Kirriemuir
Angus
DD8 4BJ
Scotland
Director Name | Mr Roger Andrew Stuart McGill |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2015(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Marywell Works Marywell Brae Kirriemuir Angus DD8 4BJ Scotland |
Secretary Name | Mr Roger Andrew Stuart McGill |
---|---|
Status | Current |
Appointed | 01 July 2016(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Marywell Works Marywell Brae Kirriemuir Angus DD8 4BJ Scotland |
Director Name | Mr Jean-Christophe Marcel Roy Granier |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2018(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marywell Works Marywell Brae Kirriemuir Angus DD8 4BJ Scotland |
Director Name | Mr Robert Michael Rowan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(2 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 20 June 2014) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Drumderach Alyth Perthshire PH11 8JS Scotland |
Director Name | Mr Robert William Low |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(2 weeks after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 March 2017) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Dunlarach Gray Den Liff Angus DD2 5LT Scotland |
Secretary Name | Mr Robert William Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(2 weeks after company formation) |
Appointment Duration | 9 months (resigned 01 February 1999) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Dunlarach Gray Den Liff Angus DD2 5LT Scotland |
Director Name | Mr Kenneth William Fraser |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 January 2004) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Wester Clatto Blebo Craigs Cupar Fife KY15 5UE Scotland |
Secretary Name | James Duff Dempsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 April 2005) |
Role | Accountant |
Correspondence Address | 104 Jeanfield Road Perth PH1 1LN Scotland |
Director Name | Mr Robert Blyth Steel |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 14 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Craig Road Tayport Fife DD6 9LF Scotland |
Director Name | Alan John Downs |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 12 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blairgowrie House Blairgowrie House Road Blairgowrie PH10 6JP Scotland |
Secretary Name | Alan John Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(7 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blairgowrie House Blairgowrie House Road Blairgowrie PH10 6JP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(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 | 17 April 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | jdwilkie.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01575 572502 |
Telephone region | Kirriemuir |
Registered Address | Marywell Works Marywell Brae Kirriemuir Angus DD8 4BJ Scotland |
---|---|
Constituency | Angus |
Ward | Kirriemuir and Dean |
Address Matches | 5 other UK companies use this postal address |
98 at £1 | J & D Wilkie (Holding Company) LTD 98.00% Ordinary |
---|---|
1 at £1 | R.m. Rowan 1.00% Ordinary |
1 at £1 | R.w. Low 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,480 |
Current Liabilities | £393,535 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
24 January 2014 | Delivered 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 1999 | Delivered 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 |
24 December 2020 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
24 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
24 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (38 pages) |
24 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (8 pages) |
6 January 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
6 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
24 December 2019 | Confirmation statement made on 24 December 2019 with updates (4 pages) |
1 April 2019 | Accounts for a small company made up to 30 June 2018 (7 pages) |
24 December 2018 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
26 November 2018 | Appointment of Mr Jean-Christophe Marcel Roy Granier as a director on 26 November 2018 (2 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (8 pages) |
29 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
6 November 2017 | Satisfaction of charge 1 in full (1 page) |
6 November 2017 | Satisfaction of charge 1 in full (1 page) |
18 April 2017 | Termination of appointment of Robert William Low as a director on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Robert William Low as a director on 31 March 2017 (1 page) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (9 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (9 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
7 July 2016 | Termination of appointment of Alan John Downs as a secretary on 30 June 2016 (1 page) |
7 July 2016 | Appointment of Mr Roger Andrew Stuart Mcgill as a secretary on 1 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of Alan John Downs as a secretary on 30 June 2016 (1 page) |
7 July 2016 | Appointment of Mr Roger Andrew Stuart Mcgill as a secretary on 1 July 2016 (2 pages) |
11 April 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
11 April 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
19 October 2015 | Termination of appointment of Alan John Downs as a director on 12 October 2015 (1 page) |
19 October 2015 | Appointment of Mr Roger Andrew Stuart Mcgill as a director on 12 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Alan John Downs as a director on 12 October 2015 (1 page) |
19 October 2015 | Appointment of Mr Roger Andrew Stuart Mcgill as a director on 12 October 2015 (2 pages) |
1 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
1 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
20 October 2014 | Director's details changed for Mr David Hamish Rowan on 20 June 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr David Hamish Rowan on 20 June 2014 (2 pages) |
3 July 2014 | Termination of appointment of Robert Rowan as a director (1 page) |
3 July 2014 | Termination of appointment of Robert Rowan as a director (1 page) |
3 July 2014 | Termination of appointment of Robert Steel as a director (1 page) |
3 July 2014 | Appointment of Mr David Hamish Rowan as a director (2 pages) |
3 July 2014 | Termination of appointment of Robert Steel as a director (1 page) |
3 July 2014 | Appointment of Mr David Hamish Rowan as a director (2 pages) |
20 March 2014 | Full accounts made up to 30 June 2013 (11 pages) |
20 March 2014 | Full accounts made up to 30 June 2013 (11 pages) |
7 February 2014 | Registration of charge 1849140002 (22 pages) |
7 February 2014 | Registration of charge 1849140002 (22 pages) |
24 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
20 December 2012 | Full accounts made up to 30 June 2012 (13 pages) |
20 December 2012 | Full accounts made up to 30 June 2012 (13 pages) |
9 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
9 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
3 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (11 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (11 pages) |
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
11 June 2010 | Registered office address changed from Gairie Works Kirriemuir Angus DD8 4BL on 11 June 2010 (1 page) |
11 June 2010 | Registered office address changed from Gairie Works Kirriemuir Angus DD8 4BL on 11 June 2010 (1 page) |
31 March 2010 | Full accounts made up to 30 June 2009 (9 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (9 pages) |
8 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (7 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (7 pages) |
3 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (7 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (7 pages) |
8 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
8 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
26 September 2007 | Return made up to 17/04/07; full list of members (8 pages) |
26 September 2007 | Return made up to 17/04/07; full list of members (8 pages) |
23 April 2007 | Full accounts made up to 30 June 2006 (8 pages) |
23 April 2007 | Full accounts made up to 30 June 2006 (8 pages) |
27 June 2006 | Return made up to 17/04/06; full list of members
|
27 June 2006 | Return made up to 17/04/06; full list of members
|
28 April 2006 | Full accounts made up to 30 June 2005 (8 pages) |
28 April 2006 | Full accounts made up to 30 June 2005 (8 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Return made up to 17/04/05; full list of members
|
11 May 2005 | Return made up to 17/04/05; full list of members
|
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (8 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (8 pages) |
20 April 2004 | Return made up to 17/04/04; full list of members
|
20 April 2004 | Return made up to 17/04/04; full list of members
|
10 February 2004 | Full accounts made up to 30 June 2003 (12 pages) |
10 February 2004 | Full accounts made up to 30 June 2003 (12 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
30 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
23 April 2003 | Return made up to 17/04/03; full list of members (8 pages) |
23 April 2003 | Return made up to 17/04/03; full list of members (8 pages) |
28 June 2002 | Company name changed extenday LIMITED\certificate issued on 28/06/02 (2 pages) |
28 June 2002 | Company name changed extenday LIMITED\certificate issued on 28/06/02 (2 pages) |
3 May 2002 | Return made up to 17/04/02; full list of members
|
3 May 2002 | Return made up to 17/04/02; full list of members
|
29 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
24 April 2001 | Return made up to 17/04/01; full list of members (7 pages) |
24 April 2001 | Return made up to 17/04/01; full list of members (7 pages) |
18 January 2001 | Accounts for a small company made up to 1 July 2000 (5 pages) |
18 January 2001 | Accounts for a small company made up to 1 July 2000 (5 pages) |
18 January 2001 | Accounts for a small company made up to 1 July 2000 (5 pages) |
5 May 2000 | Return made up to 17/04/00; full list of members (7 pages) |
5 May 2000 | Return made up to 17/04/00; full list of members (7 pages) |
30 January 2000 | Accounts for a small company made up to 3 July 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 3 July 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 3 July 1999 (5 pages) |
7 December 1999 | Resolutions
|
7 December 1999 | Memorandum and Articles of Association (9 pages) |
7 December 1999 | Ad 02/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 December 1999 | Ad 02/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 December 1999 | Memorandum and Articles of Association (9 pages) |
7 December 1999 | Resolutions
|
15 September 1999 | Partic of mort/charge * (6 pages) |
15 September 1999 | Partic of mort/charge * (6 pages) |
29 June 1999 | Return made up to 17/04/99; full list of members (7 pages) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Return made up to 17/04/99; full list of members (7 pages) |
21 May 1999 | New secretary appointed (1 page) |
21 May 1999 | New secretary appointed (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New secretary appointed (2 pages) |
4 February 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
4 February 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
1 June 1998 | Memorandum and Articles of Association (9 pages) |
1 June 1998 | Memorandum and Articles of Association (9 pages) |
29 May 1998 | Company name changed gemwater LIMITED\certificate issued on 01/06/98 (2 pages) |
29 May 1998 | Company name changed gemwater LIMITED\certificate issued on 01/06/98 (2 pages) |
26 May 1998 | New secretary appointed;new director appointed (2 pages) |
26 May 1998 | Secretary resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Resolutions
|
26 May 1998 | Registered office changed on 26/05/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
26 May 1998 | Registered office changed on 26/05/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | New secretary appointed;new director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Secretary resigned (1 page) |
17 April 1998 | Incorporation (13 pages) |
17 April 1998 | Incorporation (13 pages) |