Company NameThe Wind Section Limited
DirectorsMalcolm Kirkpatrick and Laura Jill Kirkpatrick
Company StatusActive
Company NumberSC270053
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47591Retail sale of musical instruments and scores

Directors

Director NameMr Malcolm Kirkpatrick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 The Inches
Dalgety Bay
Dunfermline
Fife
KY11 9YG
Scotland
Secretary NameLaura Jill Kirkpatrick
NationalityBritish
StatusCurrent
Appointed01 May 2006(1 year, 10 months after company formation)
Appointment Duration18 years
RoleBuyer
Correspondence Address17 The Inches
Dalgety Bay
Fife
KY11 9YG
Scotland
Director NameMrs Laura Jill Kirkpatrick
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(13 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleClerical Officer
Country of ResidenceScotland
Correspondence Address11-13 Cumberland Street
Edinburgh
Mid Lothian
EH3 6RT
Scotland
Secretary NameAndrew Stuart May
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address1/16 Saunders Street
Edinburgh
EH3 6TQ
Scotland

Contact

Websitethewindsection.com
Telephone0131 5576543
Telephone regionEdinburgh

Location

Registered Address11-13 Cumberland Street
Edinburgh
Mid Lothian
EH3 6RT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1Malcolm Kirkpatrick
100.00%
Ordinary

Financials

Year2014
Net Worth£1,731
Cash£27,263
Current Liabilities£233,415

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Charges

26 November 2004Delivered on: 2 December 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

Filing History

12 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
13 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
11 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
27 December 2019Satisfaction of charge 1 in full (1 page)
12 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 February 2018Appointment of Mrs Laura Jill Kirkpatrick as a director on 28 February 2018 (2 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
26 June 2013Secretary's details changed for Laura Jill Kirkpatrick on 7 June 2013 (2 pages)
26 June 2013Director's details changed for Mr Malcolm Kirkpatrick on 7 June 2013 (2 pages)
26 June 2013Secretary's details changed for Laura Jill Kirkpatrick on 7 June 2013 (2 pages)
26 June 2013Director's details changed for Mr Malcolm Kirkpatrick on 7 June 2013 (2 pages)
26 June 2013Director's details changed for Mr Malcolm Kirkpatrick on 7 June 2013 (2 pages)
26 June 2013Secretary's details changed for Laura Jill Kirkpatrick on 7 June 2013 (2 pages)
12 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 February 2012Registered office address changed from 7 York Place Edinburgh EH1 3EB on 21 February 2012 (1 page)
21 February 2012Registered office address changed from 7 York Place Edinburgh EH1 3EB on 21 February 2012 (1 page)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Malcolm Kirkpatrick on 30 June 2010 (2 pages)
17 August 2010Director's details changed for Malcolm Kirkpatrick on 30 June 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 September 2009Return made up to 30/06/09; full list of members (3 pages)
17 September 2009Return made up to 30/06/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 September 2008Return made up to 30/06/08; full list of members (3 pages)
2 September 2008Return made up to 30/06/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 October 2007Return made up to 30/06/07; full list of members (2 pages)
9 October 2007Return made up to 30/06/07; full list of members (2 pages)
26 June 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
26 June 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006Director's particulars changed (1 page)
23 August 2006New secretary appointed (1 page)
23 August 2006Return made up to 30/06/06; full list of members (2 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006Director's particulars changed (1 page)
23 August 2006New secretary appointed (1 page)
23 August 2006Return made up to 30/06/06; full list of members (2 pages)
8 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
8 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
23 August 2005Return made up to 30/06/05; full list of members (6 pages)
23 August 2005Return made up to 30/06/05; full list of members (6 pages)
12 August 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
12 August 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
20 April 2005Registered office changed on 20/04/05 from: 7 york place edinburgh lothian EH1 3EB (1 page)
20 April 2005Registered office changed on 20/04/05 from: 7 york place edinburgh lothian EH1 3EB (1 page)
27 January 2005Registered office changed on 27/01/05 from: 5A york place edinburgh EH1 3EB (1 page)
27 January 2005Registered office changed on 27/01/05 from: 5A york place edinburgh EH1 3EB (1 page)
2 December 2004Partic of mort/charge * (3 pages)
2 December 2004Partic of mort/charge * (3 pages)
30 June 2004Incorporation (10 pages)
30 June 2004Incorporation (10 pages)