Dunlop
Kilmarnock
KA3 4BD
Scotland
Director Name | Mrs Sally Edgar Wilson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1998(14 years, 9 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dunlop Manor Dunlop Kilmarnock KA3 4BD Scotland |
Director Name | Edgar John Wilson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2004(21 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Purchasing Director |
Correspondence Address | Rowallan Mill Kilmaurs Kilmarnock Ayrshire KA3 2LJ Scotland |
Director Name | Gregory Andrew Wilson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2004(21 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Sales Director |
Correspondence Address | 88 Greenhill Road Paisley Renfrewshire PA3 1RG Scotland |
Secretary Name | Mr Gregory Andrew Wilson |
---|---|
Status | Current |
Appointed | 30 June 2015(32 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 88 Greenhill Road Paisley Renfrewshire PA3 1RG Scotland |
Director Name | James Allison |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 March 1998) |
Role | Engineer |
Correspondence Address | 27 Stanely Avenue Paisley Renfrewshire PA2 9LB Scotland |
Secretary Name | Gabriel Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 31 Sutherland Avenue Glasgow Lanarkshire G41 4HG Scotland |
Secretary Name | Mr James Hamilton Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(17 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Blair Road Coatbridge Lanarkshire ML5 1JQ Scotland |
Website | www.windowweights.co.uk |
---|
Registered Address | 88 Greenhill Road Paisley Renfrewshire PA3 1RD Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | 2 other UK companies use this postal address |
37.5k at £1 | Kenyart LTD 99.99% Ordinary |
---|---|
3 at £1 | John Gilmour Wilson 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £431,087 |
Cash | £1,464 |
Current Liabilities | £801,946 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 1 week from now) |
23 January 1986 | Delivered on: 31 January 1986 Satisfied on: 9 September 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 86/102 greenhill road, paisley, renfrewshire. Fully Satisfied |
---|---|
12 October 1983 | Delivered on: 21 October 1983 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 |
12 November 2020 | Confirmation statement made on 26 September 2020 with updates (5 pages) |
---|---|
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
27 September 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
26 September 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
3 September 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
16 July 2018 | Director's details changed for John Gilmour Wilson on 18 August 2017 (2 pages) |
16 July 2018 | Change of details for Mr John Gilmour Wilson as a person with significant control on 18 August 2017 (2 pages) |
16 July 2018 | Director's details changed for Sally Edgar Wilson on 18 August 2017 (2 pages) |
16 July 2018 | Change of details for Mrs Sally Edgar Wilson as a person with significant control on 18 August 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
27 October 2015 | Director's details changed for Gregory Andrew Wilson on 30 June 2015 (2 pages) |
27 October 2015 | Appointment of Mr Gregory Andrew Wilson as a secretary on 30 June 2015 (2 pages) |
27 October 2015 | Director's details changed for Gregory Andrew Wilson on 30 June 2015 (2 pages) |
27 October 2015 | Appointment of Mr Gregory Andrew Wilson as a secretary on 30 June 2015 (2 pages) |
26 October 2015 | Secretary's details changed for {officer_name} (1 page) |
26 October 2015 | Secretary's details changed (1 page) |
26 October 2015 | Termination of appointment of James Hamilton Purvis as a secretary on 30 June 2015 (1 page) |
26 October 2015 | Secretary's details changed (1 page) |
26 October 2015 | Termination of appointment of James Hamilton Purvis as a secretary on 30 June 2015 (1 page) |
16 October 2015 | Registered office address changed from C/O Grant & Wylie Solicitors & Notaries 90 Mitchell Street Glasgow G1 3LY to 88 Greenhill Road Paisley Renfrewshire PA3 1rd on 16 October 2015 (2 pages) |
16 October 2015 | Registered office address changed from C/O Grant & Wylie Solicitors & Notaries 90 Mitchell Street Glasgow G1 3LY to 88 Greenhill Road Paisley Renfrewshire PA3 1rd on 16 October 2015 (2 pages) |
10 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (16 pages) |
22 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (16 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (16 pages) |
28 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (16 pages) |
11 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (16 pages) |
11 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (16 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 January 2010 | Annual return made up to 26 September 2009 with a full list of shareholders (10 pages) |
30 January 2010 | Annual return made up to 26 September 2009 with a full list of shareholders (10 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 November 2008 | Return made up to 26/09/08; no change of members (10 pages) |
28 November 2008 | Return made up to 26/09/08; no change of members (10 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
4 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
5 October 2007 | Return made up to 26/09/07; no change of members (8 pages) |
5 October 2007 | Return made up to 26/09/07; no change of members (8 pages) |
17 October 2006 | Return made up to 26/09/06; full list of members (8 pages) |
17 October 2006 | Return made up to 26/09/06; full list of members (8 pages) |
15 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
15 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
28 September 2005 | Return made up to 26/09/05; full list of members (8 pages) |
28 September 2005 | Return made up to 26/09/05; full list of members (8 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
25 October 2004 | Return made up to 26/09/04; full list of members
|
25 October 2004 | Return made up to 26/09/04; full list of members
|
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
10 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
10 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
8 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
8 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: 90 mitchell street glasgow G1 3LY (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: 90 mitchell street glasgow G1 3LY (1 page) |
5 February 2003 | Return made up to 26/09/02; full list of members (7 pages) |
5 February 2003 | Return made up to 26/09/02; full list of members (7 pages) |
25 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
25 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
29 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
29 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
18 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
18 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Secretary resigned (1 page) |
25 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
25 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
27 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
27 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
6 January 2000 | Return made up to 26/09/99; full list of members (6 pages) |
6 January 2000 | Return made up to 26/09/99; full list of members (6 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
5 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
5 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
30 March 1998 | New director appointed (2 pages) |
30 March 1998 | New director appointed (2 pages) |
30 March 1998 | Director resigned (1 page) |
30 March 1998 | Director resigned (1 page) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 September 1997 | Return made up to 26/09/97; no change of members (4 pages) |
29 September 1997 | Return made up to 26/09/97; no change of members (4 pages) |
21 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
7 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
28 September 1995 | Return made up to 26/09/95; full list of members (6 pages) |
28 September 1995 | Return made up to 26/09/95; full list of members (6 pages) |
30 November 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |
30 November 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |
15 January 1985 | Company name changed\certificate issued on 15/01/85 (2 pages) |
15 January 1985 | Company name changed\certificate issued on 15/01/85 (2 pages) |
14 June 1983 | Certificate of incorporation (1 page) |
14 June 1983 | Certificate of incorporation (1 page) |
2 June 1983 | Incorporation (12 pages) |
2 June 1983 | Incorporation (12 pages) |