Company NameA. Wyllie Services Ltd.
DirectorsAlexander Buchan Hay Wyllie and Stella Wyllie
Company StatusActive
Company NumberSC237156
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander Buchan Hay Wyllie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Steading Hill Of Gask
Peterhead
Aberdeenshire
AB42 0PR
Scotland
Secretary NameStella Wyllie
NationalityBritish
StatusCurrent
Appointed13 October 2005(3 years after company formation)
Appointment Duration18 years, 5 months
RoleSecretary
Correspondence AddressThe Steading Hill Of Gask
Peterhead
Aberdeenshire
AB42 0PR
Scotland
Director NameMrs Stella Wyllie
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2011(8 years, 9 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Steading Hill Of Gask
Peterhead
Aberdeenshire
AB42 0PR
Scotland
Secretary NameJane Fulton Cox
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleSecretary
Correspondence Address22 Arran Avenue
Peterhead
Aberdeenshire
AB42 1PZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1Alexander Buchan Hay Wyllie
100.00%
Ordinary

Financials

Year2014
Net Worth£20,325
Cash£20,901
Current Liabilities£25,195

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 September 2023 (6 months, 1 week ago)
Next Return Due4 October 2024 (6 months, 1 week from now)

Filing History

21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
25 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
16 May 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
3 October 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
29 May 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
13 April 2018Second filing of Confirmation Statement dated 20/09/2017 (4 pages)
9 April 2018Change of details for Mr Alexander Buchan Hay Wyllie as a person with significant control on 15 October 2016 (2 pages)
9 April 2018Change of details for Mrs Stella Wyllie as a person with significant control on 15 October 2016 (2 pages)
29 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 20 September 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 13/04/2018
(4 pages)
31 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
23 November 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
21 November 2016Registered office address changed from The Steading Hill of Gask Peterhead Aberdeenshire AB42 0PR to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow Glasgow G1 3NQ on 21 November 2016 (1 page)
21 November 2016Registered office address changed from The Steading Hill of Gask Peterhead Aberdeenshire AB42 0PR to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow Glasgow G1 3NQ on 21 November 2016 (1 page)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(6 pages)
22 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(6 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(6 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(6 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(6 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(6 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
26 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
2 August 2011Appointment of Stella Wyllie as a director (3 pages)
2 August 2011Appointment of Stella Wyllie as a director (3 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
11 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register inspection address has been changed (1 page)
22 September 2009Return made up to 20/09/09; full list of members (3 pages)
22 September 2009Return made up to 20/09/09; full list of members (3 pages)
19 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 September 2008Return made up to 20/09/08; full list of members (3 pages)
25 September 2008Return made up to 20/09/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 August 2008Secretary's change of particulars / stella wyllie / 21/11/2007 (1 page)
6 August 2008Director's change of particulars / alexander wyllie / 21/11/2007 (1 page)
6 August 2008Secretary's change of particulars / stella wyllie / 21/11/2007 (1 page)
6 August 2008Director's change of particulars / alexander wyllie / 21/11/2007 (1 page)
6 August 2008Registered office changed on 06/08/2008 from the steading hill of gask peterhead, aberdeenshire AB42 0PR (1 page)
6 August 2008Registered office changed on 06/08/2008 from the steading hill of gask peterhead, aberdeenshire AB42 0PR (1 page)
5 August 2008Return made up to 20/09/07; full list of members (3 pages)
5 August 2008Location of register of members (1 page)
5 August 2008Location of register of members (1 page)
5 August 2008Return made up to 20/09/07; full list of members (3 pages)
16 January 2008Registered office changed on 16/01/08 from: 3 charlotte street peterhead AB42 1EA (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Registered office changed on 16/01/08 from: 3 charlotte street peterhead AB42 1EA (1 page)
16 January 2008Director's particulars changed (1 page)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
2 October 2006Return made up to 20/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 2006Return made up to 20/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 October 2005New secretary appointed (2 pages)
20 October 2005New secretary appointed (2 pages)
13 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
13 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
16 December 2004Return made up to 20/09/04; full list of members (6 pages)
16 December 2004Return made up to 20/09/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
14 November 2003Return made up to 20/09/03; full list of members (6 pages)
14 November 2003Return made up to 20/09/03; full list of members (6 pages)
7 November 2002New secretary appointed (1 page)
7 November 2002New secretary appointed (1 page)
28 October 2002Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
28 October 2002Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002Director resigned (1 page)
20 September 2002Incorporation (16 pages)
20 September 2002Incorporation (16 pages)