Company NameJ.W. Filshill International Limited
Company StatusActive
Company NumberSC474265
CategoryPrivate Limited Company
Incorporation Date2 April 2014(10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Simon John Hannah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O J.W. Filshill Limited Ainslie Avenue
Off Hillington Road, Hillington
Glasgow
G52 4HE
Scotland
Director NameMr David Neill Moore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O J.W. Filshill Limited Ainslie Avenue
Off Hillington Road, Hillington
Glasgow
G52 4HE
Scotland
Director NameMr Christopher Stuart Miller
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(2 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressC/O J.W. Filshill Limited Ainslie Avenue
Off Hillington Road, Hillington
Glasgow
G52 4HE
Scotland
Director NameMr Keith Mitchell Geddes
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2017(3 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressC/O J.W. Filshill Limited Ainslie Avenue
Off Hillington Road, Hillington
Glasgow
G52 4HE
Scotland

Contact

Websitefilshill.co.uk
Telephone0141 8837071
Telephone regionGlasgow

Location

Registered AddressUnit 1 Westway Business Park
35 Porterfield Road
Renfrew
PA4 8DJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches5 other UK companies use this postal address

Shareholders

15 at £1Christopher Miller
7.50%
Ordinary
15 at £1Jongwoo Kim
7.50%
Ordinary
15 at £1Joseph Tcheng
7.50%
Ordinary
120 at £1J.w. Filshill LTD
60.00%
Ordinary
10 at £1Charles Maclean
5.00%
Ordinary
25 at £1David Moore
12.50%
Ordinary

Financials

Year2014
Net Worth-£90,358
Cash£28,565
Current Liabilities£120,180

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return2 April 2024 (3 weeks ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

14 September 2020Accounts for a small company made up to 31 January 2020 (6 pages)
8 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
3 September 2019Accounts for a small company made up to 31 January 2019 (6 pages)
10 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
7 September 2018Accounts for a small company made up to 31 January 2018 (7 pages)
11 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
11 September 2017Accounts for a small company made up to 31 January 2017 (6 pages)
11 September 2017Accounts for a small company made up to 31 January 2017 (6 pages)
6 June 2017Appointment of Mr Keith Mitchell Geddes as a director on 6 June 2017 (2 pages)
6 June 2017Appointment of Mr Keith Mitchell Geddes as a director on 6 June 2017 (2 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
16 October 2016Accounts for a small company made up to 31 January 2016 (6 pages)
16 October 2016Accounts for a small company made up to 31 January 2016 (6 pages)
6 May 2016Appointment of Mr Christopher Stuart Miller as a director on 1 May 2016 (2 pages)
6 May 2016Appointment of Mr Christopher Stuart Miller as a director on 1 May 2016 (2 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
(4 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
(4 pages)
3 October 2015Accounts for a small company made up to 31 January 2015 (6 pages)
3 October 2015Accounts for a small company made up to 31 January 2015 (6 pages)
14 August 2015Previous accounting period shortened from 30 April 2015 to 31 January 2015 (1 page)
14 August 2015Previous accounting period shortened from 30 April 2015 to 31 January 2015 (1 page)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 200
(4 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 200
(4 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 200
(4 pages)
12 December 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 200
(3 pages)
12 December 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 200
(3 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 100
(22 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 100
(22 pages)