West Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
Director Name | Mr Ian Richard Worf |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2018(37 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2018(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | 5th Floor 2 Lister Square Quartermile Two Edinburgh EH3 9GL Scotland |
Director Name | Trevor William Dicks |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1989(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 October 1993) |
Role | Company Director |
Correspondence Address | 42a Foxgrove Road Beckenham Kent BR3 5DB |
Director Name | Charles Ian Barclay Reekie |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1989(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Four Winds Kinghorn Fife Ky3 9 |
Director Name | Frederick Robertson Stirling |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1989(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 June 1997) |
Role | Administration Manager |
Correspondence Address | 7 Roxburgh Terrace Dundee DD2 1NZ Scotland |
Director Name | Mr Malcolm Moir |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1989(8 years, 6 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 07 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Leadmore Farm Tullybelton, Bankfoot Perthshire PH1 4EG Scotland |
Director Name | Mr Martin Hardwick Wigglesworth |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1989(8 years, 6 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 07 February 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltilly Lodge Ceres Fife KY15 5QG Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1989(8 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 12 September 2004) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2004(23 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 07 February 2018) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | houles.com |
---|---|
Email address | [email protected] |
Registered Address | 7a Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,801,378 |
Gross Profit | £2,417,530 |
Net Worth | £1,832,158 |
Cash | £1,006,524 |
Current Liabilities | £1,496,745 |
Latest Accounts | 2 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
7 February 2018 | Delivered on: 13 February 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
7 December 2011 | Delivered on: 14 December 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 October 2007 | Delivered on: 27 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
7 February 2018 | Delivered on: 13 February 2018 Persons entitled: Malcolm Moir and Martin Hardwick Wigglesworth Classification: A registered charge Particulars: The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company. Outstanding |
7 February 2018 | Delivered on: 13 February 2018 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
6 February 1987 | Delivered on: 19 February 1987 Satisfied on: 25 April 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due by wemyss weavecraft LTD and/or others. Particulars: The balances at credit of any accounts held by the bank in name of the company. Fully Satisfied |
27 August 1981 | Delivered on: 3 September 1981 Satisfied on: 25 April 2012 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 |
31 July 1981 | Delivered on: 13 August 1981 Satisfied on: 25 April 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due or to become due by G.J.johnston (wemyss) LTD and/or another to the chargee. Particulars: All sums which are now or may be at time at credit of any accounts with the bank in the name of the company. Fully Satisfied |
7 July 1981 | Delivered on: 15 July 1981 Satisfied on: 13 July 1982 Persons entitled: Law & Bonar PLC Classification: Floating charge Secured details: All moneys due, or to become due from the company and another to the chargee. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
2 September 2020 | Group of companies' accounts made up to 30 November 2019 (28 pages) |
30 January 2020 | Satisfaction of charge 7 in full (4 pages) |
30 January 2020 | Satisfaction of charge 8 in full (4 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
1 July 2019 | Group of companies' accounts made up to 30 November 2018 (28 pages) |
30 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
29 June 2018 | Group of companies' accounts made up to 30 November 2017 (27 pages) |
16 May 2018 | Appointment of Morton Fraser Secretaries Limited as a secretary on 1 May 2018 (2 pages) |
16 May 2018 | Registered office address changed from Baltic Works Anfield Road Dundee DD1 5JH to 7a Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH on 16 May 2018 (1 page) |
20 February 2018 | Alterations to floating charge SC0729070009 (37 pages) |
20 February 2018 | Appointment of Mr Ian James Tatnell as a director on 7 February 2018 (2 pages) |
20 February 2018 | Appointment of Mr Ian Richard Worf as a director on 7 February 2018 (2 pages) |
20 February 2018 | Alterations to floating charge SC0729070010 (37 pages) |
14 February 2018 | Termination of appointment of Malcolm Moir as a director on 7 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of Burness Paull Llp as a secretary on 7 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of Martin Hardwick Wigglesworth as a director on 7 February 2018 (2 pages) |
13 February 2018 | Registration of charge SC0729070009, created on 7 February 2018 (8 pages) |
13 February 2018 | Registration of charge SC0729070010, created on 7 February 2018 (10 pages) |
13 February 2018 | Registration of charge SC0729070011, created on 7 February 2018 (14 pages) |
9 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
26 July 2017 | Group of companies' accounts made up to 30 November 2016 (30 pages) |
26 July 2017 | Group of companies' accounts made up to 30 November 2016 (30 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
19 June 2016 | Group of companies' accounts made up to 30 November 2015 (30 pages) |
19 June 2016 | Group of companies' accounts made up to 30 November 2015 (30 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
19 May 2015 | Group of companies' accounts made up to 30 November 2014 (30 pages) |
19 May 2015 | Group of companies' accounts made up to 30 November 2014 (30 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
12 June 2014 | Group of companies' accounts made up to 30 November 2013 (29 pages) |
12 June 2014 | Group of companies' accounts made up to 30 November 2013 (29 pages) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
11 April 2013 | Group of companies' accounts made up to 30 November 2012 (30 pages) |
11 April 2013 | Group of companies' accounts made up to 30 November 2012 (30 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
4 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
16 May 2012 | Group of companies' accounts made up to 30 November 2011 (29 pages) |
16 May 2012 | Group of companies' accounts made up to 30 November 2011 (29 pages) |
26 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
26 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
26 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
26 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
26 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
26 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
29 March 2011 | Group of companies' accounts made up to 30 November 2010 (23 pages) |
29 March 2011 | Group of companies' accounts made up to 30 November 2010 (23 pages) |
28 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
6 July 2010 | Full accounts made up to 30 November 2009 (24 pages) |
6 July 2010 | Full accounts made up to 30 November 2009 (24 pages) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
15 June 2009 | Group of companies' accounts made up to 30 November 2008 (24 pages) |
15 June 2009 | Group of companies' accounts made up to 30 November 2008 (24 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
4 July 2008 | Full accounts made up to 30 November 2007 (25 pages) |
4 July 2008 | Full accounts made up to 30 November 2007 (25 pages) |
31 January 2008 | Return made up to 27/01/08; full list of members (5 pages) |
31 January 2008 | Return made up to 27/01/08; full list of members (5 pages) |
27 October 2007 | Partic of mort/charge * (3 pages) |
27 October 2007 | Partic of mort/charge * (3 pages) |
29 August 2007 | Group of companies' accounts made up to 30 November 2006 (24 pages) |
29 August 2007 | Group of companies' accounts made up to 30 November 2006 (24 pages) |
16 February 2007 | Return made up to 27/01/07; full list of members; amend (7 pages) |
16 February 2007 | Return made up to 27/01/07; full list of members; amend (7 pages) |
13 February 2007 | Return made up to 27/01/07; full list of members (5 pages) |
13 February 2007 | Return made up to 27/01/07; full list of members (5 pages) |
2 October 2006 | Group of companies' accounts made up to 30 November 2005 (23 pages) |
2 October 2006 | Group of companies' accounts made up to 30 November 2005 (23 pages) |
6 June 2006 | Return made up to 27/01/06; full list of members (5 pages) |
6 June 2006 | Return made up to 27/01/06; full list of members (5 pages) |
30 September 2005 | Group of companies' accounts made up to 30 November 2004 (22 pages) |
30 September 2005 | Group of companies' accounts made up to 30 November 2004 (22 pages) |
9 March 2005 | Return made up to 27/01/05; full list of members (7 pages) |
9 March 2005 | Return made up to 27/01/05; full list of members (7 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | Group of companies' accounts made up to 30 November 2003 (22 pages) |
28 September 2004 | Group of companies' accounts made up to 30 November 2003 (22 pages) |
18 March 2004 | Return made up to 27/01/04; full list of members
|
18 March 2004 | Return made up to 27/01/04; full list of members
|
29 September 2003 | Group of companies' accounts made up to 30 November 2002 (22 pages) |
29 September 2003 | Group of companies' accounts made up to 30 November 2002 (22 pages) |
19 March 2003 | Return made up to 27/01/03; full list of members
|
19 March 2003 | Return made up to 27/01/03; full list of members
|
30 July 2002 | Group of companies' accounts made up to 30 November 2001 (23 pages) |
30 July 2002 | Group of companies' accounts made up to 30 November 2001 (23 pages) |
22 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
22 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
27 June 2001 | Full group accounts made up to 30 November 2000 (20 pages) |
27 June 2001 | Full group accounts made up to 30 November 2000 (20 pages) |
24 January 2001 | Return made up to 27/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 27/01/01; full list of members (6 pages) |
27 June 2000 | Full group accounts made up to 30 November 1999 (20 pages) |
27 June 2000 | Full group accounts made up to 30 November 1999 (20 pages) |
14 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
14 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
16 August 1999 | Full group accounts made up to 30 November 1998 (19 pages) |
16 August 1999 | Full group accounts made up to 30 November 1998 (19 pages) |
9 March 1999 | Return made up to 02/03/99; no change of members (5 pages) |
9 March 1999 | Return made up to 02/03/99; no change of members (5 pages) |
2 June 1998 | Full group accounts made up to 30 November 1997 (18 pages) |
2 June 1998 | Full group accounts made up to 30 November 1997 (18 pages) |
31 March 1998 | Location of register of directors' interests (1 page) |
31 March 1998 | Location of register of members (1 page) |
31 March 1998 | Location of register of members (1 page) |
31 March 1998 | Location of register of directors' interests (1 page) |
17 March 1998 | Return made up to 02/03/98; full list of members (6 pages) |
17 March 1998 | Return made up to 02/03/98; full list of members (6 pages) |
30 September 1997 | Full group accounts made up to 30 November 1996 (19 pages) |
30 September 1997 | Full group accounts made up to 30 November 1996 (19 pages) |
8 July 1997 | £ ic 48000/37050 17/06/97 £ sr 10950@1=10950 (1 page) |
8 July 1997 | £ ic 48000/37050 17/06/97 £ sr 10950@1=10950 (1 page) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
3 July 1997 | 169 17/06/97 10950@£1 ord shares (1 page) |
3 July 1997 | 169 17/06/97 10950@£1 ord shares (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
24 April 1997 | Return made up to 02/03/97; no change of members (6 pages) |
24 April 1997 | Return made up to 02/03/97; no change of members (6 pages) |
3 April 1996 | Full group accounts made up to 30 November 1995 (22 pages) |
3 April 1996 | Full group accounts made up to 30 November 1995 (22 pages) |
14 March 1996 | Return made up to 02/03/96; no change of members (5 pages) |
14 March 1996 | Return made up to 02/03/96; no change of members (5 pages) |
10 May 1995 | Full accounts made up to 30 November 1994 (18 pages) |
10 May 1995 | Full accounts made up to 30 November 1994 (18 pages) |
20 April 1995 | Return made up to 02/03/95; full list of members (14 pages) |
20 April 1995 | Return made up to 02/03/95; full list of members (14 pages) |
7 March 1994 | Return made up to 02/03/94; change of members (7 pages) |
7 March 1994 | Return made up to 02/03/94; change of members (7 pages) |
21 October 1980 | Incorporation (26 pages) |
21 October 1980 | Incorporation (26 pages) |