Company NameENR Dissolution Limited
Company StatusActive
Company NumberSC184914
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Previous NamesGemwater Limited and Extenday Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Hamish David Rowan
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2014(16 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Director NameMr Roger Andrew Stuart McGill
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(17 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Secretary NameMr Roger Andrew Stuart McGill
StatusCurrent
Appointed01 July 2016(18 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Director NameMr Jean-Christophe Marcel Roy Granier
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(20 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Director NameMr Robert Michael Rowan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(2 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 20 June 2014)
RoleManager
Country of ResidenceScotland
Correspondence AddressDrumderach Alyth
Perthshire
PH11 8JS
Scotland
Director NameMr Robert William Low
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(2 weeks after company formation)
Appointment Duration18 years, 11 months (resigned 31 March 2017)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressDunlarach Gray Den
Liff
Angus
DD2 5LT
Scotland
Secretary NameMr Robert William Low
NationalityBritish
StatusResigned
Appointed01 May 1998(2 weeks after company formation)
Appointment Duration9 months (resigned 01 February 1999)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressDunlarach Gray Den
Liff
Angus
DD2 5LT
Scotland
Director NameMr Kenneth William Fraser
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(9 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 05 January 2004)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWester Clatto
Blebo Craigs
Cupar
Fife
KY15 5UE
Scotland
Secretary NameJames Duff Dempsey
NationalityBritish
StatusResigned
Appointed01 February 1999(9 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 22 April 2005)
RoleAccountant
Correspondence Address104 Jeanfield Road
Perth
PH1 1LN
Scotland
Director NameMr Robert Blyth Steel
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(3 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 14 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Craig Road
Tayport
Fife
DD6 9LF
Scotland
Director NameAlan John Downs
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(3 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 12 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlairgowrie House
Blairgowrie House Road
Blairgowrie
PH10 6JP
Scotland
Secretary NameAlan John Downs
NationalityBritish
StatusResigned
Appointed22 April 2005(7 years after company formation)
Appointment Duration11 years, 2 months (resigned 30 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlairgowrie House
Blairgowrie House Road
Blairgowrie
PH10 6JP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitejdwilkie.co.uk
Email address[email protected]
Telephone01575 572502
Telephone regionKirriemuir

Location

Registered AddressMarywell Works
Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
ConstituencyAngus
WardKirriemuir and Dean
Address Matches5 other UK companies use this postal address

Shareholders

98 at £1J & D Wilkie (Holding Company) LTD
98.00%
Ordinary
1 at £1R.m. Rowan
1.00%
Ordinary
1 at £1R.w. Low
1.00%
Ordinary

Financials

Year2014
Net Worth£105,480
Current Liabilities£393,535

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Charges

24 January 2014Delivered on: 7 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 August 1999Delivered on: 15 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

24 December 2020Confirmation statement made on 24 December 2020 with no updates (3 pages)
24 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
24 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
24 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (38 pages)
24 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (8 pages)
6 January 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
6 January 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
24 December 2019Confirmation statement made on 24 December 2019 with updates (4 pages)
1 April 2019Accounts for a small company made up to 30 June 2018 (7 pages)
24 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
26 November 2018Appointment of Mr Jean-Christophe Marcel Roy Granier as a director on 26 November 2018 (2 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (8 pages)
29 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
6 November 2017Satisfaction of charge 1 in full (1 page)
6 November 2017Satisfaction of charge 1 in full (1 page)
18 April 2017Termination of appointment of Robert William Low as a director on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Robert William Low as a director on 31 March 2017 (1 page)
7 April 2017Accounts for a small company made up to 30 June 2016 (9 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (9 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
7 July 2016Termination of appointment of Alan John Downs as a secretary on 30 June 2016 (1 page)
7 July 2016Appointment of Mr Roger Andrew Stuart Mcgill as a secretary on 1 July 2016 (2 pages)
7 July 2016Termination of appointment of Alan John Downs as a secretary on 30 June 2016 (1 page)
7 July 2016Appointment of Mr Roger Andrew Stuart Mcgill as a secretary on 1 July 2016 (2 pages)
11 April 2016Accounts for a small company made up to 30 June 2015 (5 pages)
11 April 2016Accounts for a small company made up to 30 June 2015 (5 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(6 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(6 pages)
19 October 2015Termination of appointment of Alan John Downs as a director on 12 October 2015 (1 page)
19 October 2015Appointment of Mr Roger Andrew Stuart Mcgill as a director on 12 October 2015 (2 pages)
19 October 2015Termination of appointment of Alan John Downs as a director on 12 October 2015 (1 page)
19 October 2015Appointment of Mr Roger Andrew Stuart Mcgill as a director on 12 October 2015 (2 pages)
1 April 2015Full accounts made up to 30 June 2014 (11 pages)
1 April 2015Full accounts made up to 30 June 2014 (11 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(6 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(6 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(6 pages)
20 October 2014Director's details changed for Mr David Hamish Rowan on 20 June 2014 (2 pages)
20 October 2014Director's details changed for Mr David Hamish Rowan on 20 June 2014 (2 pages)
3 July 2014Termination of appointment of Robert Rowan as a director (1 page)
3 July 2014Termination of appointment of Robert Rowan as a director (1 page)
3 July 2014Termination of appointment of Robert Steel as a director (1 page)
3 July 2014Appointment of Mr David Hamish Rowan as a director (2 pages)
3 July 2014Termination of appointment of Robert Steel as a director (1 page)
3 July 2014Appointment of Mr David Hamish Rowan as a director (2 pages)
20 March 2014Full accounts made up to 30 June 2013 (11 pages)
20 March 2014Full accounts made up to 30 June 2013 (11 pages)
7 February 2014Registration of charge 1849140002 (22 pages)
7 February 2014Registration of charge 1849140002 (22 pages)
24 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(7 pages)
24 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(7 pages)
24 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(7 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
20 December 2012Full accounts made up to 30 June 2012 (13 pages)
20 December 2012Full accounts made up to 30 June 2012 (13 pages)
9 March 2012Full accounts made up to 30 June 2011 (14 pages)
9 March 2012Full accounts made up to 30 June 2011 (14 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
4 April 2011Full accounts made up to 30 June 2010 (11 pages)
4 April 2011Full accounts made up to 30 June 2010 (11 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (7 pages)
11 June 2010Registered office address changed from Gairie Works Kirriemuir Angus DD8 4BL on 11 June 2010 (1 page)
11 June 2010Registered office address changed from Gairie Works Kirriemuir Angus DD8 4BL on 11 June 2010 (1 page)
31 March 2010Full accounts made up to 30 June 2009 (9 pages)
31 March 2010Full accounts made up to 30 June 2009 (9 pages)
8 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
24 April 2009Full accounts made up to 30 June 2008 (7 pages)
24 April 2009Full accounts made up to 30 June 2008 (7 pages)
3 February 2009Return made up to 06/01/09; full list of members (4 pages)
3 February 2009Return made up to 06/01/09; full list of members (4 pages)
25 April 2008Full accounts made up to 30 June 2007 (7 pages)
25 April 2008Full accounts made up to 30 June 2007 (7 pages)
8 January 2008Return made up to 06/01/08; full list of members (3 pages)
8 January 2008Return made up to 06/01/08; full list of members (3 pages)
26 September 2007Return made up to 17/04/07; full list of members (8 pages)
26 September 2007Return made up to 17/04/07; full list of members (8 pages)
23 April 2007Full accounts made up to 30 June 2006 (8 pages)
23 April 2007Full accounts made up to 30 June 2006 (8 pages)
27 June 2006Return made up to 17/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 June 2006Return made up to 17/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 April 2006Full accounts made up to 30 June 2005 (8 pages)
28 April 2006Full accounts made up to 30 June 2005 (8 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Return made up to 17/04/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
(8 pages)
11 May 2005Return made up to 17/04/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
(8 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
4 May 2005Full accounts made up to 30 June 2004 (8 pages)
4 May 2005Full accounts made up to 30 June 2004 (8 pages)
20 April 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2004Full accounts made up to 30 June 2003 (12 pages)
10 February 2004Full accounts made up to 30 June 2003 (12 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
30 April 2003Full accounts made up to 30 June 2002 (13 pages)
30 April 2003Full accounts made up to 30 June 2002 (13 pages)
23 April 2003Return made up to 17/04/03; full list of members (8 pages)
23 April 2003Return made up to 17/04/03; full list of members (8 pages)
28 June 2002Company name changed extenday LIMITED\certificate issued on 28/06/02 (2 pages)
28 June 2002Company name changed extenday LIMITED\certificate issued on 28/06/02 (2 pages)
3 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2002Full accounts made up to 30 June 2001 (12 pages)
29 April 2002Full accounts made up to 30 June 2001 (12 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
24 April 2001Return made up to 17/04/01; full list of members (7 pages)
24 April 2001Return made up to 17/04/01; full list of members (7 pages)
18 January 2001Accounts for a small company made up to 1 July 2000 (5 pages)
18 January 2001Accounts for a small company made up to 1 July 2000 (5 pages)
18 January 2001Accounts for a small company made up to 1 July 2000 (5 pages)
5 May 2000Return made up to 17/04/00; full list of members (7 pages)
5 May 2000Return made up to 17/04/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 3 July 1999 (5 pages)
30 January 2000Accounts for a small company made up to 3 July 1999 (5 pages)
30 January 2000Accounts for a small company made up to 3 July 1999 (5 pages)
7 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 December 1999Memorandum and Articles of Association (9 pages)
7 December 1999Ad 02/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 December 1999Ad 02/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 December 1999Memorandum and Articles of Association (9 pages)
7 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 September 1999Partic of mort/charge * (6 pages)
15 September 1999Partic of mort/charge * (6 pages)
29 June 1999Return made up to 17/04/99; full list of members (7 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999Return made up to 17/04/99; full list of members (7 pages)
21 May 1999New secretary appointed (1 page)
21 May 1999New secretary appointed (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
4 February 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
4 February 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
1 June 1998Memorandum and Articles of Association (9 pages)
1 June 1998Memorandum and Articles of Association (9 pages)
29 May 1998Company name changed gemwater LIMITED\certificate issued on 01/06/98 (2 pages)
29 May 1998Company name changed gemwater LIMITED\certificate issued on 01/06/98 (2 pages)
26 May 1998New secretary appointed;new director appointed (2 pages)
26 May 1998Secretary resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 May 1998Registered office changed on 26/05/98 from: 24 great king street edinburgh EH3 6QN (1 page)
26 May 1998Registered office changed on 26/05/98 from: 24 great king street edinburgh EH3 6QN (1 page)
26 May 1998New director appointed (2 pages)
26 May 1998Director resigned (1 page)
26 May 1998New secretary appointed;new director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998Secretary resigned (1 page)
17 April 1998Incorporation (13 pages)
17 April 1998Incorporation (13 pages)