UKBizDB.co.uk

RICHARD WYLIE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Richard Wylie Limited. The company was founded 51 years ago and was given the registration number SC051488. The firm's registered office is in EDINBURGH. You can find them at 36 West Telferton Industrial Estate, , Edinburgh, Midlothian. This company's SIC code is 13921 - Manufacture of soft furnishings.

Company Information

Name:RICHARD WYLIE LIMITED
Company Number:SC051488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1972
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 13921 - Manufacture of soft furnishings

Office Address & Contact

Registered Address:36 West Telferton Industrial Estate, Edinburgh, Midlothian, Scotland, EH7 6UL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Lindsay Circus, Rosewell, EH24 9EP

Secretary14 October 2000Active
36 West Telferton Industrial Estate, Edinburgh, Scotland, EH7 6UL

Director17 August 2010Active
36 West Telferton Industrial Estate, Edinburgh, Scotland, EH7 6UL

Director17 August 2010Active
36 West Telferton Industrial Estate, Edinburgh, Scotland, EH7 6UL

Director17 August 2010Active
80 Hamilton Crescent, Newtongrange, Dalkeith, EH22 4BD

Secretary-Active
80 Hamilton Crescent, Newtongrange, Dalkeith, EH22 4BD

Director-Active
55 Brockwood Avenue, Penicuik, EH26 9AN

Director-Active

People with Significant Control

Mr Alexander James Young
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:Scotland
Address:44 Lindsay Circus, Roswell, Scotland, EH24 9EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jason Anthony Young
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:Scotland
Address:4 Gardners Walk, Penicuik, Scotland, EH26 9JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jane Angela Pugh
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:Scotland
Address:42 Lindsay Circus, Rosewell, Scotland, EH24 9EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-02-08Address

Change registered office address company with date old address new address.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Accounts

Accounts with accounts type total exemption small.

Download
2015-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-26Accounts

Accounts with accounts type total exemption small.

Download
2014-02-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.