Company NameWyvis Roofing Inverness Ltd
Company StatusActive
Company NumberSC423538
CategoryPrivate Limited Company
Incorporation Date8 May 2012(11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Ian Wallace Sharp
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2012(same day as company formation)
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence AddressUnit 13a Dalcross Industrial Estate
Inverness
IV2 7XB
Scotland
Director NameMr William Mackenzie Sharp
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2012(1 week after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 13a Dalcross Industrial Estate
Inverness
IV2 7XB
Scotland
Secretary NameJillian Clare Sharp
NationalityBritish
StatusCurrent
Appointed15 May 2012(1 week after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressUnit 13a Dalcross Industrial Estate
Inverness
IV2 7XB
Scotland
Director NameMs Jillian Clare Sharp
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2017(4 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressUnit 13a Dalcross Industrial Estate
Inverness
IV2 7XB
Scotland
Secretary NameMrs Diane Caroline Sharp
StatusResigned
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressClava House Cradlehall Business Park
Inverness
IV2 5GH
Scotland

Contact

Websitewyvisroofing.co.uk
Telephone01463 718653
Telephone regionInverness

Location

Registered AddressUnit 13a
Dalcross Industrial Estate
Inverness
IV2 7XB
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardCulloden and Ardersier

Shareholders

17.5k at £1William Mackenzie Sharp
58.33%
Ordinary
12k at £1Eriff Nominees LTD
40.00%
Ordinary
500 at £1Ian Sharp
1.67%
Ordinary

Financials

Year2014
Net Worth£433,151
Cash£180,716
Current Liabilities£499,763

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Charges

20 February 2017Delivered on: 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 June 2012Delivered 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

Filing History

18 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
12 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
25 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
25 June 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
25 June 2020Cessation of Eriff Nominees Ltd as a person with significant control on 29 May 2020 (1 page)
22 June 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
22 June 2020Cancellation of shares. Statement of capital on 29 May 2020
  • GBP 18,000
(4 pages)
13 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
29 May 2019Satisfaction of charge SC4235380002 in full (1 page)
27 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
16 May 2018Cessation of William Mackenzie Sharp as a person with significant control on 6 April 2016 (1 page)
10 May 2018Notification of William Mackenzie Sharp as a person with significant control on 6 April 2016 (2 pages)
10 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
8 August 2017Registered 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 2017Registered 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 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
1 March 2017Registration of charge SC4235380002, created on 20 February 2017 (5 pages)
1 March 2017Registration of charge SC4235380002, created on 20 February 2017 (5 pages)
17 February 2017Appointment of Ms Jillian Clare Sharp as a director on 17 February 2017 (2 pages)
17 February 2017Appointment of Ms Jillian Clare Sharp as a director on 17 February 2017 (2 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 30,000
(4 pages)
3 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 30,000
(4 pages)
6 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 July 2015Satisfaction of charge 1 in full (1 page)
6 July 2015Satisfaction of charge 1 in full (1 page)
30 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 30,000
(4 pages)
30 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 30,000
(4 pages)
30 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 30,000
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 30,000
(4 pages)
10 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 30,000
(4 pages)
10 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 30,000
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
11 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
11 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 June 2012Statement of capital following an allotment of shares on 5 June 2012
  • GBP 30,000
(3 pages)
6 June 2012Statement of capital following an allotment of shares on 5 June 2012
  • GBP 30,000
(3 pages)
6 June 2012Statement of capital following an allotment of shares on 5 June 2012
  • GBP 30,000
(3 pages)
6 June 2012Statement of capital following an allotment of shares on 5 June 2012
  • GBP 30,000
(3 pages)
6 June 2012Statement of capital following an allotment of shares on 5 June 2012
  • GBP 30,000
(3 pages)
6 June 2012Statement of capital following an allotment of shares on 5 June 2012
  • GBP 30,000
(3 pages)
5 June 2012Statement of capital following an allotment of shares on 5 June 2012
  • GBP 30,000
(3 pages)
5 June 2012Statement of capital following an allotment of shares on 5 June 2012
  • GBP 30,000
(3 pages)
5 June 2012Statement of capital following an allotment of shares on 5 June 2012
  • GBP 30,000
(3 pages)
28 May 2012Appointment of William Mackenzie Sharp as a director (3 pages)
28 May 2012Appointment of William Mackenzie Sharp as a director (3 pages)
18 May 2012Appointment of Jillian Clare Sharp as a secretary (3 pages)
18 May 2012Registered office address changed from 16 Fettes Road Ardersier Inverness IV2 7UH Scotland on 18 May 2012 (2 pages)
18 May 2012Termination of appointment of Diane Sharp as a secretary (2 pages)
18 May 2012Appointment of Jillian Clare Sharp as a secretary (3 pages)
18 May 2012Registered office address changed from 16 Fettes Road Ardersier Inverness IV2 7UH Scotland on 18 May 2012 (2 pages)
18 May 2012Termination of appointment of Diane Sharp as a secretary (2 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)