Company NameWML (UK) Limited
DirectorsGeorge Grant Michie and Neil Kennedy Watson
Company StatusActive
Company NumberSC230066
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 74901Environmental consulting activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGeorge Grant Michie
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2002(same day as company formation)
RoleUtility Consultant
Country of ResidenceScotland
Correspondence AddressHardmuir Croft, Muir Of Boath
Auldearn
Nairn
IV12 5QG
Scotland
Director NameNeil Kennedy Watson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2002(same day as company formation)
RoleUtility Consultant
Country of ResidenceScotland
Correspondence AddressStotfield
Megstone
Kiltarlity
Inverness Shire
IV4 7HW
Scotland
Secretary NameNeil Kennedy Watson
NationalityBritish
StatusCurrent
Appointed07 August 2003(1 year, 4 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStotfield
Megstone
Kiltarlity
Inverness Shire
IV4 7HW
Scotland
Director NameAndrew Livingstone
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleUtility Consultant
Correspondence Address82 Wetherby Way
Stratford Upon Avon
Warwickshire
CV37 9LU
Director NameJamie Simmers
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleAssistant Accountant
Correspondence Address4 Skelly Rock
Aberdeen
AB12 3JH
Scotland
Secretary NameJm Taylor
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Urquhart Road
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0EX
Scotland

Contact

Websitewww.esaveuk.com
Email address[email protected]
Telephone0800 6122200
Telephone regionFreephone

Location

Registered Address10 Ardross Street
Inverness
IV3 5NS
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Diane Margaret Michie
25.00%
Ordinary
25 at £1George Grant Michie
25.00%
Ordinary
25 at £1Louise Ann Watson
25.00%
Ordinary
25 at £1Neil Kennedy Watson
25.00%
Ordinary

Financials

Year2014
Net Worth£105,179
Cash£139,037
Current Liabilities£153,702

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 Return8 April 2024 (2 weeks, 2 days ago)
Next Return Due22 April 2025 (12 months from now)

Charges

27 March 2013Delivered on: 5 April 2013
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

4 August 2023Total exemption full accounts made up to 30 April 2023 (14 pages)
10 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
23 September 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 September 2022Change of share class name or designation (2 pages)
23 September 2022Particulars of variation of rights attached to shares (2 pages)
23 September 2022Memorandum and Articles of Association (13 pages)
20 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 30 April 2021 (15 pages)
6 May 2021Confirmation statement made on 8 April 2021 with updates (4 pages)
20 April 2021Total exemption full accounts made up to 30 April 2020 (15 pages)
19 November 2020Registered office address changed from Muirtown Business Centre Unit 3 7a Canal Road Inverness IV3 8NF to 10 Ardross Street Inverness IV3 5NS on 19 November 2020 (1 page)
24 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (17 pages)
19 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (17 pages)
16 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 30 April 2017 (15 pages)
9 January 2018Total exemption full accounts made up to 30 April 2017 (15 pages)
13 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
28 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(5 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Registered office address changed from Maltings Business Centre Longman Road Inverness Inverness Shire IV1 1SD on 23 April 2014 (1 page)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Registered office address changed from Maltings Business Centre Longman Road Inverness Inverness Shire IV1 1SD on 23 April 2014 (1 page)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 April 2011Registered office address changed from Maltings Business Centre Longman Road Inverness Inverness Shire IV1 1SL on 18 April 2011 (1 page)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
18 April 2011Registered office address changed from Maltings Business Centre Longman Road Inverness Inverness Shire IV1 1SL on 18 April 2011 (1 page)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
23 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 April 2009Return made up to 08/04/09; full list of members (5 pages)
17 April 2009Return made up to 08/04/09; full list of members (5 pages)
8 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 September 2008Return made up to 08/04/08; full list of members; amend (7 pages)
3 September 2008Return made up to 08/04/08; full list of members; amend (7 pages)
1 May 2008Return made up to 08/04/08; full list of members (4 pages)
1 May 2008Return made up to 08/04/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 May 2007Return made up to 08/04/07; no change of members (7 pages)
14 May 2007Return made up to 08/04/07; no change of members (7 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 May 2006Return made up to 08/04/06; full list of members (8 pages)
15 May 2006Return made up to 08/04/06; full list of members (8 pages)
4 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 May 2005Return made up to 08/04/05; full list of members (8 pages)
9 May 2005Return made up to 08/04/05; full list of members (8 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 April 2004Return made up to 08/04/04; full list of members (8 pages)
14 April 2004Return made up to 08/04/04; full list of members (8 pages)
16 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 October 2003Ad 11/09/03--------- £ si 97@1=97 £ ic 3/100 (2 pages)
2 October 2003Ad 11/09/03--------- £ si 97@1=97 £ ic 3/100 (2 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
7 May 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
8 April 2002Incorporation (18 pages)
8 April 2002Incorporation (18 pages)