pages) |
28 January 2005 | Return made up to 26/12/04; full list of members (9 pages) |
28 January 2005 | Return made up to 26/12/04; full list of members (9 pages) |
20 October 2004 | Resolutions
|
20 October 2004 | Ad 15/10/04--------- £ si 33293@1=33293 £ ic 64629/97922 (2 pages) |
20 October 2004 | Resolutions
|
20 October 2004 | Particulars of contract relating to shares (30 pages) |
20 October 2004 | Particulars of contract relating to shares (30 pages) |
20 October 2004 | Ad 15/10/04--------- £ si 33293@1=33293 £ ic 64629/97922 (2 pages) |
13 February 2004 | Return made up to 26/12/03; full list of members
|
13 February 2004 | Return made up to 26/12/03; full list of members
|
10 February 2004 | Group of companies' accounts made up to 30 June 2003 (30 pages) |
10 February 2004 | Group of companies' accounts made up to 30 June 2003 (30 pages) |
30 April 2003 | Group of companies' accounts made up to 30 June 2002 (31 pages) |
30 April 2003 | Group of companies' accounts made up to 30 June 2002 (31 pages) |
22 January 2003 | Return made up to 26/12/02; full list of members
|
22 January 2003 | Return made up to 26/12/02; full list of members
|
29 April 2002 | Group of companies' accounts made up to 30 June 2001 (28 pages) |
29 April 2002 | Group of companies' accounts made up to 30 June 2001 (28 pages) |
18 January 2002 | Return made up to 26/12/01; full list of members
|
18 January 2002 | Return made up to 26/12/01; full list of members
|
16 July 2001 | Director resigned (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
18 January 2001 | Full group accounts made up to 1 July 2000 (24 pages) |
18 January 2001 | Return made up to 26/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 26/12/00; full list of members (7 pages) |
18 January 2001 | Full group accounts made up to 1 July 2000 (24 pages) |
18 January 2001 | Full group accounts made up to 1 July 2000 (24 pages) |
27 January 2000 | Return made up to 26/12/99; full list of members
|
27 January 2000 | Return made up to 26/12/99; full list of members
|
21 January 2000 | Full group accounts made up to 3 July 1999 (24 pages) |
21 January 2000 | Full group accounts made up to 3 July 1999 (24 pages) |
21 January 2000 | Full group accounts made up to 3 July 1999 (24 pages) |
10 September 1999 | Director's particulars changed (1 page) |
10 September 1999 | Director's particulars changed (1 page) |
16 March 1999 | Full group accounts made up to 4 July 1998 (24 pages) |
16 March 1999 | Full group accounts made up to 4 July 1998 (24 pages) |
16 March 1999 | Full group accounts made up to 4 July 1998 (24 pages) |
2 February 1999 | Return made up to 26/12/98; no change of members (7 pages) |
2 February 1999 | Director's particulars changed (1 page) |
2 February 1999 | Return made up to 26/12/98; no change of members (7 pages) |
2 February 1999 | Director's particulars changed (1 page) |
23 April 1998 | Full group accounts made up to 28 June 1997 (23 pages) |
23 April 1998 | Full group accounts made up to 28 June 1997 (23 pages) |
21 January 1998 | Return made up to 26/12/97; full list of members
|
21 January 1998 | Return made up to 26/12/97; full list of members
|
7 May 1997 | £ ic 90190/80840 30/04/97 £ sr 9350@1=9350 (1 page) |
7 May 1997 | £ ic 90190/80840 30/04/97 £ sr 9350@1=9350 (1 page) |
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
21 February 1997 | Full group accounts made up to 29 June 1996 (25 pages) |
21 February 1997 | Full group accounts made up to 29 June 1996 (25 pages) |
5 February 1997 | £ ic 276447/90190 14/01/97 £ sr 186257@1=186257 (1 page) |
5 February 1997 | £ ic 276447/90190 14/01/97 £ sr 186257@1=186257 (1 page) |
16 January 1997 | Resolutions
|
16 January 1997 | Resolutions
|
1 February 1996 | Full group accounts made up to 1 July 1995 (26 pages) |
1 February 1996 | Full group accounts made up to 1 July 1995 (26 pages) |
1 February 1996 | Full group accounts made up to 1 July 1995 (26 pages) |
12 January 1996 | Return made up to 26/12/95; full list of members (10 pages) |
12 January 1996 | Return made up to 26/12/95; full list of members (10 pages) |
13 April 1995 | £ ic 320757/276447 24/02/95 £ sr 44310@1=44310 (1 page) |
13 April 1995 | £ ic 320757/276447 24/02/95 £ sr 44310@1=44310 (1 page) |
7 April 1995 | Resolutions
|
7 April 1995 | Memorandum and Articles of Association (33 pages) |
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
7 April 1995 | Memorandum and Articles of Association (33 pages) |
14 July 1915 | Incorporation (45 pages) |
14 July 1915 | Incorporation (45 pages) |