WNL INVESTMENTS LIMITED

WNL INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWNL INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC015288
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WNL INVESTMENTS LIMITED?

    • Post-harvest crop activities (01630) / Agriculture, Forestry and Fishing

    Where is WNL INVESTMENTS LIMITED located?

    Registered Office Address
    C/O Johnston Carmichael
    7-11 Melville Street
    EH3 7PE Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of WNL INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    W.N. LINDSAY LIMITEDOct 19, 1928Oct 19, 1928

    What are the latest accounts for WNL INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for WNL INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToNov 10, 2026
    Next Confirmation Statement DueNov 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2025
    OverdueNo

    What are the latest filings for WNL INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 10, 2025 with updates

    5 pagesCS01

    Termination of appointment of David Hardie as a director on May 31, 2025

    1 pagesTM01

    Registered office address changed from 7-11 Melville Street 7 -11 Melville Street Edinburgh EH3 7PE Scotland to C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on Feb 25, 2025

    1 pagesAD01

    Total exemption full accounts made up to May 31, 2024

    10 pagesAA

    Confirmation statement made on Nov 10, 2024 with updates

    5 pagesCS01

    All of the property or undertaking has been released from charge SC0152880012

    1 pagesMR05

    All of the property or undertaking has been released from charge SC0152880013

    1 pagesMR05

    Satisfaction of charge SC0152880012 in full

    1 pagesMR04

    Satisfaction of charge SC0152880013 in full

    1 pagesMR04

    Appointment of Mrs Caroline Alice Freeman as a director on Mar 01, 2024

    2 pagesAP01

    Appointment of Mr Thomas Guy Noble Lindsay as a director on Mar 01, 2024

    2 pagesAP01

    Accounts for a small company made up to May 31, 2023

    15 pagesAA

    Confirmation statement made on Nov 10, 2023 with updates

    5 pagesCS01

    Full accounts made up to May 31, 2022

    34 pagesAA

    Confirmation statement made on Nov 10, 2022 with updates

    6 pagesCS01

    Cancellation of shares. Statement of capital on Jun 27, 2022

    • Capital: GBP 140,220.00
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 16, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Group of companies' accounts made up to May 31, 2021

    37 pagesAA

    Confirmation statement made on Nov 10, 2021 with updates

    6 pagesCS01

    Register(s) moved to registered inspection location Commerce House South Street Elgin IV30 1JE

    1 pagesAD03

    Register inspection address has been changed to Commerce House South Street Elgin IV30 1JE

    1 pagesAD02

    Registered office address changed from Gladsmuir Granary Tranent East Lothian EH33 1EJ to 7-11 Melville Street 7 -11 Melville Street Edinburgh EH3 7PE on Apr 09, 2021

    1 pagesAD01

    Appointment of Mr Andrew David Lindsay as a secretary on Apr 06, 2021

    2 pagesAP03

    Termination of appointment of Greig Buckner as a secretary on Apr 06, 2021

    1 pagesTM02

    Termination of appointment of Gavin Alexander Lindsay as a director on Mar 10, 2021

    1 pagesTM01

    Who are the officers of WNL INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINDSAY, Andrew David
    7-11 Melville Street
    EH3 7PE Edinburgh
    C/O Johnston Carmichael
    Scotland
    Secretary
    7-11 Melville Street
    EH3 7PE Edinburgh
    C/O Johnston Carmichael
    Scotland
    281688120001
    FREEMAN, Caroline Alice
    7-11 Melville Street
    EH3 7PE Edinburgh
    C/O Johnston Carmichael
    Scotland
    Director
    7-11 Melville Street
    EH3 7PE Edinburgh
    C/O Johnston Carmichael
    Scotland
    ScotlandBritish320112240001
    LINDSAY, Andrew David
    Russell Place
    EH5 3HQ Edinburgh
    15
    Director
    Russell Place
    EH5 3HQ Edinburgh
    15
    ScotlandBritish86158950002
    LINDSAY, Gavin Argyll Stewart
    Athelstaneford
    EH39 5BE North Berwick
    Braeside
    East Lothian
    Scotland
    Director
    Athelstaneford
    EH39 5BE North Berwick
    Braeside
    East Lothian
    Scotland
    ScotlandBritish199744400001
    LINDSAY, Thomas Guy Noble
    7-11 Melville Street
    EH3 7PE Edinburgh
    C/O Johnston Carmichael
    Scotland
    Director
    7-11 Melville Street
    EH3 7PE Edinburgh
    C/O Johnston Carmichael
    Scotland
    ScotlandBritish320112040001
    LINDSAY, William Russell
    7-11 Melville Street
    EH3 7PE Edinburgh
    C/O Johnston Carmichael
    Scotland
    Director
    7-11 Melville Street
    EH3 7PE Edinburgh
    C/O Johnston Carmichael
    Scotland
    ScotlandBritish167427760002
    BUCKNER, Greig
    Gladsmuir Granary
    Tranent
    EH33 1EJ East Lothian
    Secretary
    Gladsmuir Granary
    Tranent
    EH33 1EJ East Lothian
    269061070001
    EUNSON, Bryce
    7 Muir Wood Crescent
    EH14 5HD Currie
    Midlothian
    Scotland
    Secretary
    7 Muir Wood Crescent
    EH14 5HD Currie
    Midlothian
    Scotland
    British16000710001
    HENDERSON, Douglas Keith Clark
    32 Cluny Drive
    EH10 6EA Edinburgh
    Secretary
    32 Cluny Drive
    EH10 6EA Edinburgh
    British1122390003
    HUNTER, Douglas Munro
    63 Swanston Avenue
    EH10 7DA Edinburgh
    Secretary
    63 Swanston Avenue
    EH10 7DA Edinburgh
    British425230001
    BAIRD, Gavin Roger Todd
    25 Merchiston Park
    EH10 4PW Edinburgh
    Midlothian
    Director
    25 Merchiston Park
    EH10 4PW Edinburgh
    Midlothian
    ScotlandScottish59870520001
    DOUGAL, Ian Stewart
    Roseberie
    Earlsferry
    KY9 1AF Elie
    Fife
    Director
    Roseberie
    Earlsferry
    KY9 1AF Elie
    Fife
    British782470002
    HARDIE, David
    Howard Place
    EH3 5JZ Edinburgh
    15
    Scotland
    Director
    Howard Place
    EH3 5JZ Edinburgh
    15
    Scotland
    ScotlandBritish47948570001
    HENDERSON, Douglas Keith Clark
    32 Cluny Drive
    EH10 6EA Edinburgh
    Director
    32 Cluny Drive
    EH10 6EA Edinburgh
    ScotlandBritish1122390003
    HUNTER, Thomas Munro
    31 Lygon Road
    EH16 5QD Edinburgh
    Midlothian
    Director
    31 Lygon Road
    EH16 5QD Edinburgh
    Midlothian
    British145670001
    LINDSAY, Argyll
    Lindrig
    Dirleton
    EH39 5ET North Berwick
    East Lothian
    Director
    Lindrig
    Dirleton
    EH39 5ET North Berwick
    East Lothian
    British425870001
    LINDSAY, Gavin Alexander
    East Fortoun House
    East Fortune
    EH39 5JT North Berwick
    East Lothian
    Director
    East Fortoun House
    East Fortune
    EH39 5JT North Berwick
    East Lothian
    ScotlandBritish425240001
    LINDSAY, John Nicol
    Kirkland
    Whittingehame
    EH41 4QA Haddington
    East Lothian
    Director
    Kirkland
    Whittingehame
    EH41 4QA Haddington
    East Lothian
    ScotlandBritish425250001
    LINDSAY, John Nicol
    Kirkland
    Whittingehame
    EH41 4QA Haddington
    East Lothian
    Director
    Kirkland
    Whittingehame
    EH41 4QA Haddington
    East Lothian
    ScotlandBritish425250001
    LINDSAY, Thomas Guy Noble
    Holl Farm House
    Mill Of Tynet
    AB56 5BP Buckie
    Director
    Holl Farm House
    Mill Of Tynet
    AB56 5BP Buckie
    ScotlandBritish127278230001
    NIXON, Anthony Felix
    10b Wester Coates Gardens
    EH12 5LT Edinburgh
    Director
    10b Wester Coates Gardens
    EH12 5LT Edinburgh
    ScotlandBritish74146240001
    PURVIS, Martin Gerald Maxwell
    Charles Avenue
    Bridge Of Allan
    FK9 4QT Stirling
    2
    Scotland
    Director
    Charles Avenue
    Bridge Of Allan
    FK9 4QT Stirling
    2
    Scotland
    ScotlandScottish248544390001
    SCOTT, John Armour
    The Glebe House
    EH39 4PL North Berwick
    East Lothian
    Director
    The Glebe House
    EH39 4PL North Berwick
    East Lothian
    United KingdomBritish142263560001
    STEPHEN, Andrew William
    4
    Westfield Road
    AB53 4AF Turriff
    Aberdeenshire
    Scotland
    Director
    4
    Westfield Road
    AB53 4AF Turriff
    Aberdeenshire
    Scotland
    ScotlandBritish59870450001
    THOMSON, Harry John
    51 Nile Grove
    EH10 4RE Edinburgh
    Midlothian
    Director
    51 Nile Grove
    EH10 4RE Edinburgh
    Midlothian
    United KingdomBritish37670420003

    What are the latest statements on persons with significant control for WNL INVESTMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 10, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0