Company NameN.O.W. Holdings Limited
Company StatusActive
Company NumberSC258674
CategoryPrivate Limited Company
Incorporation Date4 November 2003(20 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Martha Robertson Higgins Cowan Williamson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2003(same day as company formation)
RoleFlorist
Country of ResidenceScotland
Correspondence AddressStrathtay Cottage
Strathtay
Pitlochry
Perthshire
PH9 0PJ
Scotland
Director NameMr James Sloan Williamson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2003(same day as company formation)
RoleFlorist
Country of ResidenceScotland
Correspondence AddressBeechwood Nurseries
Uphall
West Lothian
EH52 6PA
Scotland
Director NameMr Andrew Neil Williamson
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2008(4 years, 5 months after company formation)
Appointment Duration16 years
RoleRetail Manager
Country of ResidenceScotland
Correspondence AddressBeechwood Nurseries
Uphall
West Lothian
EH52 6PA
Scotland
Director NameMr Harry Ben Williamson
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(20 years, 2 months after company formation)
Appointment Duration3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBeechwood Nurseries
Uphall
West Lothian
EH52 6PA
Scotland
Director NameMs Carol Anne Williamson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(same day as company formation)
RoleFlorist
Country of ResidenceScotland
Correspondence Address15 Robertson Crescent
Pitlochry
Perthshire
PH16 5HD
Scotland
Director NameMr Neil Ower Williamson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(same day as company formation)
RoleFlorist
Country of ResidenceScotland
Correspondence AddressStrathtay Cottage
Strathtay
Pitlochry
Perthshire
PH9 0PJ
Scotland
Secretary NameCaroline Margaret Nolan
NationalityBritish
StatusResigned
Appointed04 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address70 Taylor Green
Deerpark
Livingston
West Lothian
EH54 8SX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 November 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressBeechwood Nurseries
Uphall
West Lothian
EH52 6PA
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,064,514
Cash£238
Current Liabilities£177,228

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

29 April 2004Delivered on: 18 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the business banking standard security conditions dated 4 september 2002.
Particulars: The subjects known as and forming the shop premises at 27 east main street, (formerly main street), broxburn, west lothian.
Outstanding
29 April 2004Delivered on: 18 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the business banking standard security conditions dated 4 september 2002.
Particulars: The property on the east side of 17 houston mains, uphall previously known as 17 houston mains, uphall and now known as 18A houston mains, uphall (title number WLN4577).
Outstanding
29 April 2004Delivered on: 18 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the business banking standard security conditions dated 4 september 2002.
Particulars: The shop 129A st. John's road, corstorphine, edinburgh forming the first westmost shop of the westmost of the three tenements of shops and dwellinghouses on the south side of st. John's road and the piece of ground lying immediately to the rear of said shop.
Outstanding
29 April 2004Delivered on: 18 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the business banking standard security conditions dated 4 september 2002.
Particulars: Area of ground extending to 7.74 acres forming part of the lands of houston and others in the parish of uphall and county of west lothian excepting that area of ground extending to 0.154 acres forming part of holding number 7 on the estate of houston in the parish of strathbrock or uphall and county of west lothian together with the dwellinghouse, garage and outbuildings erected thereon.
Outstanding
29 April 2004Delivered on: 18 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the business banking standard security conditions dated 4 september 2002.
Particulars: That front and back shop situated at brook place, pitlochry, perthshire & the cellars lying partly below the front shop and back shop of 54 atholl road, pitlochry.
Outstanding
18 February 2004Delivered on: 5 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
17 December 2003Delivered on: 23 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 287 and 293B brook street, broughty ferry, dundee (title number ANG18272).
Outstanding

Filing History

26 January 2024Termination of appointment of Neil Ower Williamson as a director on 15 November 2023 (1 page)
26 January 2024Appointment of Mr Harry Ben Williamson as a director on 26 January 2024 (2 pages)
26 April 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
9 November 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
14 April 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
9 November 2021Confirmation statement made on 27 October 2021 with updates (4 pages)
6 November 2021Director's details changed for Mr James Sloan Williamson on 29 October 2021 (2 pages)
6 November 2021Director's details changed for Mr Andrew Neil Williamson on 6 November 2021 (2 pages)
29 March 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
29 October 2020Confirmation statement made on 27 October 2020 with updates (7 pages)
27 October 2020Cessation of Carol Anne Williamson as a person with significant control on 22 May 2020 (1 page)
14 September 2020Termination of appointment of Carol Anne Williamson as a director on 22 May 2020 (1 page)
31 August 2020Termination of appointment of Caroline Margaret Nolan as a secretary on 1 August 2020 (1 page)
7 April 2020Memorandum and Articles of Association (13 pages)
7 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 April 2020Change of share class name or designation (2 pages)
5 March 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
6 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
5 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
15 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
10 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
10 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
7 November 2016Confirmation statement made on 4 November 2016 with updates (9 pages)
7 November 2016Confirmation statement made on 4 November 2016 with updates (9 pages)
17 November 2015Memorandum and Articles of Association (13 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 November 2015Memorandum and Articles of Association (13 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(9 pages)
12 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(9 pages)
12 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(9 pages)
8 September 2015Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
8 September 2015Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
11 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
18 November 2014Director's details changed for Andrew Neil Williamson on 1 April 2014 (2 pages)
18 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(9 pages)
18 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(9 pages)
18 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(9 pages)
18 November 2014Director's details changed for Andrew Neil Williamson on 1 April 2014 (2 pages)
18 November 2014Director's details changed for Andrew Neil Williamson on 1 April 2014 (2 pages)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(9 pages)
6 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(9 pages)
6 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(9 pages)
14 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
14 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (9 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (9 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (9 pages)
7 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (9 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (9 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (9 pages)
10 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
10 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (9 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (9 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (9 pages)
4 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
4 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
4 November 2009Director's details changed for Andrew Neil Williamson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for James Sloan Williamson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Martha Robertson Higgins Cowan Williamson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Neil Ower Williamson on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (8 pages)
4 November 2009Director's details changed for Carol Anne Williamson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for James Sloan Williamson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Neil Ower Williamson on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (8 pages)
4 November 2009Director's details changed for Martha Robertson Higgins Cowan Williamson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Martha Robertson Higgins Cowan Williamson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Carol Anne Williamson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for James Sloan Williamson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Carol Anne Williamson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Andrew Neil Williamson on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (8 pages)
4 November 2009Director's details changed for Andrew Neil Williamson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Neil Ower Williamson on 4 November 2009 (2 pages)
10 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 November 2008Return made up to 04/11/08; full list of members (4 pages)
5 November 2008Return made up to 04/11/08; full list of members (4 pages)
20 June 2008Director appointed james sloan williamson logged form (2 pages)
20 June 2008Director appointed james sloan williamson logged form (2 pages)
16 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
16 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
1 May 2008Director appointed andrew neil williamson (1 page)
1 May 2008Director appointed andrew neil williamson (1 page)
7 November 2007Return made up to 04/11/07; full list of members (3 pages)
7 November 2007Return made up to 04/11/07; full list of members (3 pages)
27 July 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
27 July 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
7 November 2006Return made up to 04/11/06; full list of members (3 pages)
7 November 2006Return made up to 04/11/06; full list of members (3 pages)
30 June 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
30 June 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
17 November 2005Return made up to 04/11/05; full list of members (3 pages)
17 November 2005Return made up to 04/11/05; full list of members (3 pages)
22 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
22 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
23 November 2004Return made up to 04/11/04; full list of members (8 pages)
23 November 2004Return made up to 04/11/04; full list of members (8 pages)
18 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
7 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 May 2004Accounting reference date extended from 30/11/04 to 31/01/05 (2 pages)
18 May 2004Partic of mort/charge * (6 pages)
18 May 2004Partic of mort/charge * (5 pages)
18 May 2004Accounting reference date extended from 30/11/04 to 31/01/05 (2 pages)
18 May 2004Partic of mort/charge * (5 pages)
18 May 2004Partic of mort/charge * (5 pages)
18 May 2004Partic of mort/charge * (5 pages)
18 May 2004Partic of mort/charge * (5 pages)
18 May 2004Partic of mort/charge * (6 pages)
18 May 2004Partic of mort/charge * (5 pages)
18 May 2004Partic of mort/charge * (5 pages)
18 May 2004Partic of mort/charge * (5 pages)
6 May 2004Director's particulars changed (2 pages)
6 May 2004Director's particulars changed (2 pages)
6 May 2004Director's particulars changed (2 pages)
6 May 2004Director's particulars changed (2 pages)
22 April 2004Secretary's particulars changed (1 page)
22 April 2004Secretary's particulars changed (1 page)
5 March 2004Partic of mort/charge * (6 pages)
5 March 2004Partic of mort/charge * (6 pages)
26 February 2004Resolutions
  • RES13 ‐ Bond+floating charge 18/02/04
(1 page)
26 February 2004Resolutions
  • RES13 ‐ Bond+floating charge 18/02/04
(1 page)
19 February 2004Ad 16/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2004Resolutions
  • RES13 ‐ Section 320 agreement 10/02/04
(1 page)
19 February 2004Ad 16/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 December 2003Partic of mort/charge * (6 pages)
23 December 2003Partic of mort/charge * (6 pages)
4 November 2003Secretary resigned (1 page)
4 November 2003Incorporation (17 pages)
4 November 2003Secretary resigned (1 page)
4 November 2003Incorporation (17 pages)