BEN WYVIS KILTS LIMITED
Overview
| Company Name | BEN WYVIS KILTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC272661 |
| 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 BEN WYVIS KILTS LIMITED?
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BEN WYVIS KILTS LIMITED located?
| Registered Office Address | 43 Church Street IV1 1DR Inverness Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BEN WYVIS KILTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for BEN WYVIS KILTS LIMITED?
| Last Confirmation Statement Made Up To | Aug 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 27, 2025 |
| Overdue | No |
What are the latest filings for BEN WYVIS KILTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge SC2726610003, created on Sep 09, 2025 | 6 pages | MR01 | ||||||||||||||
Confirmation statement made on Aug 27, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jan 31, 2025 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Aug 27, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Register inspection address has been changed from Commerce House Station Square, Academy Street Inverness IV1 1LE Scotland to 43 Church Street Inverness IV1 1DR | 1 pages | AD02 | ||||||||||||||
Director's details changed for Ms Amy Leah Mckenzie on Jul 31, 2024 | 2 pages | CH01 | ||||||||||||||
Notification of David Macleod Anderson as a person with significant control on Aug 19, 2024 | 2 pages | PSC01 | ||||||||||||||
Director's details changed for Mr David Macleod Anderson on Jul 01, 2024 | 2 pages | CH01 | ||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Total exemption full accounts made up to Jan 31, 2024 | 10 pages | AA | ||||||||||||||
Notification of Amy Leah Mckenzie as a person with significant control on Jul 18, 2024 | 2 pages | PSC01 | ||||||||||||||
Cessation of Christine Anderson as a person with significant control on Jul 18, 2024 | 1 pages | PSC07 | ||||||||||||||
Cessation of Valerie Anne Allan as a person with significant control on Jul 18, 2024 | 1 pages | PSC07 | ||||||||||||||
Director's details changed for Miss Amy Leah Allan on Jun 10, 2024 | 2 pages | CH01 | ||||||||||||||
Appointment of Miss Amy Leah Allan as a director on Oct 03, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Aug 27, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Christine Anderson on Sep 06, 2023 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Christine Anderson on Sep 06, 2023 | 1 pages | CH03 | ||||||||||||||
Appointment of Mr David Macleod Anderson as a director on Aug 24, 2023 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Jan 31, 2023 | 10 pages | AA | ||||||||||||||
Notification of Christine Anderson as a person with significant control on Jul 20, 2023 | 2 pages | PSC01 | ||||||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Aug 27, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of BEN WYVIS KILTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Christine | Secretary | Stratherrick Park IV2 4JS Inverness 20 Scotland | British | 99831690001 | ||||||
| ALLAN, Valerie Anne | Director | Church Street IV1 1DR Inverness 43 Scotland | Scotland | British | 99831680001 | |||||
| ANDERSON, Christine | Director | Church Street IV1 1DR Inverness 43 Scotland | Scotland | British | 99831690003 | |||||
| ANDERSON, David Macleod | Director | Church Street IV1 1DR Inverness 43 Scotland | United Kingdom | British | 313187250002 | |||||
| MCKENZIE, Amy Leah | Director | Church Street IV1 1DR Inverness 43 Scotland | Scotland | British | 314256390003 | |||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 |
Who are the persons with significant control of BEN WYVIS KILTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Macleod Anderson | Aug 19, 2024 | Church Street IV1 1DR Inverness 43 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Amy Leah Mckenzie | Jul 18, 2024 | Church Street IV1 1DR Inverness 43 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Christine Anderson | Jul 20, 2023 | IV1 1DR Inverness 43 Chuch Street Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Valerie Anne Allan | Aug 01, 2016 | Church Street IV1 1DR Inverness 43 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
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