WHIGHAMS YOUNG & SAUNDERS LIMITED
Overview
Company Name | WHIGHAMS YOUNG & SAUNDERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC045983 |
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 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 Address | No |
What were the previous names of WHIGHAMS YOUNG & SAUNDERS LIMITED?
Company Name | From | Until |
---|---|---|
CUMERIE LIMITED | Mar 07, 1994 | Mar 07, 1994 |
WHIGHAM'S OF AYR LIMITED | Sep 26, 1968 | Sep 26, 1968 |
What are the latest accounts for WHIGHAMS YOUNG & SAUNDERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for WHIGHAMS YOUNG & SAUNDERS LIMITED?
Last Confirmation Statement Made Up To | May 20, 2026 |
---|---|
Next Confirmation Statement Due | Jun 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 20, 2025 |
Overdue | No |
What are the latest filings for WHIGHAMS YOUNG & SAUNDERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on May 20, 2024 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Bryce Gordon Fraser as a director on Oct 12, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam De La Falaise Brett Brett-Smith as a director on Oct 12, 2023 | 2 pages | AP01 | ||||||||||
Notification of Corney and Barrow Limited as a person with significant control on Oct 12, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Miles Justin Kidston Montgomerie as a person with significant control on Oct 12, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Ian Gordon Cumming as a person with significant control on Oct 12, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Ian Gordon Cumming as a director on Oct 12, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Miles Justin Kidston Montgomerie as a director on Oct 12, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Gordon Cumming as a secretary on Oct 12, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Bryce Gordon Fraser as a director on Oct 12, 2023 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Winston Spencer Brian Sanderson as a secretary on Oct 12, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Mr Winston Spencer Brian Sanderson as a director on Oct 12, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on May 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on May 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on May 20, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Miles Justin Kidston Montgomerie as a person with significant control on Apr 03, 2020 | 2 pages | PSC01 | ||||||||||
Who are the officers of WHIGHAMS YOUNG & SAUNDERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SANDERSON, Winston Spencer Brian | Secretary | Thomas More Street E1W 1YZ London 1 England | 314700830001 | |||||||
BRETT-SMITH, Adam De La Falaise Brett | Director | Thomas More Street E1W 1YZ London 1 United Kingdom | United Kingdom | British | Managing Director | 277579940001 | ||||
SANDERSON, Winston Spencer Brian | Director | Thomas More Street E1W 1YZ London 1 England | England | British | Accountant | 215800260001 | ||||
BUCHANAN, Alison Margaret | Secretary | 14 Ladyland Road KA19 7DH Maybole Ayrshire | British | 9385450001 | ||||||
CUMMING, Ian Gordon | Secretary | 5 Fifehead Manor Middle Wallop SO20 8EE Stockbridge Hampshire | British | Director | 631070002 | |||||
MCNEILL, Donald | Secretary | 24 Barns Street KA7 1XA Ayr Ayrshire | British | Manager | 1276400001 | |||||
MONTGOMERIE, Robert Alexander | Secretary | Mork Castle Kilwinning Ayrshire | British | 697840001 | ||||||
BUCHANAN, Alison Margaret | Director | 14 Ladyland Road KA19 7DH Maybole Ayrshire | British | Company Director | 9385450001 | |||||
CUMMING, Ian Gordon | Director | 5 Fifehead Manor Middle Wallop SO20 8EE Stockbridge Hampshire | England | British | Director | 631070002 | ||||
FRASER, Bryce Gordon | Director | Thomas More Street E1W 1YZ London 1 England | United Kingdom | British | Wine Merchant | 277581420001 | ||||
LAIRD-CRAIG, Adrian Joseph | Director | The Old Manse ML11 8LA Liberton Lanarkshire | British | Company Director | 808010001 | |||||
MCNEILL, Donald | Director | 24 Barns Street KA7 1XA Ayr Ayrshire | British | Company Director | 1276400001 | |||||
MONTGOMERIE, Miles Justin Kidston, Mr. | Director | C/O Stewart Gilmour & Co., 24 Beresford Terrace KA7 2EG Ayr Ayrshire | England | British | Company Director | 268684830001 | ||||
MONTGOMERIE, Robert Alexander | Director | Dallick House West Buchanty PH1 3SH Glenalmond Perthshire | Scotland | British | Company Director | 399370002 |
Who are the persons with significant control of WHIGHAMS YOUNG & SAUNDERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Corney And Barrow Limited | Oct 12, 2023 | Thomas More Street E1W 1YZ London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr. Miles Justin Kidston Montgomerie | 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
| |||||||||||||
Mr Ian Gordon Cumming | 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
| |||||||||||||
Captain Robert Alexander Montgomerie | 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
|
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