W. & W. HOMES LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameW. & W. HOMES LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC261900
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of W. & W. HOMES LTD.?

    • Construction of domestic buildings (41202) / Construction

    Where is W. & W. HOMES LTD. located?

    Registered Office Address
    Birniebraes, Firthmuir, Arbroath, Angus Birniebraes
    Firthmuir
    DD11 2QP Arbroath
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for W. & W. HOMES LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for W. & W. HOMES LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Registered office address changed from 2 Lowerhall Street, Montrose, Angus 2 Lowerhall Street Montrose Angus DD10 8JW Scotland to Birniebraes, Firthmuir, Arbroath, Angus Birniebraes Firthmuir Arbroath DD11 2QP on Mar 09, 2017

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Allan Munro Wilson as a director on Aug 15, 2016

    3 pagesAP01

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from Tukdah Little Wynd Edzell Brechin Angus DD9 7TB to 2 Lowerhall Street, Montrose, Angus 2 Lowerhall Street Montrose Angus DD10 8JW on Jun 20, 2016

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jan 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2016

    Statement of capital on Jun 07, 2016

    • Capital: GBP 2
    SH01

    Registered office address changed from 18 Broomhill Road Aberdeen AB10 6HS to Tukdah Little Wynd Edzell Brechin Angus DD9 7TB on Apr 15, 2016

    4 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jan 14, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2014

    Statement of capital on Jan 28, 2014

    • Capital: GBP 2
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jan 14, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Allan Wilson as a secretary

    1 pagesTM02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed from Midhill of Craigo Craigo Montrose Angus DD10 9JU United Kingdom

    1 pagesAD02

    Total exemption small company accounts made up to Mar 31, 2011

    8 pagesAA

    Annual return made up to Jan 14, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of W. & W. HOMES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Robert
    Birniebraes
    Firthmuir
    DD11 2QP Arbroath
    Birniebraes, Firthmuir, Arbroath, Angus
    Scotland
    Secretary
    Birniebraes
    Firthmuir
    DD11 2QP Arbroath
    Birniebraes, Firthmuir, Arbroath, Angus
    Scotland
    162365830001
    WILSON, Allan Munro
    Birniebraes
    Firthmuir
    DD11 2QP Arbroath
    Birniebraes, Firthmuir, Arbroath, Angus
    Scotland
    Director
    Birniebraes
    Firthmuir
    DD11 2QP Arbroath
    Birniebraes, Firthmuir, Arbroath, Angus
    Scotland
    United KingdomBritish212889530001
    WILSON, Robert
    18 Broomhill Road
    AB10 6HS Aberdeen
    Grampian
    Director
    18 Broomhill Road
    AB10 6HS Aberdeen
    Grampian
    ScotlandBritish52628430001
    WILSON, Allan Munro
    Broomhill Road
    AB10 6HS Aberdeen
    18
    Secretary
    Broomhill Road
    AB10 6HS Aberdeen
    18
    British104474190004
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    WILSON, Allan Munro
    DD10 9JU Montrose
    Midhill Of Craigo
    Angus
    Scotland
    Director
    DD10 9JU Montrose
    Midhill Of Craigo
    Angus
    Scotland
    ScotlandBritish104474190004
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does W. & W. HOMES LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Dec 21, 2006
    Delivered On Jan 09, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Robert Wilson
    Transactions
    • Jan 09, 2007Registration of a charge (410)
    • Feb 21, 2007Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Mar 23, 2006
    Delivered On Mar 28, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The steading and farmhouse at mill-craigo, craigo, by montrose, angus extending to 2,807 metres.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 28, 2006Registration of a charge (410)
    Floating charge
    Created On Nov 21, 2005
    Delivered On Nov 30, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 30, 2005Registration of a charge (410)
    • Feb 15, 2007Alteration to a floating charge (466 Scot)
    • Jun 06, 2008Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    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