Greenock
PA15 4QF
Scotland
Director Name | Robert Henderson Macnaughton |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2005(79 years after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 26 Lyle Street Greenock Renfrewshire PA15 4QF Scotland |
Director Name | Mr Robert Henderson Macnaughton |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2005(79 years after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 26 Lyle Street Greenock Renfrewshire PA15 4QF Scotland |
Director Name | Ms Fiona Marie Rodden |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(85 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 26 Lyle Street Greenock Renfrewshire PA15 4QF Scotland |
Director Name | Arthur Davies |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(64 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 August 1991) |
Role | Supervisor |
Correspondence Address | 66 Linn Avenue Largs Ayrshire KA30 9JU Scotland |
Director Name | Ian Donald Macnaughton |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(64 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 May 2005) |
Role | Surveyor |
Correspondence Address | 23 Cloch Road Gourock Renfrewshire PA19 1AD Scotland |
Director Name | Neil Clark McKellar |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(64 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 April 1993) |
Role | Builder |
Correspondence Address | 2 Glenbervie Place Gourock Renfrewshire PA19 1HH Scotland |
Director Name | Mr Ian Murdoch Montgomery |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(64 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 15 February 2008) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 10 Culzean Drive Gourock Renfrewshire PA19 1AW Scotland |
Secretary Name | Neil Clark McKellar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(64 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | 2 Glenbervie Place Gourock Renfrewshire PA19 1HH Scotland |
Director Name | Derek Ferguson |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(75 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 08 March 2002) |
Role | Construction Manager |
Correspondence Address | Burnbank Canal Avenue Johnstone Renfrewshire PA5 8ET Scotland |
Website | www.whkirkwood.co.uk |
---|
Registered Address | 26 Lyle Street Greenock PA15 4QF Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Year | 2013 |
---|---|
Net Worth | £1,383,360 |
Cash | £1,195,611 |
Current Liabilities | £921,327 |
Latest Accounts | 30 April 2022 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 February 2023 (1 month ago) |
---|---|
Next Return Due | 1 March 2024 (11 months, 1 week from now) |
23 March 2005 | Delivered on: 1 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects 11 terrace road, greenock (title number ren 85234). Outstanding |
---|---|
4 August 1980 | Delivered on: 8 August 1980 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. Outstanding |
11 June 1982 | Delivered on: 1 July 1982 Satisfied on: 1 April 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subject at 14 chapel street, greenock. Fully Satisfied |
19 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
---|---|
18 February 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
16 February 2021 | Confirmation statement made on 16 February 2021 with updates (4 pages) |
19 February 2020 | Confirmation statement made on 16 February 2020 with updates (4 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
6 January 2020 | Director's details changed for Fiona Marie Mclintock on 1 January 2020 (2 pages) |
19 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
5 February 2019 | Secretary's details changed for Jean Anne Macnaughton on 1 February 2019 (1 page) |
5 February 2019 | Change of details for Mr Ian Donald Macnaughton as a person with significant control on 1 February 2019 (2 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
23 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
26 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
25 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 March 2012 | Director's details changed for Robert Henderson Macnaughton on 12 March 2012 (2 pages) |
23 March 2012 | Director's details changed for Robert Henderson Macnaughton on 12 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Fiona Marie Mclintock on 16 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Fiona Marie Mclintock on 16 March 2012 (2 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 August 2011 | Appointment of Fiona Marie Mclintock as a director (2 pages) |
26 August 2011 | Appointment of Fiona Marie Mclintock as a director (2 pages) |
1 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Robert Henderson Macnaughton on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Robert Henderson Macnaughton on 18 February 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 April 2009 | Return made up to 16/02/09; full list of members (3 pages) |
1 April 2009 | Return made up to 16/02/09; full list of members (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
28 March 2008 | Gbp ic 5749/4599\07/03/08\gbp sr [email protected]=1150\ (1 page) |
28 March 2008 | Gbp ic 5749/4599\07/03/08\gbp sr [email protected]=1150\ (1 page) |
25 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from 27 hope street greenock PA15 4AW (1 page) |
25 March 2008 | Director's change of particulars / robert macnaughton / 24/03/2008 (1 page) |
25 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from 27 hope street greenock PA15 4AW (1 page) |
25 March 2008 | Director's change of particulars / robert macnaughton / 24/03/2008 (1 page) |
17 March 2008 | Resolutions
|
17 March 2008 | Resolutions
|
26 February 2008 | Appointment terminated director ian montgomery (1 page) |
26 February 2008 | Appointment terminated director ian montgomery (1 page) |
18 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: 11 terrace road greenock PA15 1DJ (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: 11 terrace road greenock PA15 1DJ (1 page) |
26 February 2007 | Return made up to 16/02/07; full list of members
|
26 February 2007 | Return made up to 16/02/07; full list of members
|
26 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 April 2006 | Return made up to 16/02/06; full list of members
|
20 April 2006 | Return made up to 16/02/06; full list of members
|
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
1 April 2005 | Partic of mort/charge * (3 pages) |
1 April 2005 | Return made up to 16/02/05; full list of members (7 pages) |
1 April 2005 | Partic of mort/charge * (3 pages) |
1 April 2005 | Return made up to 16/02/05; full list of members (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 30 April 2003 (18 pages) |
3 November 2003 | Full accounts made up to 30 April 2003 (18 pages) |
19 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
19 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
24 September 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
24 September 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
7 March 2002 | Return made up to 16/02/02; full list of members (7 pages) |
7 March 2002 | Return made up to 16/02/02; full list of members (7 pages) |
5 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
5 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
22 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
31 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
17 February 2000 | Return made up to 16/02/00; full list of members
|
17 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
17 February 2000 | Return made up to 16/02/00; full list of members
|
17 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
17 February 1999 | Return made up to 16/02/99; no change of members (4 pages) |
17 February 1999 | Return made up to 16/02/99; no change of members (4 pages) |
18 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
18 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
20 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
20 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
12 February 1998 | Return made up to 16/02/98; full list of members (6 pages) |
12 February 1998 | Return made up to 16/02/98; full list of members (6 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: 14 chapel street greenock renfrewshire PA15 1EX (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 14 chapel street greenock renfrewshire PA15 1EX (1 page) |
1 April 1997 | Dec mort/charge * (5 pages) |
1 April 1997 | Dec mort/charge * (5 pages) |
14 February 1997 | Return made up to 16/02/97; no change of members (4 pages) |
14 February 1997 | Return made up to 16/02/97; no change of members (4 pages) |
5 November 1996 | Full accounts made up to 30 April 1996 (12 pages) |
5 November 1996 | Full accounts made up to 30 April 1996 (12 pages) |
23 February 1996 | Return made up to 16/02/96; no change of members (4 pages) |
23 February 1996 | Return made up to 16/02/96; no change of members (4 pages) |
16 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
16 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (82 pages) |
11 December 1994 | Memorandum and Articles of Association (18 pages) |
11 December 1994 | Memorandum and Articles of Association (18 pages) |
10 March 1926 | Incorporation (16 pages) |
10 March 1926 | Incorporation (16 pages) |