Company NameWiedenmann (U.K.) Limited
DirectorDavid Alexander Rae
Company StatusActive
Company NumberSC133152
CategoryPrivate Limited Company
Incorporation Date30 July 1991(32 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr David Alexander Rae
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Yonderton Walkinshaw Road
Inchinnan
Renfrew
Renfrewshire
PA4 9LP
Scotland
Secretary NameKenneth Campbell Hodge
NationalityBritish
StatusCurrent
Appointed10 July 2007(15 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence AddressWest Yonderton Walkinshaw Road
Inchinnan
Renfrew
Renfrewshire
PA4 9LP
Scotland
Director NameAlistair Rae
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address26 Tannoch Road
Uplawmoor
Glasgow
G78 4AD
Scotland
Secretary NameDavid Alexander Rae
NationalityBritish
StatusResigned
Appointed30 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Neukfoot Lane
Uplawmoor
Glasgow
Lanarkshire
G78 4DH
Scotland
Director NameMr Derek Lawrence Ward Edwards
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 22 December 1997)
RoleCompany Director
Correspondence Address1 Fossbeck Close
Wilberfoss
York
North Yorkshire
YO4 5PR
Director NameGraeme David Forbes
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 22 December 1997)
RoleCompany Director
Correspondence AddressWester Riggs
Broomieknowe
Lasswade
Midlothian
EH18 1LN
Scotland
Secretary NameMarion Ruth Rae
NationalityBritish
StatusResigned
Appointed17 July 2002(10 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 July 2007)
RoleCompany Director
Correspondence Address92 Neilston Road
Uplawmoor
Glasgow
G78 4AF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 July 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 July 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewiedenmann.co.uk
Email address[email protected]
Telephone0141 8143366
Telephone regionGlasgow

Location

Registered AddressWest Yonderton
Walkinshaw Road
Inchinnan Renfrew
Renfrewshire
PA4 9LP
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches4 other UK companies use this postal address

Shareholders

30 at £1Fairways Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,347,284
Cash£938,973
Current Liabilities£911,443

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 3 weeks ago)
Next Return Due31 July 2024 (2 months, 3 weeks from now)

Charges

8 March 2021Delivered on: 12 March 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming west yonderton, walkinshaw road, renfrew being the subjects registered in the land register of scotland under title number REN116770.
Outstanding
2 November 2012Delivered on: 7 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as lot 1 comprising a farmhouse and adjacent steading building at easter walkinshaw, inchinnan, title number REN131653.
Outstanding
2 November 2012Delivered on: 7 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as lot 2 comprising 50 acres of land and two agricultural sheds, easter walkinshaw, inchinnan, title number REN131653.
Outstanding
6 January 1992Delivered on: 10 January 1992
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

Filing History

22 December 2020Accounts for a small company made up to 31 December 2019 (12 pages)
13 August 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
17 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
17 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
1 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
1 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
8 August 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 30
(4 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 30
(4 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 30
(4 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 30
(4 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
28 June 2012Director's details changed for Mr David Alexander Rae on 23 May 2012 (2 pages)
28 June 2012Director's details changed for Mr David Alexander Rae on 23 May 2012 (2 pages)
28 June 2012Secretary's details changed for Kenneth Campbell Hodge on 22 May 2012 (2 pages)
28 June 2012Secretary's details changed for Kenneth Campbell Hodge on 22 May 2012 (2 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 August 2010Director's details changed for David Alexander Rae on 17 July 2010 (2 pages)
9 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for David Alexander Rae on 17 July 2010 (2 pages)
3 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 July 2009Return made up to 17/07/09; full list of members (3 pages)
23 July 2009Return made up to 17/07/09; full list of members (3 pages)
18 August 2008Return made up to 17/07/08; full list of members (3 pages)
18 August 2008Return made up to 17/07/08; full list of members (3 pages)
31 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
6 August 2007Return made up to 17/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 2007Return made up to 17/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007New secretary appointed (2 pages)
13 July 2007New secretary appointed (2 pages)
12 October 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
12 October 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
5 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
30 August 2005Return made up to 17/07/05; full list of members (8 pages)
30 August 2005Return made up to 17/07/05; full list of members (8 pages)
11 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 August 2004Return made up to 17/07/04; full list of members (8 pages)
10 August 2004Return made up to 17/07/04; full list of members (8 pages)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 August 2003Return made up to 17/07/03; full list of members
  • 363(287) ‐ Registered office changed on 29/08/03
(8 pages)
29 August 2003Return made up to 17/07/03; full list of members
  • 363(287) ‐ Registered office changed on 29/08/03
(8 pages)
14 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 August 2002Registered office changed on 22/08/02 from: west yondertun walkinshaw road inchinnan renfrew PA4 9LP (1 page)
22 August 2002Registered office changed on 22/08/02 from: west yondertun walkinshaw road inchinnan renfrew PA4 9LP (1 page)
23 July 2002Return made up to 17/07/02; full list of members (7 pages)
23 July 2002Return made up to 17/07/02; full list of members (7 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
15 March 2002Registered office changed on 15/03/02 from: stoneybrae potterhill paisley renfrewshire PA2 7TG (1 page)
15 March 2002Registered office changed on 15/03/02 from: stoneybrae potterhill paisley renfrewshire PA2 7TG (1 page)
14 August 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 August 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 May 2001£ ic 60/30 04/04/01 £ sr 30@1=30 (1 page)
17 May 2001£ ic 60/30 04/04/01 £ sr 30@1=30 (1 page)
20 April 2001Resolutions
  • RES13 ‐ Buy back share 04/04/01
(1 page)
20 April 2001Resolutions
  • RES13 ‐ Buy back share 04/04/01
(1 page)
2 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 July 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 1999Return made up to 22/07/99; no change of members (4 pages)
25 August 1999Return made up to 22/07/99; no change of members (4 pages)
14 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 September 1998Return made up to 22/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 September 1998Return made up to 22/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 July 1997Return made up to 22/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1997Return made up to 22/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 July 1996Return made up to 22/07/96; no change of members (4 pages)
30 July 1996Return made up to 22/07/96; no change of members (4 pages)
31 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 June 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
20 June 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
1 June 1995Accounts for a small company made up to 31 July 1994 (5 pages)
1 June 1995Accounts for a small company made up to 31 July 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
30 July 1991Incorporation (13 pages)
30 July 1991Incorporation (13 pages)