Company NameD.F. Wishart (Holdings) Limited
Company StatusActive
Company NumberSC015030
CategoryPrivate Limited Company
Incorporation Date2 April 1928(96 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kenneth Wishart Paterson-Brown
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1989(61 years, 5 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 House Ohill Gardens
Edinburgh
Midlothian
EH4 2AR
Scotland
Director NameMr Ian John Paterson-Brown
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(85 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address41 St. Clair Street
Edinburgh
EH6 8LB
Scotland
Director NameMr Christopher Barclay Paterson-Brown
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(88 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 St. Clair Street
Edinburgh
EH6 8LB
Scotland
Secretary NameMr Fraser John Morris
StatusCurrent
Appointed01 January 2021(92 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address41 St. Clair Street
Edinburgh
EH6 8LB
Scotland
Director NameMr Keith Wishart Paterson-Brown
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(61 years, 5 months after company formation)
Appointment Duration24 years, 9 months (resigned 27 May 2014)
RoleCompany Director
Country of ResidenceUk/Scotland
Correspondence Address4/1 The Cedars
Colinton Road
Edinburgh
Midlothian
EH13 0PL
Scotland
Director NameDavid Fraser Wishart
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(61 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address5 Belgrave Crescent
Edinburgh
Midlothian
EH4 3AQ
Scotland
Director NameGeorge Brian Hood Wishart
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(61 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address8 Kinnear Road
Edinburgh
Midlothian
EH3 5PE
Scotland
Secretary NameDavid Fraser Wishart
NationalityBritish
StatusResigned
Appointed01 September 1989(61 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address5 Belgrave Crescent
Edinburgh
Midlothian
EH4 3AQ
Scotland
Secretary NameGeorge Brian Hood Wishart
NationalityBritish
StatusResigned
Appointed30 July 1997(69 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address8 Kinnear Road
Edinburgh
Midlothian
EH3 5PE
Scotland
Director NameNicola Claire Wishart
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(69 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceUk/Scotland
Correspondence Address19 Bellevue Crescent
Edinburgh
Midlothian
EH3 6NE
Scotland
Director NameKathrine Gail Wishart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(74 years, 8 months after company formation)
Appointment Duration11 years (resigned 16 December 2013)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressThe Farmhouse
Darlingfield
Gordon
TD3 6LE
Scotland
Secretary NameRobert Reid Law
NationalityBritish
StatusResigned
Appointed29 June 2007(79 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 January 2021)
RoleAccountant
Country of ResidenceUk/Scotland
Correspondence Address53a Edinburgh Road
Musselburgh
Midlothian
EH21 6EE
Scotland

Contact

Websitewishart.co.uk
Telephone0141 3753740
Telephone regionGlasgow

Location

Registered Address41 St. Clair Street
Edinburgh
EH6 8LB
Scotland
ConstituencyEdinburgh East
WardLeith Walk
Address Matches3 other UK companies use this postal address

Shareholders

39.4k at £1Dfw 1928 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,861,596
Cash£565,294
Current Liabilities£109,986

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

8 April 2022Delivered on: 11 April 2022
Persons entitled:
Kenneth Wishart Paterson Brown, as Trustee of the Picardy Trust Retirement Benefits Scheme
St Cross Trustees Limited, as Trustee of the Picardy Trust Retirement Benefits Scheme

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 41 st. Clair street, edinburgh, EH6 8LB registered in the land register of scotland under title number MID15440.
Outstanding
27 December 2001Delivered on: 7 January 2002
Satisfied on: 15 June 2012
Persons entitled: The City of Edinburgh Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 0.395 hectares situated on the east side of st clair street, edinburgh.
Fully Satisfied
27 May 1980Delivered on: 29 May 1980
Satisfied on: 24 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouse and office accommodation at st. Clair street, edinburgh.
Fully Satisfied
27 February 1980Delivered on: 7 March 1980
Satisfied on: 3 December 1990
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

12 January 2021Termination of appointment of Robert Reid Law as a secretary on 1 January 2021 (1 page)
12 January 2021Appointment of Mr Fraser John Morris as a secretary on 1 January 2021 (2 pages)
1 October 2020Accounts for a small company made up to 31 December 2019 (12 pages)
28 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
28 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
13 June 2019Accounts for a small company made up to 31 December 2018 (12 pages)
6 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
8 June 2018Accounts for a small company made up to 31 December 2017 (12 pages)
5 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
24 August 2017Accounts for a small company made up to 31 December 2016 (12 pages)
24 August 2017Accounts for a small company made up to 31 December 2016 (12 pages)
2 November 2016Appointment of Mr Christopher Barclay Paterson-Brown as a director on 1 November 2016 (2 pages)
2 November 2016Appointment of Mr Christopher Barclay Paterson-Brown as a director on 1 November 2016 (2 pages)
29 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
15 July 2016Accounts for a small company made up to 31 December 2015 (12 pages)
15 July 2016Accounts for a small company made up to 31 December 2015 (12 pages)
22 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 39,429
(4 pages)
22 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 39,429
(4 pages)
6 July 2015Accounts for a small company made up to 31 December 2014 (10 pages)
6 July 2015Accounts for a small company made up to 31 December 2014 (10 pages)
3 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 39,429
(5 pages)
3 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 39,429
(5 pages)
31 July 2014Accounts for a small company made up to 31 December 2013 (9 pages)
31 July 2014Accounts for a small company made up to 31 December 2013 (9 pages)
3 June 2014Termination of appointment of Keith Paterson-Brown as a director (1 page)
3 June 2014Termination of appointment of Keith Paterson-Brown as a director (1 page)
19 December 2013Second filing of TM01 previously delivered to Companies House (4 pages)
19 December 2013Second filing of TM01 previously delivered to Companies House (4 pages)
16 December 2013Termination of appointment of Kathrine Wishart as a director
  • ANNOTATION A second filed TM01 was registered on 19/12/2013.
(1 page)
16 December 2013Termination of appointment of Nicola Wishart as a director (1 page)
16 December 2013Termination of appointment of Nicola Wishart as a director (1 page)
16 December 2013Termination of appointment of Kathrine Wishart as a director
  • ANNOTATION A second filed TM01 was registered on 19/12/2013.
(1 page)
25 November 2013Appointment of Mr Ian John Paterson-Brown as a director (2 pages)
25 November 2013Appointment of Mr Ian John Paterson-Brown as a director (2 pages)
21 November 2013Memorandum and Articles of Association (6 pages)
21 November 2013Memorandum and Articles of Association (6 pages)
21 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 39,429
(8 pages)
3 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 39,429
(8 pages)
12 August 2013Accounts for a small company made up to 31 December 2012 (10 pages)
12 August 2013Accounts for a small company made up to 31 December 2012 (10 pages)
21 September 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
21 September 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (8 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (8 pages)
15 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
15 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
27 September 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
27 September 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
6 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (8 pages)
6 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (8 pages)
24 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
24 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
9 June 2011Registered office address changed from Po Box 208 St Clair Street Edinburgh EH6 8LJ on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Po Box 208 St Clair Street Edinburgh EH6 8LJ on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Po Box 208 St Clair Street Edinburgh EH6 8LJ on 9 June 2011 (1 page)
6 June 2011Resolutions
  • RES13 ‐ Section 175 conflicts of interests 26/05/2011
(1 page)
6 June 2011Resolutions
  • RES13 ‐ Section 175 conflicts of interests 26/05/2011
(1 page)
9 September 2010Accounts for a medium company made up to 31 December 2009 (22 pages)
9 September 2010Accounts for a medium company made up to 31 December 2009 (22 pages)
2 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (8 pages)
2 September 2010Director's details changed for Kathrine Gail Wishart on 28 August 2010 (2 pages)
2 September 2010Director's details changed for Keith Wishart Paterson-Brown on 28 August 2010 (2 pages)
2 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (8 pages)
2 September 2010Director's details changed for Nicola Claire Wishart on 28 August 2010 (2 pages)
2 September 2010Director's details changed for Kathrine Gail Wishart on 28 August 2010 (2 pages)
2 September 2010Director's details changed for Keith Wishart Paterson-Brown on 28 August 2010 (2 pages)
2 September 2010Director's details changed for Nicola Claire Wishart on 28 August 2010 (2 pages)
31 August 2009Return made up to 28/08/09; full list of members (6 pages)
31 August 2009Return made up to 28/08/09; full list of members (6 pages)
24 June 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
24 June 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
19 September 2008Director's change of particulars / keith paterson-brown / 16/09/2008 (1 page)
19 September 2008Director's change of particulars / keith paterson-brown / 16/09/2008 (1 page)
2 September 2008Return made up to 28/08/08; full list of members (6 pages)
2 September 2008Return made up to 28/08/08; full list of members (6 pages)
11 August 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
11 August 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
5 September 2007Return made up to 28/08/07; full list of members (4 pages)
5 September 2007Return made up to 28/08/07; full list of members (4 pages)
12 July 2007£ ic 59429/39429 29/06/07 £ sr 20000@1=20000 (1 page)
12 July 2007£ ic 59429/39429 29/06/07 £ sr 20000@1=20000 (1 page)
4 July 2007Director resigned (1 page)
4 July 2007New secretary appointed (2 pages)
4 July 2007New secretary appointed (2 pages)
4 July 2007Director resigned (1 page)
26 June 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
26 June 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Return made up to 28/08/06; full list of members (4 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Return made up to 28/08/06; full list of members (4 pages)
30 August 2006Accounts for a small company made up to 31 December 2005 (9 pages)
30 August 2006Accounts for a small company made up to 31 December 2005 (9 pages)
21 September 2005Location of register of members (1 page)
21 September 2005Return made up to 28/08/05; full list of members (4 pages)
21 September 2005Return made up to 28/08/05; full list of members (4 pages)
21 September 2005Location of register of members (1 page)
5 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
5 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
3 September 2004Return made up to 28/08/04; full list of members (10 pages)
3 September 2004Return made up to 28/08/04; full list of members (10 pages)
8 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 September 2003Return made up to 28/08/03; full list of members (10 pages)
6 September 2003Return made up to 28/08/03; full list of members (10 pages)
9 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
6 September 2002Return made up to 28/08/02; full list of members (10 pages)
6 September 2002Return made up to 28/08/02; full list of members (10 pages)
10 July 2002Resolutions
  • RES13 ‐ Transfer of ord shares 08/07/02
(1 page)
10 July 2002Resolutions
  • RES13 ‐ Transfer of ord shares 08/07/02
(1 page)
2 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 January 2002Partic of mort/charge * (6 pages)
7 January 2002Partic of mort/charge * (6 pages)
5 September 2001Return made up to 28/08/01; full list of members (9 pages)
5 September 2001Return made up to 28/08/01; full list of members (9 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 August 2000Return made up to 28/08/00; full list of members (9 pages)
30 August 2000Return made up to 28/08/00; full list of members (9 pages)
5 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 September 1999Return made up to 28/08/99; no change of members (4 pages)
8 September 1999Return made up to 28/08/99; no change of members (4 pages)
5 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 September 1998Return made up to 14/09/98; no change of members (4 pages)
16 September 1998Return made up to 14/09/98; no change of members (4 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 December 1997New director appointed (2 pages)
30 December 1997New director appointed (2 pages)
25 September 1997Accounts for a medium company made up to 31 December 1996 (14 pages)
25 September 1997Accounts for a medium company made up to 31 December 1996 (14 pages)
18 September 1997Return made up to 14/09/97; full list of members (6 pages)
18 September 1997Return made up to 14/09/97; full list of members (6 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997Secretary resigned;director resigned (1 page)
15 August 1997Secretary resigned;director resigned (1 page)
15 August 1997New secretary appointed (2 pages)
16 October 1996Return made up to 14/09/96; full list of members (6 pages)
16 October 1996Return made up to 14/09/96; full list of members (6 pages)
12 September 1996Accounts for a medium company made up to 31 December 1995 (14 pages)
12 September 1996Accounts for a medium company made up to 31 December 1995 (14 pages)
3 April 1996Memorandum and Articles of Association (7 pages)
3 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
3 April 1996Memorandum and Articles of Association (7 pages)
3 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
2 April 1996Company name changed D.F. wishart & company LIMITED\certificate issued on 02/04/96 (3 pages)
2 April 1996Company name changed D.F. wishart & company LIMITED\certificate issued on 02/04/96 (3 pages)
27 September 1995Return made up to 14/09/95; change of members (6 pages)
27 September 1995Return made up to 14/09/95; change of members (6 pages)
30 June 1995Accounts for a medium company made up to 31 December 1994 (14 pages)
30 June 1995Accounts for a medium company made up to 31 December 1994 (14 pages)
15 November 1994Return made up to 14/09/94; full list of members
  • 363(287) ‐ Registered office changed on 15/11/94
(6 pages)
15 November 1994Return made up to 14/09/94; full list of members
  • 363(287) ‐ Registered office changed on 15/11/94
(6 pages)
17 September 1993Return made up to 14/09/93; no change of members (4 pages)
17 September 1993Return made up to 14/09/93; no change of members (4 pages)
6 October 1992Return made up to 14/09/92; no change of members (5 pages)
6 October 1992Return made up to 14/09/92; no change of members (5 pages)
23 September 1991Return made up to 14/09/91; full list of members (7 pages)
23 September 1991Return made up to 14/09/91; full list of members (7 pages)
4 October 1990Memorandum and Articles of Association (8 pages)
4 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 October 1990Memorandum and Articles of Association (8 pages)
4 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 September 1990Return made up to 14/09/90; full list of members (6 pages)
25 September 1990Return made up to 14/09/90; full list of members (6 pages)
12 September 1989Return made up to 01/09/89; full list of members (6 pages)
12 September 1989Return made up to 01/09/89; full list of members (6 pages)
5 January 1989Return made up to 09/12/88; full list of members (6 pages)
5 January 1989Return made up to 09/12/88; full list of members (6 pages)
12 August 1987Return made up to 07/08/87; full list of members (6 pages)
12 August 1987Return made up to 07/08/87; full list of members (6 pages)
20 August 1986Return made up to 13/08/86; full list of members (6 pages)
20 August 1986Return made up to 13/08/86; full list of members (6 pages)
2 April 1929Certificate of incorporation (2 pages)
2 April 1929Certificate of incorporation (2 pages)
2 April 1928Certificate of incorporation (2 pages)
2 April 1928Certificate of incorporation (2 pages)