WNL INVESTMENTS LIMITED
Overview
| Company Name | WNL INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC015288 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WNL INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| W.N. LINDSAY LIMITED | Oct 19, 1928 | Oct 19, 1928 |
What are the latest accounts for WNL INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for WNL INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for WNL INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 10, 2025 with updates | 5 pages | CS01 | ||||||
Termination of appointment of David Hardie as a director on May 31, 2025 | 1 pages | TM01 | ||||||
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 pages | AD01 | ||||||
Total exemption full accounts made up to May 31, 2024 | 10 pages | AA | ||||||
Confirmation statement made on Nov 10, 2024 with updates | 5 pages | CS01 | ||||||
All of the property or undertaking has been released from charge SC0152880012 | 1 pages | MR05 | ||||||
All of the property or undertaking has been released from charge SC0152880013 | 1 pages | MR05 | ||||||
Satisfaction of charge SC0152880012 in full | 1 pages | MR04 | ||||||
Satisfaction of charge SC0152880013 in full | 1 pages | MR04 | ||||||
Appointment of Mrs Caroline Alice Freeman as a director on Mar 01, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr Thomas Guy Noble Lindsay as a director on Mar 01, 2024 | 2 pages | AP01 | ||||||
Accounts for a small company made up to May 31, 2023 | 15 pages | AA | ||||||
Confirmation statement made on Nov 10, 2023 with updates | 5 pages | CS01 | ||||||
Full accounts made up to May 31, 2022 | 34 pages | AA | ||||||
Confirmation statement made on Nov 10, 2022 with updates | 6 pages | CS01 | ||||||
Cancellation of shares. Statement of capital on Jun 27, 2022
| 4 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Group of companies' accounts made up to May 31, 2021 | 37 pages | AA | ||||||
Confirmation statement made on Nov 10, 2021 with updates | 6 pages | CS01 | ||||||
Register(s) moved to registered inspection location Commerce House South Street Elgin IV30 1JE | 1 pages | AD03 | ||||||
Register inspection address has been changed to Commerce House South Street Elgin IV30 1JE | 1 pages | AD02 | ||||||
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 pages | AD01 | ||||||
Appointment of Mr Andrew David Lindsay as a secretary on Apr 06, 2021 | 2 pages | AP03 | ||||||
Termination of appointment of Greig Buckner as a secretary on Apr 06, 2021 | 1 pages | TM02 | ||||||
Termination of appointment of Gavin Alexander Lindsay as a director on Mar 10, 2021 | 1 pages | TM01 | ||||||
Who are the officers of WNL INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LINDSAY, Andrew David | Secretary | 7-11 Melville Street EH3 7PE Edinburgh C/O Johnston Carmichael Scotland | 281688120001 | |||||||
| FREEMAN, Caroline Alice | Director | 7-11 Melville Street EH3 7PE Edinburgh C/O Johnston Carmichael Scotland | Scotland | British | 320112240001 | |||||
| LINDSAY, Andrew David | Director | Russell Place EH5 3HQ Edinburgh 15 | Scotland | British | 86158950002 | |||||
| LINDSAY, Gavin Argyll Stewart | Director | Athelstaneford EH39 5BE North Berwick Braeside East Lothian Scotland | Scotland | British | 199744400001 | |||||
| LINDSAY, Thomas Guy Noble | Director | 7-11 Melville Street EH3 7PE Edinburgh C/O Johnston Carmichael Scotland | Scotland | British | 320112040001 | |||||
| LINDSAY, William Russell | Director | 7-11 Melville Street EH3 7PE Edinburgh C/O Johnston Carmichael Scotland | Scotland | British | 167427760002 | |||||
| BUCKNER, Greig | Secretary | Gladsmuir Granary Tranent EH33 1EJ East Lothian | 269061070001 | |||||||
| EUNSON, Bryce | Secretary | 7 Muir Wood Crescent EH14 5HD Currie Midlothian Scotland | British | 16000710001 | ||||||
| HENDERSON, Douglas Keith Clark | Secretary | 32 Cluny Drive EH10 6EA Edinburgh | British | 1122390003 | ||||||
| HUNTER, Douglas Munro | Secretary | 63 Swanston Avenue EH10 7DA Edinburgh | British | 425230001 | ||||||
| BAIRD, Gavin Roger Todd | Director | 25 Merchiston Park EH10 4PW Edinburgh Midlothian | Scotland | Scottish | 59870520001 | |||||
| DOUGAL, Ian Stewart | Director | Roseberie Earlsferry KY9 1AF Elie Fife | British | 782470002 | ||||||
| HARDIE, David | Director | Howard Place EH3 5JZ Edinburgh 15 Scotland | Scotland | British | 47948570001 | |||||
| HENDERSON, Douglas Keith Clark | Director | 32 Cluny Drive EH10 6EA Edinburgh | Scotland | British | 1122390003 | |||||
| HUNTER, Thomas Munro | Director | 31 Lygon Road EH16 5QD Edinburgh Midlothian | British | 145670001 | ||||||
| LINDSAY, Argyll | Director | Lindrig Dirleton EH39 5ET North Berwick East Lothian | British | 425870001 | ||||||
| LINDSAY, Gavin Alexander | Director | East Fortoun House East Fortune EH39 5JT North Berwick East Lothian | Scotland | British | 425240001 | |||||
| LINDSAY, John Nicol | Director | Kirkland Whittingehame EH41 4QA Haddington East Lothian | Scotland | British | 425250001 | |||||
| LINDSAY, John Nicol | Director | Kirkland Whittingehame EH41 4QA Haddington East Lothian | Scotland | British | 425250001 | |||||
| LINDSAY, Thomas Guy Noble | Director | Holl Farm House Mill Of Tynet AB56 5BP Buckie | Scotland | British | 127278230001 | |||||
| NIXON, Anthony Felix | Director | 10b Wester Coates Gardens EH12 5LT Edinburgh | Scotland | British | 74146240001 | |||||
| PURVIS, Martin Gerald Maxwell | Director | Charles Avenue Bridge Of Allan FK9 4QT Stirling 2 Scotland | Scotland | Scottish | 248544390001 | |||||
| SCOTT, John Armour | Director | The Glebe House EH39 4PL North Berwick East Lothian | United Kingdom | British | 142263560001 | |||||
| STEPHEN, Andrew William | Director | 4 Westfield Road AB53 4AF Turriff Aberdeenshire Scotland | Scotland | British | 59870450001 | |||||
| THOMSON, Harry John | Director | 51 Nile Grove EH10 4RE Edinburgh Midlothian | United Kingdom | British | 37670420003 |
What are the latest statements on persons with significant control for WNL INVESTMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 10, 2016 | The 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