Inverness
IV2 7XB
Scotland
Director Name | Mr William Mackenzie Sharp |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2012(1 week after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 13a Dalcross Industrial Estate Inverness IV2 7XB Scotland |
Secretary Name | Jillian Clare Sharp |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2012(1 week after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 13a Dalcross Industrial Estate Inverness IV2 7XB Scotland |
Director Name | Ms Jillian Clare Sharp |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2017(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 13a Dalcross Industrial Estate Inverness IV2 7XB Scotland |
Secretary Name | Mrs Diane Caroline Sharp |
---|---|
Status | Resigned |
Appointed | 08 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
Website | wyvisroofing.co.uk |
---|---|
Telephone | 01463 718653 |
Telephone region | Inverness |
Registered Address | Unit 13a Dalcross Industrial Estate Inverness IV2 7XB Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Culloden and Ardersier |
17.5k at £1 | William Mackenzie Sharp 58.33% Ordinary |
---|---|
12k at £1 | Eriff Nominees LTD 40.00% Ordinary |
500 at £1 | Ian Sharp 1.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £433,151 |
Cash | £180,716 |
Current Liabilities | £499,763 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 5 days from now) |
20 February 2017 | Delivered on: 1 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
8 June 2012 | Delivered on: 16 June 2012 Satisfied on: 6 July 2015 Persons entitled: Eriff Nominees Limited Classification: Floating charge Secured details: £70000. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
18 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
12 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
18 February 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
25 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
25 June 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
25 June 2020 | Cessation of Eriff Nominees Ltd as a person with significant control on 29 May 2020 (1 page) |
22 June 2020 | Purchase of own shares.
|
22 June 2020 | Cancellation of shares. Statement of capital on 29 May 2020
|
13 November 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
29 May 2019 | Satisfaction of charge SC4235380002 in full (1 page) |
27 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
16 May 2018 | Cessation of William Mackenzie Sharp as a person with significant control on 6 April 2016 (1 page) |
10 May 2018 | Notification of William Mackenzie Sharp as a person with significant control on 6 April 2016 (2 pages) |
10 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
8 August 2017 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to Unit 13a Dalcross Industrial Estate Inverness IV2 7XB on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to Unit 13a Dalcross Industrial Estate Inverness IV2 7XB on 8 August 2017 (1 page) |
24 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
1 March 2017 | Registration of charge SC4235380002, created on 20 February 2017 (5 pages) |
1 March 2017 | Registration of charge SC4235380002, created on 20 February 2017 (5 pages) |
17 February 2017 | Appointment of Ms Jillian Clare Sharp as a director on 17 February 2017 (2 pages) |
17 February 2017 | Appointment of Ms Jillian Clare Sharp as a director on 17 February 2017 (2 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
6 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
6 July 2015 | Satisfaction of charge 1 in full (1 page) |
6 July 2015 | Satisfaction of charge 1 in full (1 page) |
30 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
8 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
28 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
11 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
11 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 June 2012 | Statement of capital following an allotment of shares on 5 June 2012
|
6 June 2012 | Statement of capital following an allotment of shares on 5 June 2012
|
6 June 2012 | Statement of capital following an allotment of shares on 5 June 2012
|
6 June 2012 | Statement of capital following an allotment of shares on 5 June 2012
|
6 June 2012 | Statement of capital following an allotment of shares on 5 June 2012
|
6 June 2012 | Statement of capital following an allotment of shares on 5 June 2012
|
5 June 2012 | Statement of capital following an allotment of shares on 5 June 2012
|
5 June 2012 | Statement of capital following an allotment of shares on 5 June 2012
|
5 June 2012 | Statement of capital following an allotment of shares on 5 June 2012
|
28 May 2012 | Appointment of William Mackenzie Sharp as a director (3 pages) |
28 May 2012 | Appointment of William Mackenzie Sharp as a director (3 pages) |
18 May 2012 | Appointment of Jillian Clare Sharp as a secretary (3 pages) |
18 May 2012 | Registered office address changed from 16 Fettes Road Ardersier Inverness IV2 7UH Scotland on 18 May 2012 (2 pages) |
18 May 2012 | Termination of appointment of Diane Sharp as a secretary (2 pages) |
18 May 2012 | Appointment of Jillian Clare Sharp as a secretary (3 pages) |
18 May 2012 | Registered office address changed from 16 Fettes Road Ardersier Inverness IV2 7UH Scotland on 18 May 2012 (2 pages) |
18 May 2012 | Termination of appointment of Diane Sharp as a secretary (2 pages) |
8 May 2012 | Incorporation
|
8 May 2012 | Incorporation
|