Company NameWallace Whittle Limited
DirectorsAllan McGill and Christopher Stewart Guy
Company StatusActive
Company NumberSC111930
CategoryPrivate Limited Company
Incorporation Date27 June 1988(35 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Allan McGill
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(32 years, 9 months after company formation)
Appointment Duration3 years
RoleConsultant Engineer
Country of ResidenceScotland
Correspondence AddressThe Bakery 10 Greenlees Road
Cambuslang
Glasgow
G72 8JJ
Scotland
Director NameMr Christopher Stewart Guy
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(32 years, 9 months after company formation)
Appointment Duration3 years
RoleDirector/Manager Tuv Sud Uk Group
Country of ResidenceUnited Kingdom
Correspondence AddressOctagon House Concorde Way
Segensworth North
Fareham
Hampshire
PO15 5RL
Secretary NameMr Thomas McCulloch
StatusCurrent
Appointed01 April 2021(32 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressThe Bakery 10 Greenlees Road
Cambuslang
Glasgow
G78 8JJ
Scotland
Director NameJohn Archibald Walker
NationalityBritish
StatusResigned
Appointed28 June 1988(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1990)
RoleConsulting Engineer
Correspondence Address5 Park Crescent
Bearsden
Glasgow
Lanarkshire
G61 4HL
Scotland
Director NameMr William Higgins
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1988(1 day after company formation)
Appointment Duration4 years (resigned 23 July 1992)
RoleCondulting Engineer
Correspondence AddressNorthwood
Milton
Dumbarton
Dunbartonshire
G82 2SG
Scotland
Secretary NameJames Robertson
NationalityBritish
StatusResigned
Appointed10 January 1990(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 July 1992)
RoleCompany Director
Correspondence Address2 Summerfield Road
Cumbernauld
Glasgow
Lanarkshire
G67 4PA
Scotland
Director NameBrian Richard Mayberry
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 January 1993)
RoleConsulting Engineer (Mechanica
Correspondence Address28 Westermains Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 1EQ
Scotland
Director NameJohn Michael Guerin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(4 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 June 1993)
RoleManaging Director
Correspondence Address64 Harlsey Road
Stockton On Tees
Cleveland
TS18 5DQ
Director NameDr Jonathan Watson Hargreaves
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(4 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 February 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Newgate Street
Morpeth
Northumberland
NE61 1DA
Secretary NameMartin Parker
NationalityBritish
StatusResigned
Appointed23 July 1992(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address8 Lodore Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3NN
Director NameJohn Anthony Foster
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1995)
RoleManaging Director
Correspondence Address8 Burnside Close
Ovingham
Prudhoe
Northumberland
NE42 6BS
Director NameClare Brown
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1996)
RoleAssistant Co Secreta
Correspondence Address6 Silkwood Close
Northburn Lea
Cramlington
Northumberland
NE23 9LS
Director NameDavid John Watson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1996)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address13 Apperley Avenue
High Shincliffe
Durham
DH1 2TY
Secretary NameClare Brown
NationalityBritish
StatusResigned
Appointed01 April 1995(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address6 Silkwood Close
Northburn Lea
Cramlington
Northumberland
NE23 9LS
Director NameAnn Rutherford
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(8 years, 4 months after company formation)
Appointment Duration3 days (resigned 01 November 1996)
RoleSecretary
Correspondence Address37 Baroness Drive
Newcastle Upon Tyne
NE15 7AU
Director NameBrian Richard Mayberry
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(8 years, 4 months after company formation)
Appointment Duration21 years, 3 months (resigned 13 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Murdieston
Thornhill
Stirling
Stirlingshire
FK8 3QE
Scotland
Director NameMr Alister Edward Sinclair
Date of BirthJuly 1949 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed01 November 1996(8 years, 4 months after company formation)
Appointment Duration13 years (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12b Seafield Road
Aberdeen
Aberdeenshire
AB15 7YT
Scotland
Director NameStephen Anthony McHard
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(8 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 20 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Upper Sutherland Crescent
Helensburgh
Argyll & Bute
G84 9PQ
Scotland
Secretary NameIan Docherty
NationalityBritish
StatusResigned
Appointed01 November 1996(8 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 16 April 2012)
RoleCompany Director
Correspondence Address13a East Montrose St
Helensburgh
Dunbartonshire
G84 7ER
Scotland
Director NameMr Kenneth Norman Mackenzie
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(8 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Blackbraes Way
Newmachar
Aberdeen
AB21 0WF
Scotland
Director NameMr David Angus Clabby
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(8 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Cottenham Park Road
Wimbledon
London
SW20 0RX
Director NameMr Keith Martin Howell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(12 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhite Moss
West Linton
Peeblesshire
EH46 7BS
Scotland
Director NameAllan McGill
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(16 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 July 2011)
RoleM & E Engineer
Country of ResidenceScotland
Correspondence Address11 Calderpark Road
Glasgow
Lanarkshire
G71 7RG
Scotland
Director NameStephen Kelly
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(16 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 July 2011)
RoleM & E Engineer
Country of ResidenceNorthern Ireland
Correspondence Address8 Manor Hill
Derry
County Derry
BT47 2JT
Northern Ireland
Director NameBrian Doyle
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(16 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 November 2007)
RoleM & E Engineer
Correspondence Address32 Canmore Park
Stonehaven
Kincardineshire
AB39 2WJ
Scotland
Director NameColin Lawrence
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(20 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Ross Road
Edinburgh
EH16 5QN
Scotland
Director NameMr John Charles Finlayson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(20 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Redford Loan
Edinburgh
Midlothian
EH13 0AX
Scotland
Director NameMr Michael Valente
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(23 years after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNapier Building Scottish Enterprise Technology Par
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameMr William John McKnight
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(23 years after company formation)
Appointment Duration9 years, 8 months (resigned 01 April 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNapier Building Scottish Enterprise Technology Par
East Kilbride
Glasgow
G75 0QF
Scotland
Secretary NameWilliam John McKnight
NationalityBritish
StatusResigned
Appointed16 April 2012(23 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 April 2021)
RoleCompany Director
Correspondence AddressNapier Building Scottish Enterprise Technology Par
East Kilbride
Glasgow
G75 0QF
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed27 June 1988(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Director NameQuill Serve Limited (Corporation)
StatusResigned
Appointed27 June 1988(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed27 June 1988(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Contact

Websitewww.tuv-sud.co.uk
Telephone07 092852001
Telephone regionMobile

Location

Registered AddressThe Garment Factory
10 Montrose Street
Glasgow
G1 1RE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

1 April 2021Delivered on: 7 April 2021
Persons entitled: Tuv Sud Limited

Classification: A registered charge
Outstanding
11 December 1996Delivered on: 24 December 1996
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

Filing History

15 August 2023Registration of charge SC1119300003, created on 9 August 2023 (25 pages)
31 July 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
9 May 2023Memorandum and Articles of Association (9 pages)
9 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 April 2023Satisfaction of charge SC1119300002 in full (1 page)
3 April 2023Termination of appointment of Christopher Stewart Guy as a director on 31 March 2023 (1 page)
7 December 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
26 October 2022Registered office address changed from The Bakery 10 Greenlees Road Cambuslang Glasgow G72 8JJ to The Garment Factory 10 Montrose Street Glasgow G1 1RE on 26 October 2022 (1 page)
26 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
26 September 2022Current accounting period shortened from 31 December 2021 to 31 March 2021 (1 page)
26 September 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
26 October 2021Confirmation statement made on 26 October 2021 with updates (4 pages)
29 June 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
26 April 2021Notification of Ww Consulting Engineering Limited as a person with significant control on 1 April 2021 (4 pages)
26 April 2021Cessation of Tuv Sud Limited as a person with significant control on 1 April 2021 (3 pages)
21 April 2021Registered office address changed from Napier Building Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF to The Bakery 10 Greenlees Road Cambuslang Glasgow G72 8JJ on 21 April 2021 (2 pages)
13 April 2021Appointment of Mr Thomas Mcculloch as a secretary on 1 April 2021 (3 pages)
13 April 2021Termination of appointment of William John Mcknight as a director on 1 April 2021 (1 page)
13 April 2021Appointment of Mr Allan Mcgill as a director on 1 April 2021 (2 pages)
13 April 2021Termination of appointment of William John Mcknight as a secretary on 1 April 2021 (2 pages)
13 April 2021Appointment of Mr Christopher Stewart Guy as a director on 1 April 2021 (2 pages)
8 April 2021Memorandum and Articles of Association (9 pages)
8 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 April 2021Registration of charge SC1119300002, created on 1 April 2021 (16 pages)
25 March 2021Notification of Tuv Sud Limited as a person with significant control on 16 March 2021 (4 pages)
25 March 2021Cessation of Wallace Whittle (Holdings) Limited as a person with significant control on 16 March 2021 (3 pages)
23 March 2021Statement of capital on 23 March 2021
  • GBP 100
(3 pages)
23 March 2021Statement by Directors (1 page)
23 March 2021Solvency Statement dated 22/03/21 (1 page)
23 March 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 February 2021Satisfaction of charge 1 in full (1 page)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
13 March 2018Termination of appointment of Michael Valente as a director on 28 February 2018 (1 page)
13 February 2018Termination of appointment of Brian Richard Mayberry as a director on 13 February 2018 (1 page)
3 October 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
3 October 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
26 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
26 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
28 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,140,999
(6 pages)
28 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,140,999
(6 pages)
7 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,140,999
(6 pages)
13 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,140,999
(6 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,140,999
(6 pages)
10 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,140,999
(6 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
8 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
8 October 2012Director's details changed for Michael Valente on 1 October 2012 (2 pages)
8 October 2012Director's details changed for Michael Valente on 1 October 2012 (2 pages)
8 October 2012Director's details changed for Michael Valente on 1 October 2012 (2 pages)
8 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
12 September 2012Full accounts made up to 31 December 2011 (18 pages)
12 September 2012Full accounts made up to 31 December 2011 (18 pages)
16 May 2012Termination of appointment of Ian Docherty as a secretary (2 pages)
16 May 2012Termination of appointment of Ian Docherty as a secretary (2 pages)
16 May 2012Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ on 16 May 2012 (2 pages)
16 May 2012Appointment of William John Mcknight as a secretary (3 pages)
16 May 2012Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ on 16 May 2012 (2 pages)
16 May 2012Appointment of William John Mcknight as a secretary (3 pages)
29 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
28 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
28 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
8 August 2011Appointment of Michael Valente as a director (3 pages)
8 August 2011Appointment of Michael Valente as a director (3 pages)
3 August 2011Auditor's resignation (2 pages)
3 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 August 2011Termination of appointment of John Finlayson as a director (2 pages)
3 August 2011Termination of appointment of Stephen Mchard as a director (2 pages)
3 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 August 2011Termination of appointment of Stephen Kelly as a director (2 pages)
3 August 2011Termination of appointment of John Finlayson as a director (2 pages)
3 August 2011Termination of appointment of Keith Howell as a director (2 pages)
3 August 2011Appointment of Mr William John Mcknight as a director (3 pages)
3 August 2011Termination of appointment of Colin Lawrence as a director (2 pages)
3 August 2011Termination of appointment of Keith Howell as a director (2 pages)
3 August 2011Appointment of Mr William John Mcknight as a director (3 pages)
3 August 2011Termination of appointment of Stephen Mchard as a director (2 pages)
3 August 2011Termination of appointment of Allan Mcgill as a director (2 pages)
3 August 2011Termination of appointment of Allan Mcgill as a director (2 pages)
3 August 2011Termination of appointment of Colin Lawrence as a director (2 pages)
3 August 2011Auditor's resignation (2 pages)
3 August 2011Termination of appointment of Stephen Kelly as a director (2 pages)
22 June 2011Resolutions
  • RES13 ‐ Section 197(1)approved/interest free loan 10/06/2011
(2 pages)
22 June 2011Resolutions
  • RES13 ‐ Section 197(1)approved/interest free loan 10/06/2011
(2 pages)
25 January 2011Accounts for a medium company made up to 30 September 2010 (16 pages)
25 January 2011Accounts for a medium company made up to 30 September 2010 (16 pages)
11 November 2010Termination of appointment of David Clabby as a director (1 page)
11 November 2010Termination of appointment of David Clabby as a director (1 page)
4 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (11 pages)
4 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (11 pages)
22 March 2010Accounts for a medium company made up to 30 September 2009 (16 pages)
22 March 2010Accounts for a medium company made up to 30 September 2009 (16 pages)
11 November 2009Termination of appointment of Alister Sinclair as a director (2 pages)
11 November 2009Termination of appointment of Alister Sinclair as a director (2 pages)
14 September 2009Return made up to 13/09/09; full list of members (6 pages)
14 September 2009Return made up to 13/09/09; full list of members (6 pages)
19 January 2009Full accounts made up to 30 September 2008 (17 pages)
19 January 2009Full accounts made up to 30 September 2008 (17 pages)
14 October 2008Director appointed colin lawrence (2 pages)
14 October 2008Director appointed john charles finlayson (2 pages)
14 October 2008Director appointed colin lawrence (2 pages)
14 October 2008Director appointed john charles finlayson (2 pages)
23 September 2008Return made up to 13/09/08; full list of members (11 pages)
23 September 2008Return made up to 13/09/08; full list of members (11 pages)
16 May 2008Alterations to floating charge 1 (6 pages)
16 May 2008Alterations to floating charge 1 (6 pages)
12 March 2008Accounts for a medium company made up to 30 September 2007 (17 pages)
12 March 2008Accounts for a medium company made up to 30 September 2007 (17 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
26 September 2007Return made up to 13/09/07; no change of members (10 pages)
26 September 2007Return made up to 13/09/07; no change of members (10 pages)
5 February 2007Accounts for a medium company made up to 30 September 2006 (18 pages)
5 February 2007Accounts for a medium company made up to 30 September 2006 (18 pages)
2 October 2006Return made up to 13/09/06; full list of members (16 pages)
2 October 2006Return made up to 13/09/06; full list of members (16 pages)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
9 February 2006Accounts for a medium company made up to 30 September 2005 (18 pages)
9 February 2006Accounts for a medium company made up to 30 September 2005 (18 pages)
15 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
10 October 2005Return made up to 13/09/05; change of members (19 pages)
10 October 2005Return made up to 13/09/05; change of members (19 pages)
8 June 2005Accounts for a medium company made up to 30 September 2004 (18 pages)
8 June 2005Accounts for a medium company made up to 30 September 2004 (18 pages)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
7 January 2005Declaration of assistance for shares acquisition (7 pages)
7 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 January 2005Declaration of assistance for shares acquisition (7 pages)
7 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 September 2004Return made up to 13/09/04; no change of members (8 pages)
30 September 2004Return made up to 13/09/04; no change of members (8 pages)
25 February 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
25 February 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2004Director resigned (1 page)
27 January 2004Memorandum and Articles of Association (7 pages)
27 January 2004Director resigned (1 page)
27 January 2004Memorandum and Articles of Association (7 pages)
19 September 2003Return made up to 13/09/03; full list of members (13 pages)
19 September 2003Return made up to 13/09/03; full list of members (13 pages)
1 April 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
1 April 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
3 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(28 pages)
3 January 2003Declaration of assistance for shares acquisition (5 pages)
3 January 2003Declaration of assistance for shares acquisition (5 pages)
3 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(28 pages)
26 September 2002Return made up to 13/09/02; full list of members (12 pages)
26 September 2002Return made up to 13/09/02; full list of members (12 pages)
13 February 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
13 February 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
13 December 2001Director's particulars changed (1 page)
13 December 2001Director's particulars changed (1 page)
5 October 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 September 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 September 2001Declaration of assistance for shares acquisition (5 pages)
28 September 2001Declaration of assistance for shares acquisition (5 pages)
6 September 2001Director's particulars changed (1 page)
6 September 2001Director's particulars changed (1 page)
8 March 2001New director appointed (5 pages)
8 March 2001New director appointed (5 pages)
7 January 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
7 January 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
21 September 2000Return made up to 13/09/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
(8 pages)
21 September 2000Return made up to 13/09/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
(8 pages)
28 June 2000Director's particulars changed (1 page)
28 June 2000Director's particulars changed (1 page)
16 May 2000Accounts for a medium company made up to 30 September 1999 (16 pages)
16 May 2000Accounts for a medium company made up to 30 September 1999 (16 pages)
15 September 1999Return made up to 13/09/99; full list of members (8 pages)
15 September 1999Return made up to 13/09/99; full list of members (8 pages)
30 December 1998Accounts for a medium company made up to 30 September 1998 (17 pages)
30 December 1998Accounts for a medium company made up to 30 September 1998 (17 pages)
20 November 1998Director's particulars changed (1 page)
20 November 1998Director's particulars changed (1 page)
25 September 1998Return made up to 13/09/98; no change of members
  • 363(287) ‐ Registered office changed on 25/09/98
(6 pages)
25 September 1998Return made up to 13/09/98; no change of members
  • 363(287) ‐ Registered office changed on 25/09/98
(6 pages)
22 December 1997Accounts for a medium company made up to 30 September 1997 (16 pages)
22 December 1997Accounts for a medium company made up to 30 September 1997 (16 pages)
9 October 1997New director appointed (1 page)
9 October 1997Return made up to 13/09/97; full list of members (6 pages)
9 October 1997New director appointed (1 page)
9 October 1997New director appointed (1 page)
9 October 1997Return made up to 13/09/97; full list of members (6 pages)
9 October 1997New director appointed (1 page)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 April 1997Memorandum and Articles of Association (6 pages)
22 April 1997Memorandum and Articles of Association (6 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 April 1997Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
3 April 1997Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
4 February 1997Company name changed wwp LIMITED\certificate issued on 04/02/97 (2 pages)
4 February 1997Company name changed wwp LIMITED\certificate issued on 04/02/97 (2 pages)
29 January 1997Full accounts made up to 31 May 1996 (7 pages)
29 January 1997Full accounts made up to 31 May 1996 (7 pages)
13 January 1997Ad 31/10/96--------- £ si 1140997@1=1140997 £ ic 2/1140999 (2 pages)
13 January 1997Statement of affairs (52 pages)
13 January 1997Statement of affairs (52 pages)
13 January 1997Ad 31/10/96--------- £ si 1140997@1=1140997 £ ic 2/1140999 (2 pages)
24 December 1996Partic of mort/charge * (6 pages)
24 December 1996Partic of mort/charge * (6 pages)
14 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 1996New secretary appointed (2 pages)
13 November 1996New secretary appointed (2 pages)
12 November 1996Secretary resigned;director resigned (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
12 November 1996£ nc 50000/1140999 31/10/96 (1 page)
12 November 1996£ nc 50000/1140999 31/10/96 (1 page)
12 November 1996Director resigned (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996Secretary resigned;director resigned (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 October 1996Company name changed thistle water LIMITED\certificate issued on 28/10/96 (2 pages)
25 October 1996Company name changed thistle water LIMITED\certificate issued on 28/10/96 (2 pages)
16 October 1996Return made up to 13/09/96; full list of members (6 pages)
16 October 1996Return made up to 13/09/96; full list of members (6 pages)
24 November 1995Return made up to 13/09/95; full list of members (14 pages)
24 November 1995Return made up to 13/09/95; full list of members (14 pages)
4 August 1995Accounts for a dormant company made up to 31 May 1995 (5 pages)
4 August 1995Accounts for a dormant company made up to 31 May 1995 (5 pages)
14 April 1995Company name changed w w p LIMITED\certificate issued on 18/04/95 (2 pages)
14 April 1995Company name changed w w p LIMITED\certificate issued on 18/04/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
6 October 1994Return made up to 13/09/94; no change of members (4 pages)
6 October 1994Return made up to 13/09/94; no change of members (4 pages)
24 May 1994Return made up to 04/01/94; full list of members (6 pages)
24 May 1994Return made up to 04/01/94; full list of members (6 pages)
25 January 1993Return made up to 04/01/93; full list of members (7 pages)
25 January 1993Return made up to 04/01/93; full list of members (7 pages)
27 June 1988Incorporation (20 pages)
27 June 1988Incorporation (20 pages)