WHIGHAMS YOUNG & SAUNDERS LIMITED

WHIGHAMS YOUNG & SAUNDERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWHIGHAMS YOUNG & SAUNDERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC045983
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of WHIGHAMS YOUNG & SAUNDERS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is WHIGHAMS YOUNG & SAUNDERS LIMITED located?

    Registered Office Address
    8 Academy Street
    KA7 1HT Ayr
    Ayrshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of WHIGHAMS YOUNG & SAUNDERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CUMERIE LIMITEDMar 07, 1994Mar 07, 1994
    WHIGHAM'S OF AYR LIMITEDSep 26, 1968Sep 26, 1968

    What are the latest accounts for WHIGHAMS YOUNG & SAUNDERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for WHIGHAMS YOUNG & SAUNDERS LIMITED?

    Last Confirmation Statement Made Up ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

    What are the latest filings for WHIGHAMS YOUNG & SAUNDERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 20, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    8 pagesAA

    Confirmation statement made on May 20, 2024 with updates

    4 pagesCS01

    Registered office address changed from C/O Stewart Gilmour & Co., 24 Beresford Terrace Ayr Ayrshire KA7 2EG to 8 Academy Street Ayr Ayrshire KA7 1HT on Nov 02, 2023

    1 pagesAD01

    Termination of appointment of Bryce Gordon Fraser as a director on Oct 12, 2023

    1 pagesTM01

    Appointment of Mr Adam De La Falaise Brett Brett-Smith as a director on Oct 12, 2023

    2 pagesAP01

    Notification of Corney and Barrow Limited as a person with significant control on Oct 12, 2023

    2 pagesPSC02

    Cessation of Miles Justin Kidston Montgomerie as a person with significant control on Oct 12, 2023

    1 pagesPSC07

    Cessation of Ian Gordon Cumming as a person with significant control on Oct 12, 2023

    1 pagesPSC07

    Termination of appointment of Ian Gordon Cumming as a director on Oct 12, 2023

    1 pagesTM01

    Termination of appointment of Miles Justin Kidston Montgomerie as a director on Oct 12, 2023

    1 pagesTM01

    Termination of appointment of Ian Gordon Cumming as a secretary on Oct 12, 2023

    1 pagesTM02

    Appointment of Mr Bryce Gordon Fraser as a director on Oct 12, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of the transfer of the sale of the 10,000 ordinary shares of £1.00 each in the company comprising the entire issued share capital of the company 12/10/2023
    RES13

    Appointment of Mr Winston Spencer Brian Sanderson as a secretary on Oct 12, 2023

    2 pagesAP03

    Appointment of Mr Winston Spencer Brian Sanderson as a director on Oct 12, 2023

    2 pagesAP01

    Total exemption full accounts made up to Apr 30, 2023

    8 pagesAA

    Confirmation statement made on May 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    8 pagesAA

    Confirmation statement made on May 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    8 pagesAA

    Confirmation statement made on May 20, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    8 pagesAA

    Confirmation statement made on May 20, 2020 with updates

    4 pagesCS01

    Notification of Miles Justin Kidston Montgomerie as a person with significant control on Apr 03, 2020

    2 pagesPSC01

    Who are the officers of WHIGHAMS YOUNG & SAUNDERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANDERSON, Winston Spencer Brian
    Thomas More Street
    E1W 1YZ London
    1
    England
    Secretary
    Thomas More Street
    E1W 1YZ London
    1
    England
    314700830001
    BRETT-SMITH, Adam De La Falaise Brett
    Thomas More Street
    E1W 1YZ London
    1
    United Kingdom
    Director
    Thomas More Street
    E1W 1YZ London
    1
    United Kingdom
    United KingdomBritishManaging Director277579940001
    SANDERSON, Winston Spencer Brian
    Thomas More Street
    E1W 1YZ London
    1
    England
    Director
    Thomas More Street
    E1W 1YZ London
    1
    England
    EnglandBritishAccountant215800260001
    BUCHANAN, Alison Margaret
    14 Ladyland Road
    KA19 7DH Maybole
    Ayrshire
    Secretary
    14 Ladyland Road
    KA19 7DH Maybole
    Ayrshire
    British9385450001
    CUMMING, Ian Gordon
    5 Fifehead Manor
    Middle Wallop
    SO20 8EE Stockbridge
    Hampshire
    Secretary
    5 Fifehead Manor
    Middle Wallop
    SO20 8EE Stockbridge
    Hampshire
    BritishDirector631070002
    MCNEILL, Donald
    24 Barns Street
    KA7 1XA Ayr
    Ayrshire
    Secretary
    24 Barns Street
    KA7 1XA Ayr
    Ayrshire
    BritishManager1276400001
    MONTGOMERIE, Robert Alexander
    Mork Castle
    Kilwinning
    Ayrshire
    Secretary
    Mork Castle
    Kilwinning
    Ayrshire
    British697840001
    BUCHANAN, Alison Margaret
    14 Ladyland Road
    KA19 7DH Maybole
    Ayrshire
    Director
    14 Ladyland Road
    KA19 7DH Maybole
    Ayrshire
    BritishCompany Director9385450001
    CUMMING, Ian Gordon
    5 Fifehead Manor
    Middle Wallop
    SO20 8EE Stockbridge
    Hampshire
    Director
    5 Fifehead Manor
    Middle Wallop
    SO20 8EE Stockbridge
    Hampshire
    EnglandBritishDirector631070002
    FRASER, Bryce Gordon
    Thomas More Street
    E1W 1YZ London
    1
    England
    Director
    Thomas More Street
    E1W 1YZ London
    1
    England
    United KingdomBritishWine Merchant277581420001
    LAIRD-CRAIG, Adrian Joseph
    The Old Manse
    ML11 8LA Liberton
    Lanarkshire
    Director
    The Old Manse
    ML11 8LA Liberton
    Lanarkshire
    BritishCompany Director808010001
    MCNEILL, Donald
    24 Barns Street
    KA7 1XA Ayr
    Ayrshire
    Director
    24 Barns Street
    KA7 1XA Ayr
    Ayrshire
    BritishCompany Director1276400001
    MONTGOMERIE, Miles Justin Kidston, Mr.
    C/O Stewart Gilmour & Co., 24
    Beresford Terrace
    KA7 2EG Ayr
    Ayrshire
    Director
    C/O Stewart Gilmour & Co., 24
    Beresford Terrace
    KA7 2EG Ayr
    Ayrshire
    EnglandBritishCompany Director268684830001
    MONTGOMERIE, Robert Alexander
    Dallick House
    West Buchanty
    PH1 3SH Glenalmond
    Perthshire
    Director
    Dallick House
    West Buchanty
    PH1 3SH Glenalmond
    Perthshire
    ScotlandBritishCompany Director399370002

    Who are the persons with significant control of WHIGHAMS YOUNG & SAUNDERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thomas More Street
    E1W 1YZ London
    1
    England
    Oct 12, 2023
    Thomas More Street
    E1W 1YZ London
    1
    England
    No
    Legal FormIncorporated Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredCompanies House
    Registration Number02296476
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr. Miles Justin Kidston Montgomerie
    C/O Stewart Gilmour & Co., 24
    Beresford Terrace
    KA7 2EG Ayr
    Ayrshire
    Apr 03, 2020
    C/O Stewart Gilmour & Co., 24
    Beresford Terrace
    KA7 2EG Ayr
    Ayrshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ian Gordon Cumming
    C/O Stewart Gilmour & Co., 24
    Beresford Terrace
    KA7 2EG Ayr
    Ayrshire
    Aug 01, 2016
    C/O Stewart Gilmour & Co., 24
    Beresford Terrace
    KA7 2EG Ayr
    Ayrshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Captain Robert Alexander Montgomerie
    C/O Stewart Gilmour & Co., 24
    Beresford Terrace
    KA7 2EG Ayr
    Ayrshire
    Aug 01, 2016
    C/O Stewart Gilmour & Co., 24
    Beresford Terrace
    KA7 2EG Ayr
    Ayrshire
    Yes
    Nationality: British
    Country of Residence: France
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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