Company NameGordon Wyllie Steel Structures Limited
Company StatusActive
Company NumberSC297447
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Elaine Margaret Wyllie
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2006(same day as company formation)
RoleSecretary/Bookkeeper
Country of ResidenceScotland
Correspondence AddressOakdene
Baitland, Airlie
By Kirriemuir
DD8 5NP
Scotland
Director NameMr Gordon Wyllie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2006(same day as company formation)
RoleSteel Fabricator And Erector
Country of ResidenceScotland
Correspondence AddressOakdene
Baitland, Airlie
By Kirriemuir
DD8 5NP
Scotland
Secretary NameMrs Elaine Margaret Wyllie
NationalityBritish
StatusCurrent
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOakdene
Baitland, Airlie
By Kirriemuir
DD8 5NP
Scotland
Director NameMr Mark Alexander Wyllie
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherton Cottage Low Road
Westmuir
Kirriemuir
DD8 5LN
Scotland

Location

Registered AddressNetherton Cottage Low Road
Westmuir
Kirriemuir
DD8 5LN
Scotland
ConstituencyAngus
WardKirriemuir and Dean

Shareholders

50 at £1Elaine Margaret Wyllie
50.00%
Ordinary
50 at £1Gordon Wyllie
50.00%
Ordinary

Financials

Year2014
Net Worth£75,440
Cash£144,409
Current Liabilities£366,169

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

30 June 2008Delivered on: 5 July 2008
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

24 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
5 December 2020Unaudited abridged accounts made up to 29 February 2020 (11 pages)
21 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
26 November 2019Unaudited abridged accounts made up to 28 February 2019 (11 pages)
21 May 2019Register(s) moved to registered inspection location 23 Bank Street Kirriemuir DD8 4BE (1 page)
20 May 2019Register inspection address has been changed to 23 Bank Street Kirriemuir DD8 4BE (1 page)
27 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
26 November 2018Unaudited abridged accounts made up to 28 February 2018 (15 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
29 November 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
29 November 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
28 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
16 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
20 November 2013Full accounts made up to 28 February 2013 (7 pages)
20 November 2013Full accounts made up to 28 February 2013 (7 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
12 September 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
7 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
10 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
27 April 2010Director's details changed for Gordon Wyllie on 20 February 2010 (2 pages)
27 April 2010Director's details changed for Elaine Margaret Wyllie on 20 February 2010 (2 pages)
27 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Gordon Wyllie on 20 February 2010 (2 pages)
27 April 2010Director's details changed for Elaine Margaret Wyllie on 20 February 2010 (2 pages)
27 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
26 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
25 February 2009Return made up to 20/02/09; full list of members (4 pages)
25 February 2009Return made up to 20/02/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 February 2008Return made up to 20/02/08; full list of members (4 pages)
25 February 2008Return made up to 20/02/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
9 March 2007Secretary's particulars changed;director's particulars changed (1 page)
9 March 2007Return made up to 20/02/07; full list of members (3 pages)
9 March 2007Secretary's particulars changed;director's particulars changed (1 page)
9 March 2007Return made up to 20/02/07; full list of members (3 pages)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2006Incorporation (17 pages)
20 February 2006Incorporation (17 pages)