Company NamePWP Holdings Limited
DirectorsMichael Robert Armstrong and Alan James Smith
Company StatusActive
Company NumberSC177994
CategoryPrivate Limited Company
Incorporation Date15 August 1997(26 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael Robert Armstrong
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1998(5 months, 1 week after company formation)
Appointment Duration26 years, 3 months
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address29 Swanston Muir
Edinburgh
EH10 7HT
Scotland
Director NameMr Alan James Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1998(5 months, 1 week after company formation)
Appointment Duration26 years, 3 months
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address16 Carrie Grove
South Queensferry
EH30 9AH
Scotland
Secretary NameMiss Janet Aitken
NationalityBritish
StatusCurrent
Appointed22 January 1998(5 months, 1 week after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address10 Frankfield Crescent
Dalgety Bay
Dunfermline
Fife
KY11 9LW
Scotland
Director NameJohn Stewart Wilson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(5 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 17 May 2007)
RoleChartered Quantity Surveyor
Correspondence Address122 Greenbank Road
Edinburgh
EH10 5RN
Scotland
Director NameMr Fraser Fletcher Pottie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(5 months, 1 week after company formation)
Appointment Duration13 years, 1 month (resigned 24 February 2011)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Cammo Grove
Edinburgh
EH4 8EX
Scotland
Director NameMr Douglas Edwin Lindsay
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(11 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 March 2019)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address25 Ashley Gardens
Edinburgh
EH11 1RW
Scotland
Director NameWJB (Directors) Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitepottie-wilson.co.uk
Email address[email protected]
Telephone0131 5553030
Telephone regionEdinburgh

Location

Registered Address19b Graham Street
Edinburgh
EH6 5QN
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Shareholders

160 at £0.1Alan Smith
31.75%
Ordinary A
160 at £0.1Douglas Lindsay
31.75%
Ordinary A
160 at £0.1Michael Armstrong
31.75%
Ordinary A
50 at £0.02Claire Lindsay
1.59%
Ordinary B
50 at £0.02Fiona Smith
1.59%
Ordinary B
50 at £0.02Valerie Armstrong
1.59%
Ordinary B

Financials

Year2014
Net Worth£239,645
Cash£72,786
Current Liabilities£72,884

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 August 2023 (9 months ago)
Next Return Due29 August 2024 (3 months, 2 weeks from now)

Charges

21 April 1999Delivered on: 4 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19A-19B graham street, edinburgh, midlothian.
Outstanding
16 February 1999Delivered on: 19 February 1999
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
18 March 1998Delivered on: 25 March 1998
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19A & 19B graham street, edinburgh.
Outstanding
16 February 1998Delivered on: 3 March 1998
Satisfied on: 21 October 1999
Persons entitled: Tsb Bank 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.
Fully Satisfied

Filing History

23 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
26 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
29 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
1 May 2019Termination of appointment of Douglas Edwin Lindsay as a director on 29 March 2019 (1 page)
1 May 2019Cessation of Douglas Edwin Lindsay as a person with significant control on 28 March 2019 (1 page)
17 April 2019Cancellation of shares. Statement of capital on 29 March 2019
  • GBP 42
(6 pages)
17 April 2019Purchase of own shares. (3 pages)
27 September 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
28 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
22 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
4 April 2017Director's details changed for Mr Alan James Smith on 24 March 2017 (2 pages)
4 April 2017Director's details changed for Mr Alan James Smith on 24 March 2017 (2 pages)
19 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
19 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
18 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
18 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 63
(7 pages)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 63
(7 pages)
7 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
7 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 63
(7 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 63
(7 pages)
4 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
4 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
14 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 April 2014Change of share class name or designation (2 pages)
14 April 2014Change of share class name or designation (2 pages)
11 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 63
(7 pages)
11 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 63
(7 pages)
9 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
9 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
9 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 63.00
(4 pages)
9 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 63.00
(4 pages)
9 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
9 November 2012Change of share class name or designation (2 pages)
9 November 2012Change of share class name or designation (2 pages)
9 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 63.00
(4 pages)
9 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
6 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (8 pages)
6 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (8 pages)
9 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (9 pages)
9 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (9 pages)
4 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 March 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 65.00
(7 pages)
31 March 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 65.00
(7 pages)
30 March 2011Termination of appointment of Fraser Pottie as a director (1 page)
30 March 2011Termination of appointment of Fraser Pottie as a director (1 page)
21 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (9 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (9 pages)
10 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
10 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
7 April 2010Secretary's details changed for Miss Janet Aitken on 1 April 2010 (2 pages)
7 April 2010Secretary's details changed for Miss Janet Aitken on 1 April 2010 (2 pages)
7 April 2010Secretary's details changed for Miss Janet Aitken on 1 April 2010 (2 pages)
14 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
14 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
23 September 2009Return made up to 15/08/09; full list of members (7 pages)
23 September 2009Return made up to 15/08/09; full list of members (7 pages)
17 September 2009Director appointed douglas edwin lindsay (2 pages)
17 September 2009Director appointed douglas edwin lindsay (2 pages)
1 July 2009Ad 30/06/09\gbp si [email protected]=5\gbp ic 55/60\ (2 pages)
1 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
1 July 2009Gbp sr [email protected] (1 page)
1 July 2009Ad 30/06/09\gbp si [email protected]=5\gbp ic 55/60\ (2 pages)
1 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
1 July 2009Gbp sr [email protected] (1 page)
12 June 2009Total exemption small company accounts made up to 31 January 2009 (12 pages)
12 June 2009Total exemption small company accounts made up to 31 January 2009 (12 pages)
21 October 2008Gbp ic 98/57\02/10/08\gbp sr [email protected]=41\ (1 page)
21 October 2008Gbp ic 98/57\02/10/08\gbp sr [email protected]=41\ (1 page)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
7 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
11 September 2008Return made up to 15/08/08; full list of members (6 pages)
11 September 2008Return made up to 15/08/08; full list of members (6 pages)
7 May 2008Gbp ic 102/98\31/03/08\gbp sr [email protected]=4\ (1 page)
7 May 2008Gbp ic 102/98\31/03/08\gbp sr [email protected]=4\ (1 page)
26 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 September 2007Return made up to 15/08/07; full list of members (4 pages)
7 September 2007Return made up to 15/08/07; full list of members (4 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 September 2006Return made up to 15/08/06; full list of members (4 pages)
6 September 2006Return made up to 15/08/06; full list of members (4 pages)
12 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
12 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 September 2005Return made up to 15/08/05; full list of members (12 pages)
7 September 2005Return made up to 15/08/05; full list of members (12 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
10 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
27 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
6 October 2003Return made up to 15/08/03; full list of members (11 pages)
6 October 2003Return made up to 15/08/03; full list of members (11 pages)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 January 2003Ad 15/01/03--------- £ si [email protected]=100 £ ic 2/102 (4 pages)
17 January 2003Nc inc already adjusted 15/01/03 (1 page)
17 January 2003Ad 15/01/03--------- £ si [email protected]=100 £ ic 2/102 (4 pages)
17 January 2003Nc inc already adjusted 15/01/03 (1 page)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 November 2002Company name changed pwp quantity surveyors LIMITED\certificate issued on 25/11/02 (2 pages)
25 November 2002Company name changed pwp quantity surveyors LIMITED\certificate issued on 25/11/02 (2 pages)
29 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
29 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
22 August 2002Return made up to 15/08/02; full list of members (8 pages)
22 August 2002Return made up to 15/08/02; full list of members (8 pages)
27 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
27 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
23 August 2001Return made up to 15/08/01; full list of members (7 pages)
23 August 2001Return made up to 15/08/01; full list of members (7 pages)
14 August 2000Return made up to 15/08/00; full list of members (7 pages)
14 August 2000Return made up to 15/08/00; full list of members (7 pages)
14 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
14 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
21 October 1999Dec mort/charge * (4 pages)
21 October 1999Dec mort/charge * (4 pages)
10 August 1999Return made up to 15/08/99; no change of members (4 pages)
10 August 1999Return made up to 15/08/99; no change of members (4 pages)
15 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
15 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
4 May 1999Partic of mort/charge * (5 pages)
4 May 1999Partic of mort/charge * (5 pages)
19 February 1999Partic of mort/charge * (5 pages)
19 February 1999Partic of mort/charge * (5 pages)
11 August 1998Return made up to 15/08/98; full list of members (6 pages)
11 August 1998Return made up to 15/08/98; full list of members (6 pages)
10 June 1998Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
10 June 1998Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
25 March 1998Partic of mort/charge * (5 pages)
25 March 1998Partic of mort/charge * (5 pages)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
16 March 1998Memorandum and Articles of Association (7 pages)
16 March 1998Memorandum and Articles of Association (7 pages)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 March 1998Partic of mort/charge * (6 pages)
3 March 1998Partic of mort/charge * (6 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
26 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 January 1998Memorandum and Articles of Association (11 pages)
26 January 1998Nc inc already adjusted 21/01/98 (1 page)
26 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 January 1998Nc inc already adjusted 21/01/98 (1 page)
26 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 January 1998Memorandum and Articles of Association (11 pages)
26 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Registered office changed on 23/01/98 from: 12 hope street edinburgh EH2 4DD (1 page)
23 January 1998Registered office changed on 23/01/98 from: 12 hope street edinburgh EH2 4DD (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998Director resigned (1 page)
11 November 1997Company name changed wjb (471) LIMITED\certificate issued on 12/11/97 (2 pages)
11 November 1997Company name changed wjb (471) LIMITED\certificate issued on 12/11/97 (2 pages)
15 August 1997Incorporation (28 pages)
15 August 1997Incorporation (28 pages)