Company NameWordie & Co. Limited
Company StatusActive
Company NumberSC220615
CategoryPrivate Limited Company
Incorporation Date26 June 2001(22 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan John Kynoch Wordie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 West George Street
Glasgow
G2 2PQ
Scotland
Director NameCharles Jeffrey Wordie
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address208 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr William Ellis Wordie
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address208 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameMr Andrew David Charters
StatusCurrent
Appointed13 October 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address208 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameKenneth James Horton
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address208 West George Street
Glasgow
G2 2PQ
Scotland

Contact

Telephone0141 2212003
Telephone regionGlasgow

Location

Registered Address208 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Alan John Kynoch Wordie
33.33%
Ordinary
1 at £1Charles Jeffrey Wordie
33.33%
Ordinary
1 at £1William Ellis Wordie
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Filing History

1 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
14 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 July 2017Notification of Charles Jeffrey Wordie as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of William Ellis Wordie as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Charles Jeffrey Wordie as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Alan John Kynoch Wordie as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of William Ellis Wordie as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Alan John Kynoch Wordie as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Alan John Kynoch Wordie as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Charles Jeffrey Wordie as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of William Ellis Wordie as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
21 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
(4 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
(4 pages)
25 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3
(4 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3
(4 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3
(4 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3
(4 pages)
19 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
25 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mr William Ellis Wordie on 23 June 2010 (2 pages)
23 June 2010Secretary's details changed for Kenneth James Horton on 23 June 2010 (1 page)
23 June 2010Director's details changed for Charles Jeffrey Wordie on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Alan John Kynoch Wordie on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Charles Jeffrey Wordie on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Alan John Kynoch Wordie on 23 June 2010 (2 pages)
23 June 2010Secretary's details changed for Kenneth James Horton on 23 June 2010 (1 page)
23 June 2010Director's details changed for Mr William Ellis Wordie on 23 June 2010 (2 pages)
25 March 2010Registered office address changed from 3Rd Floor Ailsa Court 121 West Regent Street Glasgow G2 2SD on 25 March 2010 (1 page)
25 March 2010Registered office address changed from 3Rd Floor Ailsa Court 121 West Regent Street Glasgow G2 2SD on 25 March 2010 (1 page)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 October 2009Director's details changed for Mr Alan John Kynoch Wordie on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Alan John Kynoch Wordie on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Alan John Kynoch Wordie on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Charles Jeffrey Wordie on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Kenneth James Horton on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for Kenneth James Horton on 6 October 2009 (1 page)
6 October 2009Director's details changed for Charles Jeffrey Wordie on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr William Ellis Wordie on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Kenneth James Horton on 6 October 2009 (1 page)
6 October 2009Director's details changed for Mr William Ellis Wordie on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Charles Jeffrey Wordie on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr William Ellis Wordie on 6 October 2009 (2 pages)
6 July 2009Return made up to 26/06/09; full list of members (4 pages)
6 July 2009Return made up to 26/06/09; full list of members (4 pages)
26 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
26 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
2 July 2008Return made up to 26/06/08; full list of members (4 pages)
2 July 2008Return made up to 26/06/08; full list of members (4 pages)
1 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
1 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
4 February 2008Registered office changed on 04/02/08 from: 204 west george street glasgow G2 2PQ (1 page)
4 February 2008Registered office changed on 04/02/08 from: 204 west george street glasgow G2 2PQ (1 page)
18 July 2007Return made up to 26/06/07; full list of members (3 pages)
18 July 2007Return made up to 26/06/07; full list of members (3 pages)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
14 July 2006Return made up to 26/06/06; full list of members (3 pages)
14 July 2006Return made up to 26/06/06; full list of members (3 pages)
29 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
29 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
5 July 2005Return made up to 26/06/05; full list of members (7 pages)
5 July 2005Return made up to 26/06/05; full list of members (7 pages)
23 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
23 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
13 July 2004Return made up to 26/06/04; full list of members (7 pages)
13 July 2004Return made up to 26/06/04; full list of members (7 pages)
27 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
27 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
23 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
1 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
18 July 2002Return made up to 26/06/02; full list of members (7 pages)
18 July 2002Return made up to 26/06/02; full list of members (7 pages)
26 June 2001Incorporation (23 pages)
26 June 2001Incorporation (23 pages)