Company NameWhinmill Investment Company (The)
DirectorsThomas Gordon Buchanan Dow and Lara Ann Parlane Dow
Company StatusActive
Company NumberSC040383
CategoryPrivate Unlimited Company
Incorporation Date15 May 1964(59 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Thomas Gordon Buchanan Dow
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(49 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameLara Ann Parlane Dow
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(54 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O 10th Floor 133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameIsabella Taylor Dow
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1989(24 years, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 23 January 2008)
RoleCompany Director
Correspondence Address53 Victoria Road
Lenzie
Glasgow
G66 5AP
Scotland
Director NameMargaret Ann McCallum
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1989(24 years, 10 months after company formation)
Appointment Duration21 years, 1 month (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Snowdon Place
Stirling
Stirlingshire
FK8 2NH
Scotland
Director NameWilliam Parlane McCallum
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1989(24 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 1994)
RoleHotel Manager
Correspondence Address7 Snowdon Place
Stirling
Stirlingshire
FK8 2NH
Scotland
Director NameThe Executry Of Peter Gordon McCallum
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1989(24 years, 10 months after company formation)
Appointment Duration30 years (resigned 09 April 2019)
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameMargaret Ann McCallum
NationalityBritish
StatusResigned
Appointed20 March 1989(24 years, 10 months after company formation)
Appointment Duration21 years, 1 month (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Snowdon Place
Stirling
Stirlingshire
FK8 2NH
Scotland
Secretary NameMr Peter Gordon McCallum
StatusResigned
Appointed30 April 2010(45 years, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 April 2019)
RoleCompany Director
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland

Location

Registered Address10TH Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

929 at £1Lara Dow
9.29%
Ordinary
928 at £1Thomas Dow
9.28%
Ordinary
927 at £1William Dow
9.27%
Ordinary
499 at £1Executors Of Peter Scobbie Mccallum
4.99%
Founder
401 at £1Peter G. Mccallum
4.01%
Founder
2.8k at £1Executors Of William P. Mccallum
27.84%
Ordinary
2.4k at £1Peter G. Mccallum
24.32%
Ordinary
1000 at £1Executors Of Peter Scobbie Mccallum
10.00%
Ordinary
50 at £1Executors Of William P. Mccallum
0.50%
Founder
17 at £1Lara Dow
0.17%
Founder
17 at £1William Dow
0.17%
Founder
16 at £1Thomas Dow
0.16%
Founder

Financials

Year2014
Net Worth£74,705
Cash£9,136
Current Liabilities£15,962

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Latest Return21 February 2024 (1 month, 1 week ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Filing History

12 June 2020Cessation of Peter Gordon Mccallum as a person with significant control on 21 May 2020 (1 page)
11 June 2020Notification of Thomas Gordon Buchanan Dow as a person with significant control on 21 May 2020 (2 pages)
11 June 2020Notification of William Peter Mccallum Dow as a person with significant control on 21 May 2020 (2 pages)
11 June 2020Notification of Lara Ann Parlane Dow as a person with significant control on 21 May 2020 (2 pages)
22 April 2020Director's details changed for Mr Thomas Gordon Buchanan Dow on 22 April 2020 (2 pages)
2 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
2 March 2020Change of details for Peter Gordon Mccallum as a person with significant control on 2 March 2020 (2 pages)
9 April 2019Appointment of Lara Ann Parlane Dow as a director on 9 April 2019 (2 pages)
9 April 2019Termination of appointment of Peter Gordon Mccallum as a secretary on 9 April 2019 (1 page)
9 April 2019Termination of appointment of Peter Gordon Mccallum as a director on 9 April 2019 (1 page)
7 March 2019Confirmation statement made on 21 February 2019 with updates (5 pages)
26 February 2018Confirmation statement made on 21 February 2018 with updates (6 pages)
6 July 2017Cessation of Peter Mccallum Executor of William P Mccallum as a person with significant control on 6 July 2017 (1 page)
6 July 2017Cessation of Peter Mccallum Executor of William P Mccallum as a person with significant control on 3 March 2017 (1 page)
6 July 2017Cessation of Peter Mccallum Executor of William P Mccallum as a person with significant control on 3 March 2017 (1 page)
3 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
7 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10,000
(5 pages)
7 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10,000
(5 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(5 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(5 pages)
10 April 2014Registered office address changed from C/O French Duncan Llp 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page)
10 April 2014Registered office address changed from C/O French Duncan Llp 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10,000
(5 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 10,000
(5 pages)
9 January 2014Appointment of Mr Thomas Gordon Buchanan Dow as a director (2 pages)
9 January 2014Appointment of Mr Thomas Gordon Buchanan Dow as a director (2 pages)
27 February 2013Secretary's details changed for Mr Peter Gordon Mccallum on 22 February 2012 (1 page)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
27 February 2013Director's details changed for Peter Gordon Mccallum on 22 February 2012 (2 pages)
27 February 2013Director's details changed for Peter Gordon Mccallum on 22 February 2012 (2 pages)
27 February 2013Secretary's details changed for Mr Peter Gordon Mccallum on 22 February 2012 (1 page)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
1 April 2011Termination of appointment of Margaret Mccallum as a director (1 page)
1 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
1 April 2011Appointment of Mr Peter Gordon Mccallum as a secretary (2 pages)
1 April 2011Termination of appointment of Margaret Mccallum as a secretary (1 page)
1 April 2011Appointment of Mr Peter Gordon Mccallum as a secretary (2 pages)
1 April 2011Termination of appointment of Margaret Mccallum as a director (1 page)
1 April 2011Termination of appointment of Margaret Mccallum as a secretary (1 page)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (9 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (9 pages)
2 April 2009Return made up to 21/02/09; full list of members (7 pages)
2 April 2009Return made up to 21/02/09; full list of members (7 pages)
8 May 2008Return made up to 21/02/08; full list of members (8 pages)
8 May 2008Appointment terminated director isabella dow (1 page)
8 May 2008Return made up to 21/02/08; full list of members (8 pages)
8 May 2008Appointment terminated director isabella dow (1 page)
20 March 2007Return made up to 21/02/07; full list of members (4 pages)
20 March 2007Return made up to 21/02/07; full list of members (4 pages)
22 March 2006Return made up to 21/02/06; full list of members
  • 363(287) ‐ Registered office changed on 22/03/06
(8 pages)
22 March 2006Return made up to 21/02/06; full list of members
  • 363(287) ‐ Registered office changed on 22/03/06
(8 pages)
1 March 2005Return made up to 21/02/05; full list of members (8 pages)
1 March 2005Return made up to 21/02/05; full list of members (8 pages)
27 February 2004Return made up to 23/02/04; full list of members (8 pages)
27 February 2004Return made up to 23/02/04; full list of members (8 pages)
14 March 2003Return made up to 07/03/03; full list of members
  • 363(287) ‐ Registered office changed on 14/03/03
(8 pages)
14 March 2003Return made up to 07/03/03; full list of members
  • 363(287) ‐ Registered office changed on 14/03/03
(8 pages)
11 March 2002Return made up to 19/03/02; full list of members (8 pages)
11 March 2002Return made up to 19/03/02; full list of members (8 pages)
12 April 2001Return made up to 19/03/01; full list of members (8 pages)
12 April 2001Return made up to 19/03/01; full list of members (8 pages)
14 March 2000Return made up to 19/03/00; full list of members (8 pages)
14 March 2000Return made up to 19/03/00; full list of members (8 pages)
24 March 1999Return made up to 19/03/99; no change of members (4 pages)
24 March 1999Return made up to 19/03/99; no change of members (4 pages)
19 April 1998Return made up to 19/03/98; no change of members (4 pages)
19 April 1998Return made up to 19/03/98; no change of members (4 pages)
14 April 1997Return made up to 19/03/97; full list of members
  • 363(287) ‐ Registered office changed on 14/04/97
(6 pages)
14 April 1997Return made up to 19/03/97; full list of members
  • 363(287) ‐ Registered office changed on 14/04/97
(6 pages)
19 April 1996Return made up to 19/03/96; no change of members (4 pages)
19 April 1996Return made up to 19/03/96; no change of members (4 pages)
6 February 1996Full group accounts made up to 31 March 1995 (10 pages)
6 February 1996Full group accounts made up to 31 March 1995 (10 pages)
1 February 1995Group accounts for a small company made up to 31 March 1994 (10 pages)
31 January 1994Group accounts for a small company made up to 31 March 1993 (6 pages)
1 February 1993Group accounts for a small company made up to 31 March 1992 (6 pages)
7 February 1992Group accounts for a small company made up to 31 March 1991 (5 pages)
4 May 1990Group accounts for a small company made up to 31 March 1989 (5 pages)
9 March 1989Full group accounts made up to 31 March 1988 (12 pages)
8 March 1989Accounts made up to 31 March 1988 (12 pages)
19 March 1987Full accounts made up to 31 March 1986 (12 pages)
30 June 1986Full accounts made up to 31 March 1985 (11 pages)
6 June 1985Accounts made up to 31 March 1983 (10 pages)
22 October 1982Annual return made up to 13/09/82 (11 pages)
22 October 1982Annual return made up to 13/09/82 (11 pages)
15 May 1964Incorporation (16 pages)
15 May 1964Incorporation (16 pages)