Company NameWhiskywood Limited
DirectorsChristopher Watkin and Ian Allan Grant Wilson
Company StatusActive
Company NumberSC310852
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Christopher Watkin
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyrtle Cottage
Balkerach Street
Doune
Perthshire
FK16 6DE
Scotland
Director NameMr Ian Allan Grant Wilson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Meadow Grove
Sheffield
S17 4FE
Secretary NameMr Christopher Watkin
NationalityBritish
StatusCurrent
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyrtle Cottage
Balkerach Street
Doune
Perthshire
FK16 6DE
Scotland

Location

Registered AddressShady Grove
Stirling Road
Doune
FK16 6AA
Scotland
ConstituencyStirling
WardTrossachs and Teith
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Christopher Reginald Watkin
50.00%
Ordinary
50 at £1Ian Allan Grant Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£4,364
Cash£455
Current Liabilities£471

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

4 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
6 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
29 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
4 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
4 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 September 2017Registered office address changed from Myrtle Cottage Balkerach Street Doune Perthshire FK16 6DE to Shady Grove Stirling Road Doune FK16 6AA on 6 September 2017 (1 page)
6 September 2017Registered office address changed from Myrtle Cottage Balkerach Street Doune Perthshire FK16 6DE to Shady Grove Stirling Road Doune FK16 6AA on 6 September 2017 (1 page)
2 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
11 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 November 2014Director's details changed for Mr Ian Allan Grant Wilson on 1 January 2014 (2 pages)
18 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Director's details changed for Mr Ian Allan Grant Wilson on 1 January 2014 (2 pages)
18 November 2014Director's details changed for Mr Ian Allan Grant Wilson on 1 January 2014 (2 pages)
18 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 November 2012Registered office address changed from Aberlane, Smithy Loan Dunblane Perthshire FK15 0HQ on 1 November 2012 (1 page)
1 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
1 November 2012Registered office address changed from Aberlane, Smithy Loan Dunblane Perthshire FK15 0HQ on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Aberlane, Smithy Loan Dunblane Perthshire FK15 0HQ on 1 November 2012 (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Christopher Watkin on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Ian Allan Grant Wilson on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Watkin on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Ian Allan Grant Wilson on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
7 November 2008Return made up to 24/10/08; full list of members (4 pages)
7 November 2008Return made up to 24/10/08; full list of members (4 pages)
18 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 August 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
18 August 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
18 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 December 2007Return made up to 24/10/07; full list of members (2 pages)
3 December 2007Return made up to 24/10/07; full list of members (2 pages)
24 October 2006Incorporation (13 pages)
24 October 2006Incorporation (13 pages)