Aberdeen
AB10 1HA
Scotland
Director Name | Thomas William Scobie Rokke |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 September 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 January 2014) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Fredriksberg Alle 68a Fredriksberg 1820 Denmark |
Director Name | Anders Gronlund Pedersen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 September 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Hunderupvej 57 Odense C 5000 Foreign |
Director Name | Klaus Goergen Jonathan Nilsson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 September 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 2009) |
Role | Company Director |
Correspondence Address | Raengs Byvaeg 301 Vellinge 23442 Sweden |
Secretary Name | Thomas William Scobie Rokke |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 September 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 2 months (resigned 20 November 2007) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Fredriksberg Alle 68a Fredriksberg 1820 Denmark |
Secretary Name | Mr Ian Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Morningside Gardens Aberdeen Aberdeenshire AB10 7NS Scotland |
Director Name | Martin Busk Anderson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 September 2009(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Kidevej 26 Rungsted Kyst 2960 |
Director Name | Mr Mikael Sternberg |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 2010(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 January 2014) |
Role | CEO |
Country of Residence | Denmark |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Richard Wright |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Andrew Clarkson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Mr Andrew Clarkson |
---|---|
Status | Resigned |
Appointed | 01 September 2011(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 January 2014) |
Role | Company Director |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr James Ronald Saunders |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2014(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Simon Jersey Limited Sykeside Drive Altham Business Park, Altham Accrington Lancashire BB5 5YE |
Secretary Name | Miss Bridget Mary Kight |
---|---|
Status | Resigned |
Appointed | 15 August 2014(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 February 2017) |
Role | Company Director |
Correspondence Address | 10 St JamesÆS Place London SW1A 1NP |
Director Name | Mr Richard Scott Walker |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 St JamesÆS Place London SW1A 1NP |
Secretary Name | Mr Philip John Kenny |
---|---|
Status | Resigned |
Appointed | 21 February 2017(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 10 St James's Place London SW1A 1NP |
Director Name | Mr Kieron Bartholemew Traynor |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Philip John Kenny |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(10 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 St James's Place London SW1A 1NP |
Director Name | Mr Glenn Robert Walker |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(10 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 January 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 St James's Place London SW1A 1NP |
Director Name | Mrs Mirvette Russo |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 June 2018(10 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 April 2019) |
Role | Operations Director Group |
Country of Residence | England |
Correspondence Address | 10 St James's Place London SW1A 1NP |
Director Name | Mr Nicholas Paul Teagle |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 St James's Place London SW1A 1NP |
Director Name | Mr Michael Luddington |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2021(13 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 February 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | wenaasusa.com |
---|
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
3.3m at £1 | Uniform Brands LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,797,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
14 May 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
29 April 2019 | Appointment of Mr Nicholas Paul Teagle as a director on 26 April 2019 (2 pages) |
26 April 2019 | Termination of appointment of Mirvet Russo as a director on 26 April 2019 (1 page) |
23 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
12 April 2019 | Termination of appointment of Kieron Bartholemew Traynor as a director on 10 April 2019 (1 page) |
30 January 2019 | Termination of appointment of Glenn Robert Walker as a director on 21 January 2019 (1 page) |
22 January 2019 | Termination of appointment of Philip John Kenny as a secretary on 31 December 2018 (1 page) |
22 January 2019 | Termination of appointment of Philip John Kenny as a director on 31 December 2018 (1 page) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
14 June 2018 | Appointment of Mrs Mirvet Russo as a director on 7 June 2018 (2 pages) |
14 June 2018 | Appointment of Mr Glenn Robert Walker as a director on 7 June 2018 (2 pages) |
14 June 2018 | Appointment of Mr Philip John Kenny as a director on 7 June 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
11 April 2018 | Change of details for Uniform Brands Limited as a person with significant control on 6 April 2018 (2 pages) |
27 March 2018 | Termination of appointment of Richard Scott Walker as a director on 26 January 2018 (1 page) |
31 October 2017 | Termination of appointment of James Ronald Saunders as a director on 10 October 2017 (1 page) |
31 October 2017 | Termination of appointment of James Ronald Saunders as a director on 10 October 2017 (1 page) |
10 October 2017 | Appointment of Mr Kieron Bartholemew Traynor as a director on 7 August 2017 (2 pages) |
10 October 2017 | Appointment of Mr Kieron Bartholemew Traynor as a director on 7 August 2017 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
21 February 2017 | Termination of appointment of Bridget Mary Kight as a secretary on 21 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Bridget Mary Kight as a secretary on 21 February 2017 (1 page) |
21 February 2017 | Appointment of Mr Philip John Kenny as a secretary on 21 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Philip John Kenny as a secretary on 21 February 2017 (2 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 August 2016 | Director's details changed for Mr Richard Scott Walker on 11 August 2016 (2 pages) |
11 August 2016 | Secretary's details changed for Miss Bridget Mary Kight on 11 August 2016 (1 page) |
11 August 2016 | Director's details changed for Mr Richard Scott Walker on 11 August 2016 (2 pages) |
11 August 2016 | Secretary's details changed for Miss Bridget Mary Kight on 11 August 2016 (1 page) |
3 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Termination of appointment of Nicholas Paul Teagle as a director on 25 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Richard Scott Walker as a director on 18 April 2016 (2 pages) |
3 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Termination of appointment of Nicholas Paul Teagle as a director on 25 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Richard Scott Walker as a director on 18 April 2016 (2 pages) |
28 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
28 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
27 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
4 November 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 November 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 August 2014 | Appointment of Miss Bridget Mary Kight as a secretary on 15 August 2014 (2 pages) |
18 August 2014 | Appointment of Miss Bridget Mary Kight as a secretary on 15 August 2014 (2 pages) |
12 August 2014 | Appointment of Mr James Ronald Saunders as a director on 1 August 2014 (2 pages) |
12 August 2014 | Appointment of Mr James Ronald Saunders as a director on 1 August 2014 (2 pages) |
12 August 2014 | Appointment of Mr James Ronald Saunders as a director on 1 August 2014 (2 pages) |
25 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
12 February 2014 | Resolutions
|
12 February 2014 | Resolutions
|
27 January 2014 | Termination of appointment of Andrew Clarkson as a director (1 page) |
27 January 2014 | Termination of appointment of Richard Wright as a director (1 page) |
27 January 2014 | Appointment of Mr Nicholas Paul Teagle as a director (2 pages) |
27 January 2014 | Termination of appointment of Thomas Rokke as a director (1 page) |
27 January 2014 | Termination of appointment of Andrew Clarkson as a secretary (1 page) |
27 January 2014 | Termination of appointment of Mikael Sternberg as a director (1 page) |
27 January 2014 | Termination of appointment of Mikael Sternberg as a director (1 page) |
27 January 2014 | Termination of appointment of Andrew Clarkson as a director (1 page) |
27 January 2014 | Termination of appointment of Thomas Rokke as a director (1 page) |
27 January 2014 | Appointment of Mr Nicholas Paul Teagle as a director (2 pages) |
27 January 2014 | Termination of appointment of Andrew Clarkson as a secretary (1 page) |
27 January 2014 | Termination of appointment of Richard Wright as a director (1 page) |
20 January 2014 | Resolutions
|
20 January 2014 | Resolutions
|
20 January 2014 | Change of name notice (2 pages) |
20 January 2014 | Change of name notice (2 pages) |
3 December 2013 | Section 519 statement (2 pages) |
3 December 2013 | Section 519 statement (2 pages) |
3 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (5 pages) |
3 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (5 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 January 2013 | Termination of appointment of Martin Anderson as a director (1 page) |
2 January 2013 | Termination of appointment of Martin Anderson as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 September 2012 | Registered office address changed from Wenaas Building, Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from Wenaas Building, Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 26 September 2012 (1 page) |
26 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Company name changed kwintet uk LIMITED\certificate issued on 04/01/12
|
4 January 2012 | Company name changed kwintet uk LIMITED\certificate issued on 04/01/12
|
4 January 2012 | Resolutions
|
4 January 2012 | Resolutions
|
20 October 2011 | Appointment of Mr Andrew Clarkson as a secretary (1 page) |
20 October 2011 | Appointment of Mr Andrew Clarkson as a secretary (1 page) |
20 October 2011 | Termination of appointment of Ian Horne as a secretary (1 page) |
20 October 2011 | Termination of appointment of Ian Horne as a secretary (1 page) |
21 September 2011 | Appointment of Mr Andrew Clarkson as a director (2 pages) |
21 September 2011 | Appointment of Mr Andrew Clarkson as a director (2 pages) |
21 September 2011 | Appointment of Mr Richard Peter Wright as a director (2 pages) |
21 September 2011 | Appointment of Mr Richard Peter Wright as a director (2 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
30 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
27 August 2010 | Director's details changed for Martin Busk Anderson on 24 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Martin Busk Anderson on 24 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Appointment of Mr Mikael Sternberg as a director (2 pages) |
19 August 2010 | Appointment of Mr Mikael Sternberg as a director (2 pages) |
18 August 2010 | Termination of appointment of Anders Pedersen as a director (1 page) |
18 August 2010 | Termination of appointment of Anders Pedersen as a director (1 page) |
12 October 2009 | Termination of appointment of Klaus Nilsson as a director (1 page) |
12 October 2009 | Termination of appointment of Klaus Nilsson as a director (1 page) |
12 October 2009 | Appointment of Martin Busk Anderson as a director (2 pages) |
12 October 2009 | Appointment of Martin Busk Anderson as a director (2 pages) |
3 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
15 July 2009 | Gbp nc 1501000/3315830\29/11/07 (2 pages) |
15 July 2009 | Capitals not rolled up (1 page) |
15 July 2009 | Capitals not rolled up (1 page) |
15 July 2009 | Capitals not rolled up (1 page) |
15 July 2009 | Capitals not rolled up (1 page) |
15 July 2009 | Gbp nc 1501000/3315830\29/11/07 (2 pages) |
15 July 2009 | Gbp nc 1000/1501000\02/10/07 (2 pages) |
15 July 2009 | Gbp nc 1000/1501000\02/10/07 (2 pages) |
7 October 2008 | Return made up to 24/08/08; full list of members (7 pages) |
7 October 2008 | Return made up to 24/08/08; full list of members (7 pages) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
28 November 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
28 November 2007 | New secretary appointed (2 pages) |
28 September 2007 | Memorandum and Articles of Association (8 pages) |
28 September 2007 | Memorandum and Articles of Association (8 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
25 September 2007 | New secretary appointed;new director appointed (1 page) |
25 September 2007 | New secretary appointed;new director appointed (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Company name changed linewheel LIMITED\certificate issued on 25/09/07 (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Company name changed linewheel LIMITED\certificate issued on 25/09/07 (2 pages) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
24 August 2007 | Incorporation (17 pages) |
24 August 2007 | Incorporation (17 pages) |