Company NameDick Winters Limited
DirectorClaire Louise Henderson
Company StatusActive
Company NumberSC441562
CategoryPrivate Limited Company
Incorporation Date30 January 2013(11 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 14141Manufacture of men's underwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Claire Louise Henderson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMrs Emma Neilson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Old Dullatur Road
Dullatur
Glasgow
North Lanarkshire
G68 0AR
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £0.1Claire Henderson
51.00%
Ordinary
49 at £0.1Emma Neilson
49.00%
Ordinary

Financials

Year2014
Net Worth-£21,488
Cash£8,947
Current Liabilities£38,711

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Filing History

17 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
16 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
6 February 2019Confirmation statement made on 30 January 2019 with updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
7 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 February 2016Director's details changed for Mrs Claire Louise Henderson on 30 October 2015 (2 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10
(3 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10
(3 pages)
3 February 2016Director's details changed for Mrs Claire Louise Henderson on 30 October 2015 (2 pages)
4 November 2015Registered office address changed from 89 Seaward Street Glasgow G41 1HJ Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 7 Old Dullatur Road Dullatur Glasgow North Lanarkshire G68 0AR to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 89 Seaward Street Glasgow G41 1HJ Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 7 Old Dullatur Road Dullatur Glasgow North Lanarkshire G68 0AR to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 7 Old Dullatur Road Dullatur Glasgow North Lanarkshire G68 0AR to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 89 Seaward Street Glasgow G41 1HJ Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 4 November 2015 (1 page)
2 November 2015Termination of appointment of Emma Neilson as a director on 9 September 2015 (1 page)
2 November 2015Termination of appointment of Emma Neilson as a director on 9 September 2015 (1 page)
2 November 2015Termination of appointment of Emma Neilson as a director on 9 September 2015 (1 page)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10
(4 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10
(4 pages)
28 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 February 2014Director's details changed for Mrs Emma Neilson on 10 February 2013 (2 pages)
24 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10
(4 pages)
24 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10
(4 pages)
24 February 2014Director's details changed for Mrs Emma Neilson on 10 February 2013 (2 pages)
22 January 2014Current accounting period extended from 31 January 2014 to 30 June 2014 (3 pages)
22 January 2014Current accounting period extended from 31 January 2014 to 30 June 2014 (3 pages)
2 December 2013Sub-division of shares on 6 November 2013 (5 pages)
2 December 2013Sub-division of shares on 6 November 2013 (5 pages)
2 December 2013Sub-division of shares on 6 November 2013 (5 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)