Glasgow
G1 3PE
Scotland
Director Name | Iona Denise Duncan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(same day as company formation) |
Role | Sales Representative |
Country of Residence | Scotland |
Correspondence Address | 7 Normandy Place Rosyth Fife KY11 2HJ Scotland |
Director Name | Mr Alan Watson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 4 The Castings Parkneuk Dunfermline Fife KY12 9AU Scotland |
Secretary Name | Iona Denise Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Normandy Place Rosyth Fife KY11 2HJ Scotland |
Director Name | Mr Christopher William Burnside |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2017(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Turnberry Wynd Bothwell Glasgow G71 8EE Scotland |
Director Name | Mr Antony George Purves |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2017(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Park Road Broxburn EH52 5RF Scotland |
Website | wdfactors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01383 739995 |
Telephone region | Dunfermline |
Registered Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
251 at £1 | Alan Watson 50.20% Ordinary |
---|---|
249 at £1 | Iona Duncan 49.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,616 |
Current Liabilities | £91,561 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
16 May 1994 | Delivered on: 19 May 1994 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. Outstanding |
---|
29 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
---|---|
21 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
20 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
10 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
27 June 2019 | Registered office address changed from 4 the Castings Parkneuk Dunfermline Fife to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 27 June 2019 (1 page) |
6 March 2019 | Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
5 November 2018 | Confirmation statement made on 15 September 2018 with updates (5 pages) |
5 November 2018 | Resolutions
|
23 October 2018 | Cessation of Alan Watson as a person with significant control on 31 August 2018 (1 page) |
12 September 2018 | Appointment of Mr John Frederick Coombes as a director on 31 August 2018 (2 pages) |
12 September 2018 | Termination of appointment of Antony George Purves as a director on 31 August 2018 (1 page) |
12 September 2018 | Notification of Alliance Automotive Uk Limited as a person with significant control on 31 August 2018 (2 pages) |
12 September 2018 | Cessation of Antony George Purves as a person with significant control on 31 August 2018 (1 page) |
12 September 2018 | Termination of appointment of Iona Denise Duncan as a director on 31 August 2018 (1 page) |
12 September 2018 | Termination of appointment of Iona Denise Duncan as a secretary on 31 August 2018 (1 page) |
12 September 2018 | Termination of appointment of Christopher William Burnside as a director on 31 August 2018 (1 page) |
12 September 2018 | Termination of appointment of Alan Watson as a director on 31 August 2018 (1 page) |
12 September 2018 | Cessation of Iona Denise Duncan as a person with significant control on 31 August 2018 (1 page) |
12 September 2018 | Cessation of Christopher William Burnside as a person with significant control on 31 August 2018 (1 page) |
15 May 2018 | Total exemption full accounts made up to 30 November 2017 (4 pages) |
28 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
1 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
1 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
25 July 2017 | Appointment of Mr Antony George Purves as a director on 15 July 2017 (2 pages) |
25 July 2017 | Notification of Christopher William Burnside as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Christopher William Burnside as a person with significant control on 17 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Christopher William Burnside as a director on 15 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Christopher William Burnside as a director on 15 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Antony George Purves as a director on 15 July 2017 (2 pages) |
25 July 2017 | Notification of Antony George Purves as a person with significant control on 17 July 2017 (2 pages) |
25 July 2017 | Notification of Christopher William Burnside as a person with significant control on 17 July 2017 (2 pages) |
25 July 2017 | Notification of Antony George Purves as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Antony George Purves as a person with significant control on 17 July 2017 (2 pages) |
28 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
9 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
9 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
10 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
19 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
10 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
22 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
18 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
19 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
16 September 2010 | Director's details changed for Iona Denise Duncan on 15 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Iona Denise Duncan on 15 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Alan Watson on 15 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Alan Watson on 15 September 2010 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
27 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
16 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
18 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
18 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
19 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
19 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
16 March 2006 | Accounts for a small company made up to 30 November 2005 (5 pages) |
16 March 2006 | Accounts for a small company made up to 30 November 2005 (5 pages) |
31 October 2005 | Return made up to 15/09/05; full list of members (2 pages) |
31 October 2005 | Return made up to 15/09/05; full list of members (2 pages) |
10 March 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
10 March 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
2 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
2 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
8 April 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
8 April 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
8 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
8 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
9 April 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
9 April 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
16 September 2002 | Return made up to 15/09/02; full list of members (7 pages) |
16 September 2002 | Return made up to 15/09/02; full list of members (7 pages) |
25 May 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
25 May 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
14 September 2001 | Return made up to 15/09/01; full list of members
|
14 September 2001 | Return made up to 15/09/01; full list of members
|
19 March 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
19 March 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
12 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
12 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
15 March 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
15 March 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
6 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
6 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
4 March 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
4 March 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
9 November 1998 | Return made up to 15/09/98; full list of members (6 pages) |
9 November 1998 | Return made up to 15/09/98; full list of members (6 pages) |
24 March 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
24 March 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
6 November 1997 | Return made up to 15/09/97; no change of members (4 pages) |
6 November 1997 | Return made up to 15/09/97; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
27 March 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
28 October 1996 | Return made up to 15/09/96; full list of members (6 pages) |
28 October 1996 | Return made up to 15/09/96; full list of members (6 pages) |
19 July 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
19 July 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
27 September 1995 | Return made up to 15/09/95; no change of members
|
27 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
27 September 1995 | Return made up to 15/09/95; no change of members
|
27 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
30 September 1994 | Return made up to 15/09/94; no change of members (4 pages) |
19 May 1994 | Partic of mort/charge * (3 pages) |
12 November 1993 | Return made up to 15/09/93; full list of members (7 pages) |
10 September 1992 | Return made up to 15/09/92; no change of members (4 pages) |
10 October 1991 | Return made up to 15/09/91; no change of members (4 pages) |
5 June 1991 | Resolutions
|
5 June 1991 | Return made up to 14/09/90; full list of members (7 pages) |
7 December 1989 | Ad 16/10/89--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
21 September 1989 | Director resigned (2 pages) |
15 September 1989 | Incorporation (15 pages) |