WHIGHAMS YOUNG & SAUNDERS LIMITED: Filings
Overview
| Company Name | WHIGHAMS YOUNG & SAUNDERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC045983 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for WHIGHAMS YOUNG & SAUNDERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2025 | 8 pages | AA | ||||||||||
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 | ||||||||||
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