Company NameWet Wall Works Ltd
DirectorsAlister Mackenzie and Elizabeth Ferguson Mackenzie
Company StatusActive
Company NumberSC491274
CategoryPrivate Limited Company
Incorporation Date14 November 2014(9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Alister Mackenzie
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address409 Hillington Road
Hillington Park
Glasgow
G52 4BL
Scotland
Director NameMrs Elizabeth Ferguson Mackenzie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2015(3 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address409 Hillington Road
Hillington
Glasgow
G52 4BL
Scotland

Location

Registered Address409 Hillington Road
Hillington Park
Glasgow
G52 4BL
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

35 at £1Alister Mackenzie
35.00%
Ordinary
35 at £1Elizabeth Mackenzie
35.00%
Ordinary
15 at £1Fiona Mackenzie
15.00%
Ordinary
15 at £1Stuart Mackenzie
15.00%
Ordinary

Financials

Year2014
Net Worth£40,835
Cash£22,742
Current Liabilities£36,472

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

16 February 2023Delivered on: 21 February 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 409 hillington road, glasgow registered in the land register of scotland under title number REN81835.
Outstanding
27 September 2016Delivered on: 29 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
29 June 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
31 January 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
4 April 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
12 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 January 2017Confirmation statement made on 14 November 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 14 November 2016 with updates (6 pages)
29 September 2016Registration of charge SC4912740001, created on 27 September 2016 (8 pages)
29 September 2016Registration of charge SC4912740001, created on 27 September 2016 (8 pages)
18 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
19 June 2015Current accounting period shortened from 30 November 2015 to 31 August 2015 (1 page)
19 June 2015Current accounting period shortened from 30 November 2015 to 31 August 2015 (1 page)
17 March 2015Appointment of Mrs Elizabeth Ferguson Mackenzie as a director on 5 March 2015 (3 pages)
17 March 2015Appointment of Mrs Elizabeth Ferguson Mackenzie as a director on 5 March 2015 (3 pages)
17 March 2015Appointment of Mrs Elizabeth Ferguson Mackenzie as a director on 5 March 2015 (3 pages)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)