Company NameWilkie Technical Textiles (Holding Company) Limited
DirectorsHamish David Rowan and Wallace Brett Simpson
Company StatusActive
Company NumberSC558727
CategoryPrivate Limited Company
Incorporation Date24 February 2017(7 years, 2 months ago)
Previous NameWilkie Newco Limited

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameMr Hamish David Rowan
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Director NameMr Wallace Brett Simpson
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian,British
StatusCurrent
Appointed01 January 2024(6 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Director NameMr Jean-Christophe Marcel Roy Granier
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Director NameMr Roger Andrew Stuart McGill
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Secretary NameRoger Andrew Stuart McGill
StatusResigned
Appointed24 February 2017(same day as company formation)
RoleCompany Director
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland

Location

Registered AddressMarywell Works
Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
ConstituencyAngus
WardKirriemuir and Dean
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End29 June

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

6 July 2017Delivered on: 12 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

24 March 2020Group of companies' accounts made up to 30 June 2019 (38 pages)
23 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
21 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
25 February 2019Group of companies' accounts made up to 30 June 2018 (40 pages)
24 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
22 November 2018Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
19 November 2018Previous accounting period extended from 28 February 2018 to 30 June 2018 (1 page)
9 March 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
12 July 2017Registration of charge SC5587270001, created on 6 July 2017 (19 pages)
12 July 2017Registration of charge SC5587270001, created on 6 July 2017 (19 pages)
29 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
29 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
27 March 2017Appointment of Mr Roger Andrew Stuart Mcgill as a director on 24 February 2017 (2 pages)
27 March 2017Appointment of Mr Roger Andrew Stuart Mcgill as a director on 24 February 2017 (2 pages)
21 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
21 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
(3 pages)
16 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 39,011
(3 pages)
16 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 39,011
(3 pages)
24 February 2017Incorporation
Statement of capital on 2017-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
24 February 2017Incorporation
Statement of capital on 2017-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)