Company NameW.H. Kirkwood Limited
DirectorsRobert Henderson Macnaughton and Fiona Marie Rodden
Company StatusActive
Company NumberSC014049
CategoryPrivate Limited Company
Incorporation Date10 March 1926(98 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameJean Anne Macnaughton
NationalityBritish
StatusCurrent
Appointed02 April 1993(67 years, 1 month after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address26 Lyle Street
Greenock
PA15 4QF
Scotland
Director NameMr Robert Henderson Macnaughton
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2005(79 years after company formation)
Appointment Duration19 years, 1 month
RoleSurveyor
Country of ResidenceScotland
Correspondence Address26 Lyle Street
Greenock
Renfrewshire
PA15 4QF
Scotland
Director NameMs Fiona Marie Rodden
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(85 years, 5 months after company formation)
Appointment Duration12 years, 8 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address26 Lyle Street
Greenock
Renfrewshire
PA15 4QF
Scotland
Director NameArthur Davies
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(64 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 August 1991)
RoleSupervisor
Correspondence Address66 Linn Avenue
Largs
Ayrshire
KA30 9JU
Scotland
Director NameIan Donald Macnaughton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(64 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 May 2005)
RoleSurveyor
Correspondence Address23 Cloch Road
Gourock
Renfrewshire
PA19 1AD
Scotland
Director NameNeil Clark McKellar
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(64 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 April 1993)
RoleBuilder
Correspondence Address2 Glenbervie Place
Gourock
Renfrewshire
PA19 1HH
Scotland
Director NameMr Ian Murdoch Montgomery
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(64 years, 10 months after company formation)
Appointment Duration17 years, 1 month (resigned 15 February 2008)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address10 Culzean Drive
Gourock
Renfrewshire
PA19 1AW
Scotland
Secretary NameNeil Clark McKellar
NationalityBritish
StatusResigned
Appointed28 December 1990(64 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address2 Glenbervie Place
Gourock
Renfrewshire
PA19 1HH
Scotland
Director NameDerek Ferguson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(75 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 08 March 2002)
RoleConstruction Manager
Correspondence AddressBurnbank
Canal Avenue
Johnstone
Renfrewshire
PA5 8ET
Scotland

Contact

Websitewww.whkirkwood.co.uk

Location

Registered Address26 Lyle Street
Greenock
PA15 4QF
Scotland
ConstituencyInverclyde
WardInverclyde North

Financials

Year2013
Net Worth£1,383,360
Cash£1,195,611
Current Liabilities£921,327

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Charges

23 March 2005Delivered 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 1980Delivered 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 1982Delivered 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

Filing History

18 February 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
16 February 2021Confirmation statement made on 16 February 2021 with updates (4 pages)
19 February 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
6 January 2020Director's details changed for Fiona Marie Mclintock on 1 January 2020 (2 pages)
19 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
5 February 2019Secretary's details changed for Jean Anne Macnaughton on 1 February 2019 (1 page)
5 February 2019Change of details for Mr Ian Donald Macnaughton as a person with significant control on 1 February 2019 (2 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
23 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4,599
(5 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4,599
(5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 4,599
(5 pages)
25 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 4,599
(5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
26 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 4,599
(5 pages)
26 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 4,599
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 March 2012Director's details changed for Robert Henderson Macnaughton on 12 March 2012 (2 pages)
23 March 2012Director's details changed for Robert Henderson Macnaughton on 12 March 2012 (2 pages)
20 March 2012Director's details changed for Fiona Marie Mclintock on 16 March 2012 (2 pages)
20 March 2012Director's details changed for Fiona Marie Mclintock on 16 March 2012 (2 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 August 2011Appointment of Fiona Marie Mclintock as a director (2 pages)
26 August 2011Appointment of Fiona Marie Mclintock as a director (2 pages)
1 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Robert Henderson Macnaughton on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Robert Henderson Macnaughton on 18 February 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 April 2009Return made up to 16/02/09; full list of members (3 pages)
1 April 2009Return made up to 16/02/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 March 2008Gbp ic 5749/4599\07/03/08\gbp sr 1150@1=1150\ (1 page)
28 March 2008Gbp ic 5749/4599\07/03/08\gbp sr 1150@1=1150\ (1 page)
25 March 2008Registered office changed on 25/03/2008 from 27 hope street greenock PA15 4AW (1 page)
25 March 2008Director's change of particulars / robert macnaughton / 24/03/2008 (1 page)
25 March 2008Return made up to 16/02/08; full list of members (3 pages)
25 March 2008Return made up to 16/02/08; full list of members (3 pages)
25 March 2008Registered office changed on 25/03/2008 from 27 hope street greenock PA15 4AW (1 page)
25 March 2008Director's change of particulars / robert macnaughton / 24/03/2008 (1 page)
17 March 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 March 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
26 February 2008Appointment terminated director ian montgomery (1 page)
26 February 2008Appointment terminated director ian montgomery (1 page)
18 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 April 2007Registered office changed on 02/04/07 from: 11 terrace road greenock PA15 1DJ (1 page)
2 April 2007Registered office changed on 02/04/07 from: 11 terrace road greenock PA15 1DJ (1 page)
26 February 2007Return made up to 16/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 February 2007Return made up to 16/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 April 2006Return made up to 16/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2006Return made up to 16/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
1 April 2005Partic of mort/charge * (3 pages)
1 April 2005Return made up to 16/02/05; full list of members (7 pages)
1 April 2005Return made up to 16/02/05; full list of members (7 pages)
1 April 2005Partic of mort/charge * (3 pages)
16 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 February 2004Return made up to 16/02/04; full list of members (7 pages)
23 February 2004Return made up to 16/02/04; full list of members (7 pages)
3 November 2003Full accounts made up to 30 April 2003 (18 pages)
3 November 2003Full accounts made up to 30 April 2003 (18 pages)
19 March 2003Return made up to 16/02/03; full list of members (7 pages)
19 March 2003Return made up to 16/02/03; full list of members (7 pages)
24 September 2002Accounts for a small company made up to 30 April 2002 (8 pages)
24 September 2002Accounts for a small company made up to 30 April 2002 (8 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
7 March 2002Return made up to 16/02/02; full list of members (7 pages)
7 March 2002Return made up to 16/02/02; full list of members (7 pages)
5 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
5 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
22 February 2001Return made up to 16/02/01; full list of members (6 pages)
22 February 2001Return made up to 16/02/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
31 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
17 February 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
17 February 1999Return made up to 16/02/99; no change of members (4 pages)
17 February 1999Return made up to 16/02/99; no change of members (4 pages)
18 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
18 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
20 February 1998Full accounts made up to 30 April 1997 (13 pages)
20 February 1998Full accounts made up to 30 April 1997 (13 pages)
12 February 1998Return made up to 16/02/98; full list of members (6 pages)
12 February 1998Return made up to 16/02/98; full list of members (6 pages)
11 June 1997Registered office changed on 11/06/97 from: 14 chapel street greenock renfrewshire PA15 1EX (1 page)
11 June 1997Registered office changed on 11/06/97 from: 14 chapel street greenock renfrewshire PA15 1EX (1 page)
1 April 1997Dec mort/charge * (5 pages)
1 April 1997Dec mort/charge * (5 pages)
14 February 1997Return made up to 16/02/97; no change of members (4 pages)
14 February 1997Return made up to 16/02/97; no change of members (4 pages)
5 November 1996Full accounts made up to 30 April 1996 (12 pages)
5 November 1996Full accounts made up to 30 April 1996 (12 pages)
23 February 1996Return made up to 16/02/96; no change of members (4 pages)
23 February 1996Return made up to 16/02/96; no change of members (4 pages)
16 October 1995Full accounts made up to 30 April 1995 (12 pages)
16 October 1995Full accounts made up to 30 April 1995 (12 pages)
11 December 1994Memorandum and Articles of Association (18 pages)
11 December 1994Memorandum and Articles of Association (18 pages)
10 March 1926Incorporation (16 pages)
10 March 1926Incorporation (16 pages)