Company NameWKW Partnership Limited
DirectorsRaymond Keith Welham and Jane Steinle
Company StatusActive
Company NumberSC137744
CategoryPrivate Limited Company
Incorporation Date10 April 1992(32 years ago)
Previous NamePacific Shelf 468 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Raymond Keith Welham
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1992(1 week, 5 days after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaryfield, 8 Glen Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4PN
Scotland
Secretary NameRaymond Keith Welham
NationalityBritish
StatusCurrent
Appointed01 February 2002(9 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence AddressMayfield, 8 Glen Road
Bridge Of Allan
Stirling
FK9 4PN
Scotland
Director NameJane Steinle
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2004(12 years, 8 months after company formation)
Appointment Duration19 years, 4 months
RoleSchool Secretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Grampian View
Aviemore
Inverness Shire
PH22 1TF
Scotland
Director NameMr David John Watson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(1 week, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 1995)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressClochranhill House
Clochranhill Road
Alloway
Ayrshire
KA7 4QE
Scotland
Secretary NamePramod Kumar
NationalityBritish
StatusResigned
Appointed22 April 1992(1 week, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 1993)
RoleCompany Director
Correspondence Address21 St Christophers Place
London
W1U 1NZ
Secretary NameMr David John Watson
NationalityBritish
StatusResigned
Appointed14 November 1993(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClochranhill House
Clochranhill Road
Alloway
Ayrshire
KA7 4QE
Scotland
Director NameMiss June Diane Foster
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(2 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Woodhouse Hillend Farm
Faucheldean Road
Broxburn
West Lothian
EH52 6NF
Scotland
Secretary NameMiss June Diane Foster
NationalityBritish
StatusResigned
Appointed20 March 1995(2 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Woodhouse Hillend Farm
Faucheldean Road
Broxburn
West Lothian
EH52 6NF
Scotland
Director NamePeter Steinle
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(3 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 November 2004)
RoleHotel Manager
Correspondence Address28 Grampian View
Aviemore
Inverness Shire
PH22 1TF
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed10 April 1992(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1992(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered Address104 Main Street
Saltcoats
Prestwick
KA9 1PA
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£750,195
Cash£312,262
Current Liabilities£970,073

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Charges

20 March 1998Delivered on: 27 March 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The garth hotel and gladstone house,grantown on spey.
Outstanding
5 February 1996Delivered on: 14 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The cairngorm hotel, grampian road, aviemore.
Outstanding
24 January 1996Delivered on: 5 February 1996
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

Filing History

16 October 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
15 May 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
16 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
18 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
20 June 2020Satisfaction of charge 3 in full (4 pages)
16 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
11 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
11 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
16 October 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 150,000
(5 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 150,000
(5 pages)
16 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 150,000
(5 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 150,000
(5 pages)
30 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 150,000
(5 pages)
5 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 150,000
(5 pages)
31 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
10 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Jane Steinle on 10 April 2010 (2 pages)
14 April 2010Director's details changed for Raymond Keith Welham on 10 April 2010 (2 pages)
14 April 2010Director's details changed for Raymond Keith Welham on 10 April 2010 (2 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Jane Steinle on 10 April 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 April 2009Return made up to 10/04/09; full list of members (4 pages)
30 April 2009Return made up to 10/04/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 April 2008Return made up to 10/04/08; full list of members (4 pages)
28 April 2008Return made up to 10/04/08; full list of members (4 pages)
5 September 2007Accounts for a small company made up to 30 April 2007 (7 pages)
5 September 2007Accounts for a small company made up to 30 April 2007 (7 pages)
2 May 2007Return made up to 10/04/07; full list of members (7 pages)
2 May 2007Return made up to 10/04/07; full list of members (7 pages)
8 September 2006Accounts for a small company made up to 30 April 2006 (7 pages)
8 September 2006Accounts for a small company made up to 30 April 2006 (7 pages)
8 May 2006Return made up to 10/04/06; full list of members (7 pages)
8 May 2006Return made up to 10/04/06; full list of members (7 pages)
22 September 2005Accounts for a small company made up to 30 April 2005 (7 pages)
22 September 2005Accounts for a small company made up to 30 April 2005 (7 pages)
18 April 2005Return made up to 10/04/05; full list of members (7 pages)
18 April 2005Return made up to 10/04/05; full list of members (7 pages)
17 February 2005Full accounts made up to 30 April 2004 (12 pages)
17 February 2005Full accounts made up to 30 April 2004 (12 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
11 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 October 2004£ ic 200000/150000 17/09/04 £ sr 50000@1=50000 (2 pages)
11 October 2004£ ic 200000/150000 17/09/04 £ sr 50000@1=50000 (2 pages)
11 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 April 2004Return made up to 10/04/04; full list of members (7 pages)
17 April 2004Return made up to 10/04/04; full list of members (7 pages)
18 November 2003Full accounts made up to 30 April 2003 (12 pages)
18 November 2003Full accounts made up to 30 April 2003 (12 pages)
8 May 2003Return made up to 10/04/03; full list of members (7 pages)
8 May 2003Return made up to 10/04/03; full list of members (7 pages)
3 February 2003Full accounts made up to 30 April 2002 (12 pages)
3 February 2003Full accounts made up to 30 April 2002 (12 pages)
19 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002New secretary appointed (2 pages)
6 February 2002Full accounts made up to 30 April 2001 (12 pages)
6 February 2002Full accounts made up to 30 April 2001 (12 pages)
18 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 October 2000Full accounts made up to 30 April 2000 (12 pages)
24 October 2000Full accounts made up to 30 April 2000 (12 pages)
10 May 2000Return made up to 10/04/00; full list of members (7 pages)
10 May 2000Return made up to 10/04/00; full list of members (7 pages)
19 January 2000Full accounts made up to 30 April 1999 (12 pages)
19 January 2000Full accounts made up to 30 April 1999 (12 pages)
24 April 1999Return made up to 10/04/99; full list of members (6 pages)
24 April 1999Return made up to 10/04/99; full list of members (6 pages)
22 January 1999Full accounts made up to 30 April 1998 (12 pages)
22 January 1999Full accounts made up to 30 April 1998 (12 pages)
9 June 1998Return made up to 10/04/98; no change of members (4 pages)
9 June 1998Return made up to 10/04/98; no change of members (4 pages)
27 March 1998Partic of mort/charge * (6 pages)
27 March 1998Partic of mort/charge * (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
18 February 1998Registered office changed on 18/02/98 from: 27 hamilton street saltcoats ayrshire KA21 5DT (1 page)
18 February 1998Registered office changed on 18/02/98 from: 27 hamilton street saltcoats ayrshire KA21 5DT (1 page)
21 April 1997Return made up to 10/04/97; no change of members (4 pages)
21 April 1997Return made up to 10/04/97; no change of members (4 pages)
18 February 1997Full accounts made up to 30 April 1996 (10 pages)
18 February 1997Full accounts made up to 30 April 1996 (10 pages)
12 April 1996Return made up to 10/04/96; full list of members (6 pages)
12 April 1996Return made up to 10/04/96; full list of members (6 pages)
14 February 1996Partic of mort/charge * (7 pages)
14 February 1996Partic of mort/charge * (7 pages)
6 February 1996Nc inc already adjusted 26/01/96 (1 page)
6 February 1996Nc inc already adjusted 26/01/96 (1 page)
6 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 February 1996Ad 31/01/96--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
6 February 1996Ad 31/01/96--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
5 February 1996Partic of mort/charge * (6 pages)
5 February 1996Partic of mort/charge * (6 pages)
26 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
19 December 1995Full accounts made up to 30 April 1995 (7 pages)
19 December 1995Full accounts made up to 30 April 1995 (7 pages)
10 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
2 July 1992Memorandum and Articles of Association (11 pages)
2 July 1992Memorandum and Articles of Association (11 pages)
2 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)