Company NameWDP Distribution Limited
DirectorDouglas Piggot
Company StatusActive
Company NumberSC240124
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Douglas Piggot
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dalhousie Hotel
47 High Street
Carnoustie
DD7 6AG
Scotland
Director NameCampbell John Scott Clark
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address227 Perth Road
Dundee
DD2 1EJ
Scotland
Director NameMrs Wendy Piggot
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(1 week, 6 days after company formation)
Appointment Duration17 years, 1 month (resigned 01 February 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dalhousie Hotel
47 High Street
Carnoustie
DD7 6AG
Scotland
Secretary NameBlackadders (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusResigned
Appointed01 April 2008(5 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 June 2016)
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland

Location

Registered AddressLiscannor
Easthaven
Carnoustie
DD7 6LQ
Scotland
ConstituencyAngus
WardArbroath West and Letham

Financials

Year2013
Net Worth-£179,454
Cash£4,511
Current Liabilities£295,075

Accounts

Latest Accounts31 January 2024 (3 months, 1 week ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return26 November 2023 (5 months, 2 weeks ago)
Next Return Due10 December 2024 (7 months from now)

Filing History

12 January 2024Confirmation statement made on 26 November 2023 with no updates (3 pages)
20 June 2023Accounts for a dormant company made up to 31 January 2023 (8 pages)
5 January 2023Confirmation statement made on 26 November 2022 with no updates (3 pages)
2 August 2022Micro company accounts made up to 31 January 2022 (8 pages)
8 February 2022Micro company accounts made up to 31 January 2021 (8 pages)
25 January 2022Micro company accounts made up to 31 January 2020 (8 pages)
24 January 2022Registered office address changed from 47 High Street Carnoustie Angus DD7 6AG Scotland to Liscannor Easthaven Carnoustie DD7 6LQ on 24 January 2022 (1 page)
24 January 2022Confirmation statement made on 26 November 2021 with no updates (3 pages)
27 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
2 July 2020Cessation of Wendy Piggot as a person with significant control on 1 February 2020 (1 page)
2 July 2020Termination of appointment of Wendy Piggot as a director on 1 February 2020 (1 page)
7 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
21 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 January 2018 (7 pages)
16 January 2018Confirmation statement made on 26 November 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 26 November 2017 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
15 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 June 2016Termination of appointment of Blackadders Llp as a secretary on 20 June 2016 (1 page)
20 June 2016Registered office address changed from 30 & 34 Reform Street Dundee Angus DD1 1RJ to 47 High Street Carnoustie Angus DD7 6AG on 20 June 2016 (1 page)
20 June 2016Registered office address changed from 30 & 34 Reform Street Dundee Angus DD1 1RJ to 47 High Street Carnoustie Angus DD7 6AG on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Blackadders Llp as a secretary on 20 June 2016 (1 page)
11 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(5 pages)
11 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(5 pages)
23 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
3 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 February 2010Director's details changed for Douglas Piggot on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
17 February 2010Secretary's details changed for Blackadders Llp on 17 February 2010 (1 page)
17 February 2010Secretary's details changed for Blackadders Llp on 17 February 2010 (1 page)
17 February 2010Director's details changed for Douglas Piggot on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Wendy Piggot on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Wendy Piggot on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
5 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 March 2009Return made up to 26/11/08; full list of members (4 pages)
16 March 2009Return made up to 26/11/08; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 June 2008Appointment terminated secretary blackadders (1 page)
2 June 2008Secretary appointed blackadders LLP (1 page)
2 June 2008Secretary appointed blackadders LLP (1 page)
2 June 2008Appointment terminated secretary blackadders (1 page)
11 January 2008Return made up to 26/11/07; full list of members (2 pages)
11 January 2008Return made up to 26/11/07; full list of members (2 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 December 2006Return made up to 26/11/06; full list of members (2 pages)
12 December 2006Return made up to 26/11/06; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
12 April 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
12 April 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 December 2005Return made up to 26/11/05; full list of members (2 pages)
8 December 2005Return made up to 26/11/05; full list of members (2 pages)
21 December 2004Return made up to 26/11/04; full list of members (7 pages)
21 December 2004Return made up to 26/11/04; full list of members (7 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 December 2003Return made up to 26/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2003Return made up to 26/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2003Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
10 November 2003Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
9 January 2003Company name changed bellshelf (fiftyseven) LIMITED\certificate issued on 09/01/03 (2 pages)
9 January 2003Company name changed bellshelf (fiftyseven) LIMITED\certificate issued on 09/01/03 (2 pages)
26 November 2002Incorporation (17 pages)
26 November 2002Incorporation (17 pages)