Kingswells
Aberdeen
Aberdeenshire
AB15 8QR
Scotland
Secretary Name | Mrs Mary Frances Andrew |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1990(21 years, 12 months after company formation) |
Appointment Duration | 33 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kingsford Kingswells Aberdeen Aberdeenshire AB15 8QR Scotland |
Director Name | Mrs Barbara Kay Gibb |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1997(28 years, 7 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | East Kingsford Kingswells Aberdeen Aberdeenshire AB15 8QR Scotland |
Director Name | George Alexander Andrew |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(21 years, 12 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 12 June 2011) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Kingsford Kingswells Aberdeen Aberdeenshire AB15 8QR Scotland |
Website | w-enterprises.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 52 - 54 Queen's Road Aberdeen AB15 4YE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
40 at £1 | Barbara Kay Gibb 44.44% Ordinary |
---|---|
25 at £1 | Mary Frances Andrew 27.78% Ordinary |
15 at £1 | Margaret Palmer Andrew 16.67% Ordinary |
10 at £1 | Murdo A. Clark 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £445,334 |
Cash | £92,701 |
Current Liabilities | £69,442 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months, 3 weeks from now) |
11 August 1994 | Delivered on: 22 August 1994 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 |
---|---|
9 March 1990 | Delivered on: 21 March 1990 Persons entitled: Scottish Development Agency Classification: Standard security Secured details: £6,000 together with all further sums due or to become due. Outstanding |
12 November 1985 | Delivered on: 27 November 1985 Satisfied on: 3 February 1995 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 |
20 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
12 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
21 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
23 August 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
23 August 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
18 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
15 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
21 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
3 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
23 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
4 August 2011 | Termination of appointment of George Andrew as a director (1 page) |
4 August 2011 | Termination of appointment of George Andrew as a director (1 page) |
4 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
20 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Registered office address changed from 52-54 Queen's Road Aberdeen Aberdeenshire AB15 4YE on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 52-54 Queen's Road Aberdeen Aberdeenshire AB15 4YE on 20 July 2010 (1 page) |
20 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Director's details changed for Mary Frances Andrew on 7 July 2010 (2 pages) |
19 July 2010 | Director's details changed for George Alexander Andrew on 7 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mary Frances Andrew on 7 July 2010 (2 pages) |
19 July 2010 | Director's details changed for George Alexander Andrew on 7 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mary Frances Andrew on 7 July 2010 (2 pages) |
19 July 2010 | Director's details changed for George Alexander Andrew on 7 July 2010 (2 pages) |
26 November 2009 | Registered office address changed from 52 Queens Road Aberdeen Aberdeenshire AB32 6PR on 26 November 2009 (2 pages) |
26 November 2009 | Registered office address changed from 52 Queens Road Aberdeen Aberdeenshire AB32 6PR on 26 November 2009 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
22 July 2009 | Return made up to 07/07/09; full list of members (5 pages) |
22 July 2009 | Return made up to 07/07/09; full list of members (5 pages) |
22 August 2008 | Return made up to 07/07/08; full list of members (5 pages) |
22 August 2008 | Return made up to 07/07/08; full list of members (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
30 August 2007 | Return made up to 07/07/07; no change of members (7 pages) |
30 August 2007 | Return made up to 07/07/07; no change of members (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
19 July 2006 | Return made up to 07/07/06; full list of members (8 pages) |
19 July 2006 | Return made up to 07/07/06; full list of members (8 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
25 July 2005 | Return made up to 07/07/05; full list of members (8 pages) |
25 July 2005 | Return made up to 07/07/05; full list of members (8 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
14 July 2004 | Return made up to 07/07/04; full list of members (8 pages) |
14 July 2004 | Return made up to 07/07/04; full list of members (8 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
14 July 2003 | Return made up to 07/07/03; full list of members (8 pages) |
14 July 2003 | Return made up to 07/07/03; full list of members (8 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
5 April 2003 | Resolutions
|
5 April 2003 | Resolutions
|
18 February 2003 | Company name changed waste enterprises (aberdeen) lim ited\certificate issued on 17/02/03 (2 pages) |
18 February 2003 | Company name changed waste enterprises (aberdeen) lim ited\certificate issued on 17/02/03 (2 pages) |
23 July 2002 | Return made up to 07/07/02; full list of members (8 pages) |
23 July 2002 | Return made up to 07/07/02; full list of members (8 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: 16 carden place aberdeen AB1 1UR (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: 16 carden place aberdeen AB1 1UR (1 page) |
26 May 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
26 May 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
19 July 2001 | Return made up to 07/07/01; full list of members (8 pages) |
19 July 2001 | Return made up to 07/07/01; full list of members (8 pages) |
24 May 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
24 May 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
16 August 2000 | Return made up to 07/07/00; full list of members
|
16 August 2000 | Return made up to 07/07/00; full list of members
|
16 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
16 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
26 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
26 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
1 July 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
1 July 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
28 September 1998 | Return made up to 07/07/98; no change of members (4 pages) |
28 September 1998 | Return made up to 07/07/98; no change of members (4 pages) |
3 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
3 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
21 July 1997 | Return made up to 07/07/97; no change of members (4 pages) |
21 July 1997 | Return made up to 07/07/97; no change of members (4 pages) |
19 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
19 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
11 July 1996 | Return made up to 07/07/96; full list of members (6 pages) |
11 July 1996 | Return made up to 07/07/96; full list of members (6 pages) |
20 June 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
20 June 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
6 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
6 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
7 October 1968 | Incorporation (11 pages) |
7 October 1968 | Incorporation (11 pages) |