Company NameTom Wylie Jewellery Ltd
DirectorThomas Allan Wylie
Company StatusActive
Company NumberSC355165
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Director

Director NameMr Thomas Allan Wylie
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2009(same day as company formation)
RoleJeweller
Country of ResidenceScotland
Correspondence Address14 Bank Street
Aberfeldy
PH15 2BB
Scotland

Contact

Websitetomwyliejewellery.co.uk
Telephone0141 8121117
Telephone regionGlasgow

Location

Registered AddressC/O H Baker Accountant Limited Suite 114 Westpoint
4 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5 at £1Thomas Alan Wylie
100.00%
Ordinary

Financials

Year2014
Net Worth£43,913
Cash£272
Current Liabilities£44,440

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Filing History

24 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 June 2018Registered office address changed from Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3TL to 14 Bank Street Aberfeldy PH15 2BB on 13 June 2018 (1 page)
27 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 5
(3 pages)
10 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 5
(3 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 5
(3 pages)
16 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 5
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2014Registered office address changed from 5-7 Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3SX United Kingdom on 17 March 2014 (1 page)
17 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5
(3 pages)
17 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5
(3 pages)
17 March 2014Registered office address changed from 5-7 Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3SX United Kingdom on 17 March 2014 (1 page)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Mr Thomas Alan Wylie on 1 February 2010 (2 pages)
16 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Mr Thomas Alan Wylie on 1 February 2010 (2 pages)
16 March 2010Director's details changed for Mr Thomas Alan Wylie on 1 February 2010 (2 pages)
12 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
12 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
12 March 2009Ad 17/02/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
12 March 2009Ad 17/02/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
17 February 2009Incorporation (14 pages)
17 February 2009Incorporation (14 pages)