Company NameW. Enterprises (Abdn) Limited
DirectorsMary Frances Andrew and Barbara Kay Gibb
Company StatusActive
Company NumberSC046010
CategoryPrivate Limited Company
Incorporation Date7 October 1968(55 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Mary Frances Andrew
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1990(21 years, 12 months after company formation)
Appointment Duration33 years, 6 months
RoleCo Director
Country of ResidenceScotland
Correspondence AddressKingsford
Kingswells
Aberdeen
Aberdeenshire
AB15 8QR
Scotland
Secretary NameMrs Mary Frances Andrew
NationalityBritish
StatusCurrent
Appointed01 October 1990(21 years, 12 months after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingsford
Kingswells
Aberdeen
Aberdeenshire
AB15 8QR
Scotland
Director NameMrs Barbara Kay Gibb
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1997(28 years, 7 months after company formation)
Appointment Duration26 years, 10 months
RoleManager
Country of ResidenceScotland
Correspondence AddressEast Kingsford
Kingswells
Aberdeen
Aberdeenshire
AB15 8QR
Scotland
Director NameGeorge Alexander Andrew
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(21 years, 12 months after company formation)
Appointment Duration20 years, 8 months (resigned 12 June 2011)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressKingsford
Kingswells
Aberdeen
Aberdeenshire
AB15 8QR
Scotland

Contact

Websitew-enterprises.co.uk
Email address[email protected]

Location

Registered Address52 - 54 Queen's Road
Aberdeen
AB15 4YE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

40 at £1Barbara Kay Gibb
44.44%
Ordinary
25 at £1Mary Frances Andrew
27.78%
Ordinary
15 at £1Margaret Palmer Andrew
16.67%
Ordinary
10 at £1Murdo A. Clark
11.11%
Ordinary

Financials

Year2014
Net Worth£445,334
Cash£92,701
Current Liabilities£69,442

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Charges

11 August 1994Delivered 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 1990Delivered 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 1985Delivered 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

Filing History

20 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
12 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
21 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
23 August 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
23 August 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
18 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
14 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 90
(5 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 90
(5 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 90
(5 pages)
15 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 90
(6 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 90
(6 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 90
(6 pages)
3 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
23 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
12 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
12 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
4 August 2011Termination of appointment of George Andrew as a director (1 page)
4 August 2011Termination of appointment of George Andrew as a director (1 page)
4 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
3 June 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
3 June 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
20 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
20 July 2010Registered office address changed from 52-54 Queen's Road Aberdeen Aberdeenshire AB15 4YE on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 52-54 Queen's Road Aberdeen Aberdeenshire AB15 4YE on 20 July 2010 (1 page)
20 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
19 July 2010Director's details changed for Mary Frances Andrew on 7 July 2010 (2 pages)
19 July 2010Director's details changed for George Alexander Andrew on 7 July 2010 (2 pages)
19 July 2010Director's details changed for Mary Frances Andrew on 7 July 2010 (2 pages)
19 July 2010Director's details changed for George Alexander Andrew on 7 July 2010 (2 pages)
19 July 2010Director's details changed for Mary Frances Andrew on 7 July 2010 (2 pages)
19 July 2010Director's details changed for George Alexander Andrew on 7 July 2010 (2 pages)
26 November 2009Registered office address changed from 52 Queens Road Aberdeen Aberdeenshire AB32 6PR on 26 November 2009 (2 pages)
26 November 2009Registered office address changed from 52 Queens Road Aberdeen Aberdeenshire AB32 6PR on 26 November 2009 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
22 July 2009Return made up to 07/07/09; full list of members (5 pages)
22 July 2009Return made up to 07/07/09; full list of members (5 pages)
22 August 2008Return made up to 07/07/08; full list of members (5 pages)
22 August 2008Return made up to 07/07/08; full list of members (5 pages)
17 June 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
17 June 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
30 August 2007Return made up to 07/07/07; no change of members (7 pages)
30 August 2007Return made up to 07/07/07; no change of members (7 pages)
3 May 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
3 May 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
19 July 2006Return made up to 07/07/06; full list of members (8 pages)
19 July 2006Return made up to 07/07/06; full list of members (8 pages)
17 July 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
17 July 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
25 July 2005Return made up to 07/07/05; full list of members (8 pages)
25 July 2005Return made up to 07/07/05; full list of members (8 pages)
17 June 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
17 June 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
14 July 2004Return made up to 07/07/04; full list of members (8 pages)
14 July 2004Return made up to 07/07/04; full list of members (8 pages)
27 April 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
27 April 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
14 July 2003Return made up to 07/07/03; full list of members (8 pages)
14 July 2003Return made up to 07/07/03; full list of members (8 pages)
22 April 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
22 April 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
5 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2003Company name changed waste enterprises (aberdeen) lim ited\certificate issued on 17/02/03 (2 pages)
18 February 2003Company name changed waste enterprises (aberdeen) lim ited\certificate issued on 17/02/03 (2 pages)
23 July 2002Return made up to 07/07/02; full list of members (8 pages)
23 July 2002Return made up to 07/07/02; full list of members (8 pages)
16 July 2002Registered office changed on 16/07/02 from: 16 carden place aberdeen AB1 1UR (1 page)
16 July 2002Registered office changed on 16/07/02 from: 16 carden place aberdeen AB1 1UR (1 page)
26 May 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
26 May 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
19 July 2001Return made up to 07/07/01; full list of members (8 pages)
19 July 2001Return made up to 07/07/01; full list of members (8 pages)
24 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
24 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
16 August 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 August 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
16 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
26 July 1999Return made up to 07/07/99; full list of members (6 pages)
26 July 1999Return made up to 07/07/99; full list of members (6 pages)
1 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
1 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
28 September 1998Return made up to 07/07/98; no change of members (4 pages)
28 September 1998Return made up to 07/07/98; no change of members (4 pages)
3 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
3 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
21 July 1997Return made up to 07/07/97; no change of members (4 pages)
21 July 1997Return made up to 07/07/97; no change of members (4 pages)
19 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
19 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
11 July 1996Return made up to 07/07/96; full list of members (6 pages)
11 July 1996Return made up to 07/07/96; full list of members (6 pages)
20 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
20 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
6 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
6 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
7 October 1968Incorporation (11 pages)
7 October 1968Incorporation (11 pages)