Company NameWimspec Limited
DirectorSteven Wilson
Company StatusActive
Company NumberSC459601
CategoryPrivate Limited Company
Incorporation Date19 September 2013(10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Steven Wilson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2013(same day as company formation)
RoleConsultant Well Integrity Engineer
Country of ResidenceScotland
Correspondence AddressDrumduan Steading Dess
Aboyne
Aberdeenshire
AB34 5BN
Scotland
Secretary NameMrs Lynne Wilson
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressLaurel Cottage Finzean
Banchory
Aberdeenshire
AB31 6NA
Scotland
Director NameMrs Lynne Wilson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(1 day after company formation)
Appointment Duration6 years, 6 months (resigned 06 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Cherry Tree Road
Banchory
Kincardineshire
AB31 5NW
Scotland

Location

Registered AddressBrownburn Cottage
Ballater Road
Aboyne
AB34 5HN
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardAboyne, Upper Deeside and Donside
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Lynne Wilson
50.00%
Ordinary
5 at £1Steven Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£72,542
Cash£56,305
Current Liabilities£16,061

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

4 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
7 April 2020Confirmation statement made on 7 April 2020 with updates (5 pages)
6 April 2020Termination of appointment of Lynne Wilson as a secretary on 6 April 2020 (1 page)
6 April 2020Change of details for Mr Steven Wilson as a person with significant control on 6 April 2020 (2 pages)
6 April 2020Registered office address changed from Laurel Cottage Finzean Banchory Aberdeenshire AB31 6NA to Drumduan Steading Dess Aboyne Aberdeenshire AB34 5BN on 6 April 2020 (1 page)
6 April 2020Cessation of Lynne Wilson as a person with significant control on 6 April 2020 (1 page)
6 April 2020Termination of appointment of Lynne Wilson as a director on 6 April 2020 (1 page)
1 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
15 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 30 September 2017 (5 pages)
9 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
6 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
14 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10
(5 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10
(5 pages)
5 October 2015Registered office address changed from 3 Cherry Tree Road Banchory Kincardineshire AB31 5NW to Laurel Cottage Finzean Banchory Aberdeenshire AB31 6NA on 5 October 2015 (1 page)
5 October 2015Director's details changed for Mr Steven Wilson on 1 October 2015 (2 pages)
5 October 2015Director's details changed for Lynne Wilson on 1 October 2015 (2 pages)
5 October 2015Director's details changed for Mr Steven Wilson on 1 October 2015 (2 pages)
5 October 2015Registered office address changed from 3 Cherry Tree Road Banchory Kincardineshire AB31 5NW to Laurel Cottage Finzean Banchory Aberdeenshire AB31 6NA on 5 October 2015 (1 page)
5 October 2015Director's details changed for Lynne Wilson on 1 October 2015 (2 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10
(4 pages)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10
(4 pages)
9 October 2013Appointment of Lynne Wilson as a director (3 pages)
9 October 2013Appointment of Lynne Wilson as a director (3 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)