Denny
FK6 6QE
Scotland
Director Name | Ann Bernadette O'Brien |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(3 weeks after company formation) |
Appointment Duration | 9 years, 12 months (resigned 12 March 2002) |
Role | Company Director |
Correspondence Address | 12 Blacket Place Edinburgh Midlothian EH9 1RL Scotland |
Director Name | Brendan Sylvester O'Brien |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(3 weeks after company formation) |
Appointment Duration | 9 years, 12 months (resigned 12 March 2002) |
Role | Company Director |
Correspondence Address | 12 Blacket Place Edinburgh Midlothian EH9 1RL Scotland |
Director Name | Mr Brendan Henry O'Brien |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 19 March 1992(3 weeks after company formation) |
Appointment Duration | 26 years, 7 months (resigned 16 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Winchester Avenue Denny FK6 6QE Scotland |
Secretary Name | Ann Bernadette O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(3 weeks after company formation) |
Appointment Duration | 9 years, 12 months (resigned 12 March 2002) |
Role | Shop Owner |
Correspondence Address | 12 Blacket Place Edinburgh Midlothian EH9 1RL Scotland |
Director Name | Mr James Raeburn Stewart |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(6 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 16 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Winchester Avenue Denny FK6 6QE Scotland |
Secretary Name | Mr Brendan Henry O'Brien |
---|---|
Nationality | British, |
Status | Resigned |
Appointed | 27 February 2008(16 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 16 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Winchester Avenue Denny FK6 6QE Scotland |
Director Name | Mr Richard Philip Robinson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(26 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 20 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Winchester Avenue Denny FK6 6QE Scotland |
Director Name | Mr Ryan Hallworth |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Winchester Avenue Denny FK6 6QE Scotland |
Director Name | Mr Andrew John Scaife |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(26 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Winchester Avenue Denny FK6 6QE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | howardwipers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01886 918552 |
Telephone region | Knightwick |
Registered Address | 13 Winchester Avenue Denny FK6 6QE Scotland |
---|---|
Constituency | Falkirk |
Ward | Denny and Banknock |
Address Matches | 3 other UK companies use this postal address |
8.5k at £1 | Mr Brendan Henry O'brien 50.00% Ordinary A |
---|---|
4.3k at £1 | James Raeburn Stewart 25.00% Ordinary B |
2.1k at £1 | Janine Elliott 12.50% Ordinary C |
2.1k at £1 | Trevor John Elliot 12.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £237,468 |
Cash | £194,837 |
Current Liabilities | £167,344 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
22 June 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
6 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
2 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
8 April 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
1 July 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
13 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
18 February 2020 | Termination of appointment of Ryan Hallworth as a director on 28 November 2019 (1 page) |
27 November 2019 | Termination of appointment of Andrew John Scaife as a director on 14 November 2019 (1 page) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
3 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
3 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
3 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (37 pages) |
12 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
29 May 2019 | Termination of appointment of Richard Philip Robinson as a director on 20 May 2019 (1 page) |
24 October 2018 | Notification of Nathans Waste Savers Limited as a person with significant control on 22 October 2018 (2 pages) |
24 October 2018 | Cessation of Brendan Henry O'brien as a person with significant control on 22 October 2018 (1 page) |
20 October 2018 | Termination of appointment of a secretary (1 page) |
19 October 2018 | Appointment of Mr Andrew Scaife as a director on 16 October 2018 (2 pages) |
19 October 2018 | Appointment of Mr Andrew Neil Wilson as a director on 16 October 2018 (2 pages) |
19 October 2018 | Termination of appointment of Brendan Henry O'brien as a secretary on 16 October 2018 (1 page) |
19 October 2018 | Registered office address changed from C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to 13 Winchester Avenue Denny FK6 6QE on 19 October 2018 (1 page) |
19 October 2018 | Termination of appointment of Brendan Henry O'brien as a director on 16 October 2018 (1 page) |
19 October 2018 | Termination of appointment of James Raeburn Stewart as a director on 16 October 2018 (1 page) |
19 October 2018 | Appointment of Mr Ryan Hallworth as a director on 16 October 2018 (2 pages) |
19 October 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
19 October 2018 | Appointment of Mr Richard Philip Robinson as a director on 16 October 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
2 August 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
14 August 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
14 August 2017 | Cessation of James Raeburn Stewart as a person with significant control on 30 June 2016 (1 page) |
14 August 2017 | Cessation of James Raeburn Stewart as a person with significant control on 30 June 2016 (1 page) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 February 2014 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ United Kingdom on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ United Kingdom on 27 February 2014 (1 page) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
19 July 2013 | Secretary's details changed for Mr Brendan Henry O'brien on 19 July 2013 (1 page) |
19 July 2013 | Secretary's details changed for Mr Brendan Henry O'brien on 19 July 2013 (1 page) |
19 July 2013 | Director's details changed for James Raeburn Stewart on 19 July 2013 (2 pages) |
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
19 July 2013 | Director's details changed for Mr Brendan Henry O'brien on 19 July 2013 (2 pages) |
19 July 2013 | Director's details changed for James Raeburn Stewart on 19 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr Brendan Henry O'brien on 19 July 2013 (2 pages) |
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 9 August 2010 (1 page) |
8 August 2010 | Director's details changed for James Raeburn Stewart on 30 June 2010 (2 pages) |
8 August 2010 | Director's details changed for James Raeburn Stewart on 30 June 2010 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
14 September 2009 | Return made up to 30/06/09; full list of members (4 pages) |
14 September 2009 | Return made up to 30/06/09; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 July 2008 | Memorandum and Articles of Association (12 pages) |
7 July 2008 | Memorandum and Articles of Association (12 pages) |
7 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
7 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
4 July 2008 | Resolutions
|
4 July 2008 | Resolutions
|
17 March 2008 | Secretary appointed brendan o'brien (2 pages) |
17 March 2008 | Secretary appointed brendan o'brien (2 pages) |
27 February 2008 | Return made up to 27/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 27/02/08; full list of members (4 pages) |
20 July 2007 | Return made up to 27/02/07; full list of members (8 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: c/o tenon one royal terrace edinburgh EH7 5AD (1 page) |
20 July 2007 | Return made up to 27/02/07; full list of members (8 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: c/o tenon one royal terrace edinburgh EH7 5AD (1 page) |
18 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 March 2006 | Return made up to 27/02/06; full list of members (8 pages) |
21 March 2006 | Return made up to 27/02/06; full list of members (8 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: 60 constitution street leith edinburgh EH6 6RR (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: 60 constitution street leith edinburgh EH6 6RR (1 page) |
11 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
3 March 2005 | Return made up to 27/02/05; full list of members (8 pages) |
3 March 2005 | Return made up to 27/02/05; full list of members (8 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
20 February 2004 | Return made up to 27/02/04; full list of members (8 pages) |
20 February 2004 | Return made up to 27/02/04; full list of members (8 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
23 April 2003 | Return made up to 27/02/03; full list of members
|
23 April 2003 | Return made up to 27/02/03; full list of members
|
2 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
26 March 2002 | Secretary resigned;director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Secretary resigned;director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
5 March 2002 | Return made up to 27/02/02; full list of members (8 pages) |
5 March 2002 | Return made up to 27/02/02; full list of members (8 pages) |
30 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
30 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
5 March 2001 | Return made up to 27/02/01; full list of members
|
5 March 2001 | Return made up to 27/02/01; full list of members
|
13 June 2000 | Resolutions
|
13 June 2000 | Memorandum and Articles of Association (24 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Resolutions
|
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Resolutions
|
13 June 2000 | Memorandum and Articles of Association (24 pages) |
14 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
14 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
29 February 2000 | Return made up to 27/02/00; full list of members (8 pages) |
29 February 2000 | Return made up to 27/02/00; full list of members (8 pages) |
7 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
7 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
7 April 1999 | Return made up to 27/02/99; full list of members
|
7 April 1999 | Return made up to 27/02/99; full list of members
|
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
28 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
28 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
8 June 1998 | Return made up to 27/02/98; no change of members (4 pages) |
8 June 1998 | Return made up to 27/02/98; no change of members (4 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
17 March 1997 | Return made up to 27/02/97; no change of members (4 pages) |
17 March 1997 | Return made up to 27/02/97; no change of members (4 pages) |
2 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
2 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
29 February 1996 | Return made up to 27/02/96; full list of members (6 pages) |
29 February 1996 | Return made up to 27/02/96; full list of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
4 July 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
27 February 1995 | Return made up to 27/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
15 March 1994 | Accounts for a small company made up to 31 October 1993 (8 pages) |
28 February 1994 | Return made up to 27/02/94; no change of members (4 pages) |
15 November 1993 | Accounts for a small company made up to 31 October 1992 (7 pages) |
6 May 1993 | Return made up to 27/02/93; full list of members (6 pages) |
6 May 1993 | Registered office changed on 06/05/93 from: 23 bernard street leith edinburgh EH6 6PW (1 page) |
29 May 1992 | Ad 20/05/92--------- £ si 16998@1=16998 £ ic 2/17000 (2 pages) |
13 April 1992 | Memorandum and Articles of Association (8 pages) |
13 April 1992 | Memorandum and Articles of Association (8 pages) |
8 April 1992 | Company name changed\certificate issued on 08/04/92 (2 pages) |
6 April 1992 | Resolutions
|
6 April 1992 | Resolutions
|
3 April 1992 | New secretary appointed;director resigned;new director appointed (6 pages) |
3 April 1992 | Registered office changed on 03/04/92 from: 24 great king street edinburgh EH3 6QN (1 page) |
27 February 1992 | Incorporation (9 pages) |
27 February 1992 | Incorporation (9 pages) |