Glasgow
G2 1DY
Scotland
Secretary Name | Mrs Yvonne Curle |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2002(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 9 George Square Glasgow G2 1DY Scotland |
Director Name | Mrs Yvonne Curle |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2006(4 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Muirfield Centre South Muirhead Road Cumbernauld Glasgow North Lanarkshire G67 1AX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(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 | 18 April 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.wmcdevelopments.com |
---|
Registered Address | 9 George Square Glasgow G2 1DY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Mr William Curle 50.00% Ordinary |
---|---|
1 at £1 | Mrs Yvonne Curle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,538 |
Current Liabilities | £175,902 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 6 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 6 May |
Latest Return | 18 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 May 2024 (1 month from now) |
12 May 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
---|---|
11 May 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
10 May 2020 | Change of details for Mr William Curle as a person with significant control on 1 April 2020 (2 pages) |
10 May 2020 | Director's details changed for Mrs Yvonne Curle on 1 April 2020 (2 pages) |
10 May 2020 | Change of details for Mrs Yvonne Curle as a person with significant control on 1 April 2020 (2 pages) |
6 April 2020 | Previous accounting period shortened from 25 April 2019 to 24 April 2019 (1 page) |
11 January 2020 | Previous accounting period shortened from 26 April 2019 to 25 April 2019 (1 page) |
18 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
19 March 2019 | Registered office address changed from Office 90 Alloa Business Centre Whins Road Alloa Clackmannanshire FK10 3SA Scotland to The Muirfield Centre South Muirhead Road Cumbernauld Glasgow North Lanarkshire G67 1AX on 19 March 2019 (1 page) |
26 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
27 July 2018 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
8 May 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
27 April 2018 | Current accounting period shortened from 27 April 2017 to 26 April 2017 (1 page) |
1 February 2018 | Registered office address changed from C/O Stewart Accounting Services Limited Office 83 Alloa Business Centre the Whins Alloa Clackmannanshire FK10 3SA Scotland to Office 90 Alloa Business Centre Whins Road Alloa Clackmannanshire FK10 3SA on 1 February 2018 (1 page) |
27 January 2018 | Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page) |
27 January 2018 | Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
22 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
25 April 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
25 April 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
31 March 2017 | Registered office address changed from Unit 30 Twechar Green, Barhill Lane Twechar, Kilsyth Glasgow East Dumbartonshire G65 9QF to C/O Stewart Accounting Services Limited Office 83 Alloa Business Centre the Whins Alloa Clackmannanshire FK10 3SA on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from Unit 30 Twechar Green, Barhill Lane Twechar, Kilsyth Glasgow East Dumbartonshire G65 9QF to C/O Stewart Accounting Services Limited Office 83 Alloa Business Centre the Whins Alloa Clackmannanshire FK10 3SA on 31 March 2017 (1 page) |
25 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
25 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
14 January 2017 | Director's details changed for Mrs Yvonne Curle on 14 January 2017 (2 pages) |
14 January 2017 | Director's details changed for Mrs Yvonne Curle on 14 January 2017 (2 pages) |
29 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
3 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
5 January 2015 | Secretary's details changed for Yvonne Curle on 5 January 2015 (1 page) |
5 January 2015 | Director's details changed for Yvonne Curle on 5 January 2015 (2 pages) |
5 January 2015 | Secretary's details changed for Yvonne Curle on 5 January 2015 (1 page) |
5 January 2015 | Director's details changed for William Curle on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Yvonne Curle on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for William Curle on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for William Curle on 5 January 2015 (2 pages) |
5 January 2015 | Secretary's details changed for Yvonne Curle on 5 January 2015 (1 page) |
5 January 2015 | Director's details changed for Yvonne Curle on 5 January 2015 (2 pages) |
6 June 2014 | Registered office address changed from 102 Manor Street Falkirk Stirlingshire FK1 1NU on 6 June 2014 (2 pages) |
6 June 2014 | Registered office address changed from 102 Manor Street Falkirk Stirlingshire FK1 1NU on 6 June 2014 (2 pages) |
6 June 2014 | Registered office address changed from 102 Manor Street Falkirk Stirlingshire FK1 1NU on 6 June 2014 (2 pages) |
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
29 April 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Secretary's details changed for Yvonne Curle on 18 April 2012 (2 pages) |
20 April 2012 | Secretary's details changed for Yvonne Curle on 18 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for William Curle on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Yvonne Curle on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Yvonne Curle on 18 April 2010 (2 pages) |
19 April 2010 | Director's details changed for William Curle on 18 April 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
25 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 June 2008 | Return made up to 18/04/08; no change of members (7 pages) |
13 June 2008 | Return made up to 18/04/08; no change of members (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 September 2007 | Return made up to 18/04/07; full list of members (8 pages) |
18 September 2007 | Return made up to 18/04/07; full list of members (8 pages) |
29 August 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
21 August 2006 | Ad 01/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 August 2006 | Ad 01/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | New director appointed (1 page) |
9 June 2006 | Return made up to 18/04/06; full list of members (6 pages) |
9 June 2006 | Return made up to 18/04/06; full list of members (6 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 18A garrell road burnside industrial estate kilsyth glasgow G65 9JX (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 18A garrell road burnside industrial estate kilsyth glasgow G65 9JX (1 page) |
6 February 2006 | Company name changed benhar material handling LIMITED\certificate issued on 06/02/06 (3 pages) |
6 February 2006 | Company name changed benhar material handling LIMITED\certificate issued on 06/02/06 (3 pages) |
22 November 2005 | Return made up to 18/04/05; full list of members (2 pages) |
22 November 2005 | Return made up to 18/04/05; full list of members (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
9 July 2004 | Return made up to 18/04/04; full list of members (6 pages) |
9 July 2004 | Return made up to 18/04/04; full list of members (6 pages) |
12 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
12 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
21 May 2003 | Return made up to 18/04/03; full list of members (6 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: 22 backbrae street kilsyth G65 0NH (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 22 backbrae street kilsyth G65 0NH (1 page) |
21 May 2003 | Return made up to 18/04/03; full list of members (6 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Incorporation (16 pages) |
18 April 2002 | Incorporation (16 pages) |