W.W. AND J.MCCLURE NOMINEES LTD
Overview
Company Name | W.W. AND J.MCCLURE NOMINEES LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC389641 |
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 W.W. AND J.MCCLURE NOMINEES LTD?
- Solicitors (69102) / Professional, scientific and technical activities
Where is W.W. AND J.MCCLURE NOMINEES LTD located?
Registered Office Address | Floor 2, 105 West George Street G2 1PB Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for W.W. AND J.MCCLURE NOMINEES LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2025 |
Next Accounts Due On | Aug 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for W.W. AND J.MCCLURE NOMINEES LTD?
Last Confirmation Statement Made Up To | Nov 29, 2025 |
---|---|
Next Confirmation Statement Due | Dec 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 29, 2024 |
Overdue | No |
What are the latest filings for W.W. AND J.MCCLURE NOMINEES LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Nov 30, 2024 | 2 pages | AA | ||
Registered office address changed from C/O Jones Whyte Law the Connect Building, 3rd Floor 59 Bath Street Glasgow G2 2DH Scotland to Floor 2, 105 West George Street Glasgow G2 1PB on Jan 23, 2025 | 1 pages | AD01 | ||
Termination of appointment of Nicholas William Hay as a director on Nov 25, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 29, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2023 | 2 pages | AA | ||
Change of details for Jones Whyte Llp as a person with significant control on Apr 05, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 29, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2021 | 2 pages | AA | ||
Appointment of Mr Nicholas William Hay as a director on Jun 21, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 29, 2021 with updates | 4 pages | CS01 | ||
Appointment of Mr Ross Anderson as a director on Feb 03, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Stephanie Grace Clare Hutton as a director on Feb 03, 2022 | 2 pages | AP01 | ||
Registered office address changed from The Connect Building 3rd Floor 59 Bath Street Glasgow G2 2DH Scotland to C/O Jones Whyte Law the Connect Building, 3rd Floor 59 Bath Street Glasgow G2 2DH on Nov 05, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Nov 30, 2020 | 4 pages | AA | ||
Registered office address changed from Pacific House Level 5 70 Wellington Street Glasgow G2 6UA Scotland to The Connect Building 3rd Floor 59 Bath Street Glasgow G2 2DH on Aug 05, 2021 | 1 pages | AD01 | ||
Termination of appointment of Andrew John Robertson as a director on Apr 29, 2021 | 1 pages | TM01 | ||
Notification of Jones Whyte Llp as a person with significant control on Apr 29, 2021 | 2 pages | PSC02 | ||
Cessation of Andrew John Robertson as a person with significant control on Apr 29, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Stephanie Grace Clare Hutton as a director on Apr 29, 2021 | 1 pages | TM01 | ||
Termination of appointment of Stewart John Moore as a director on Apr 29, 2021 | 1 pages | TM01 | ||
Termination of appointment of Craig Jackson as a director on Apr 29, 2021 | 1 pages | TM01 | ||
Appointment of Mr Greg William Thomas Whyte as a director on Apr 29, 2021 | 2 pages | AP01 | ||
Termination of appointment of Ross Anderson as a director on Apr 29, 2021 | 1 pages | TM01 | ||
Who are the officers of W.W. AND J.MCCLURE NOMINEES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDERSON, Ross | Director | West George Street G2 1PB Glasgow Floor 2, 105 Scotland | United Kingdom | British | Director | 261451760001 | ||||
HUTTON, Stephanie Grace Clare | Director | West George Street G2 1PB Glasgow Floor 2, 105 Scotland | United Kingdom | British | Director | 257833350001 | ||||
JONES, Ross Alexander | Director | 3rd Floor 59 Bath Street G2 2DH Glasgow The Connect Building Scotland | Scotland | British | Director | 199567950001 | ||||
WHYTE, Greg William Thomas | Director | 3rd Floor 59 Bath Street G2 2DH Glasgow The Connect Building Scotland | United Kingdom | British | Director | 264792870001 | ||||
HOULIHAN, Shirley Anne | Secretary | St. Vincent Street G2 5UB Glasgow 90 United Kingdom | 156002790001 | |||||||
WATSON, William Peter | Secretary | Cadogan Street G2 6QE Glasgow 3 Scotland | 156604630001 | |||||||
ANDERSON, Ross | Director | Level 5 70 Wellington Street G2 6UA Glasgow Pacific House Scotland | United Kingdom | British | Solicitor | 261451760001 | ||||
DUFF, Cynthia Jamieson | Director | St. Vincent Street G2 5UB Glasgow 90 United Kingdom | Scotland | British | None | 137271950001 | ||||
HAY, Nicholas William | Director | The Connect Building, 3rd Floor 59 Bath Street G2 2DH Glasgow C/O Jones Whyte Law Scotland | Scotland | British | Director | 297809580001 | ||||
HOULIHAN, Shirley Anne | Director | Level 5 70 Wellington Street G2 6UA Glasgow Pacific House Scotland | United Kingdom | British | Solicitor | 137271980001 | ||||
HUTTON, Stephanie Grace Clare | Director | Level 5 70 Wellington Street G2 6UA Glasgow Pacific House Scotland | United Kingdom | British | Solicitor | 257833350001 | ||||
JACKSON, Craig | Director | Level 5 70 Wellington Street G2 6UA Glasgow Pacific House Scotland | Scotland | British | Solicitor | 261452090001 | ||||
MOORE, Stewart John | Director | Level 5 70 Wellington Street G2 6UA Glasgow Pacific House Scotland | Scotland | British | Solicitor | 112770290003 | ||||
ROBERTSON, Andrew John | Director | Level 5 70 Wellington Street G2 6UA Glasgow Pacific House Scotland | Scotland | British | Solicitor | 130076980001 |
Who are the persons with significant control of W.W. AND J.MCCLURE NOMINEES LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jones Whyte Law Ltd | Apr 29, 2021 | 3rd Floor 59 Bath Street G2 2DH Glasgow The Connect Building Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew John Robertson | Apr 06, 2016 | Level 5 70 Wellington Street G2 6UA Glasgow Pacific House Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Ms Shirley Anne Houlihan | Apr 06, 2016 | Level 5 70 Wellington Street G2 6UA Glasgow Pacific House 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