WILKIE TECHNICAL TEXTILES (HOLDING COMPANY) LIMITED
Overview
| Company Name | WILKIE TECHNICAL TEXTILES (HOLDING COMPANY) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC558727 |
| 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 WILKIE TECHNICAL TEXTILES (HOLDING COMPANY) LIMITED?
- Weaving of textiles (13200) / Manufacturing
Where is WILKIE TECHNICAL TEXTILES (HOLDING COMPANY) LIMITED located?
| Registered Office Address | Marywell Works Marywell Brae DD8 4BJ Kirriemuir Angus Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WILKIE TECHNICAL TEXTILES (HOLDING COMPANY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILKIE NEWCO LIMITED | Feb 24, 2017 | Feb 24, 2017 |
What are the latest accounts for WILKIE TECHNICAL TEXTILES (HOLDING COMPANY) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 29, 2025 |
| Next Accounts Due On | Sep 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for WILKIE TECHNICAL TEXTILES (HOLDING COMPANY) LIMITED?
| Last Confirmation Statement Made Up To | Feb 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 23, 2025 |
| Overdue | No |
What are the latest filings for WILKIE TECHNICAL TEXTILES (HOLDING COMPANY) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Current accounting period extended from Jun 29, 2025 to Dec 29, 2025 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Simon Duggan-Hill as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 42 pages | AA | ||||||||||||||
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Simon Duggan-Hill as a director on Sep 23, 2024 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 42 pages | AA | ||||||||||||||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Wallace Brett Simpson as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Roger Andrew Stuart Mcgill as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Roger Andrew Stuart Mcgill as a secretary on Aug 31, 2023 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Jean-Christophe Marcel Roy Granier as a director on Aug 04, 2023 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 44 pages | AA | ||||||||||||||
Confirmation statement made on Feb 23, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2021 | 42 pages | AA | ||||||||||||||
Confirmation statement made on Feb 23, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Amended group of companies' accounts made up to Jun 30, 2020 | 39 pages | AAMD | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2020 | 39 pages | AA | ||||||||||||||
Confirmation statement made on Feb 23, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2019 | 38 pages | AA | ||||||||||||||
Confirmation statement made on Feb 23, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 52 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Jun 30, 2018 | 40 pages | AA | ||||||||||||||
Confirmation statement made on Feb 23, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Jun 30, 2018 to Jun 29, 2018 | 1 pages | AA01 | ||||||||||||||
Previous accounting period extended from Feb 28, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||||||
Who are the officers of WILKIE TECHNICAL TEXTILES (HOLDING COMPANY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROWAN, Hamish David | Director | Marywell Brae DD8 4BJ Kirriemuir Marywell Works Angus Scotland | Scotland | British | 159115960001 | |||||
| SIMPSON, Wallace Brett | Director | Marywell Brae DD8 4BJ Kirriemuir Marywell Works Angus Scotland | Scotland | Australian,British | 190549600002 | |||||
| MCGILL, Roger Andrew Stuart | Secretary | Marywell Brae DD8 4BJ Kirriemuir Marywell Works Angus Scotland | 225489250001 | |||||||
| DUGGAN-HILL, Simon | Director | Marywell Brae DD8 4BJ Kirriemuir Marywell Works Angus Scotland | United Kingdom | British | 327720790001 | |||||
| GRANIER, Jean-Christophe Marcel Roy | Director | Marywell Brae DD8 4BJ Kirriemuir Marywell Works Angus Scotland | Scotland | British | 171963170002 | |||||
| MCGILL, Roger Andrew Stuart | Director | Marywell Brae DD8 4BJ Kirriemuir Marywell Works Angus Scotland | United Kingdom | British | 227870990001 |
Who are the persons with significant control of WILKIE TECHNICAL TEXTILES (HOLDING COMPANY) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Hamish David Rowan | Feb 24, 2017 | Marywell Brae DD8 4BJ Kirriemuir Marywell Works Angus Scotland | No |
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