UKBizDB.co.uk

W. & A. GEDDES LIMITED

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

This company is commonly known as W. & A. Geddes Limited. The company was founded 33 years ago and was given the registration number SC129669. The firm's registered office is in CAITHNESS. You can find them at 7 River Street, Wick, Caithness, . This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.

Company Information

Name:W. & A. GEDDES LIMITED
Company Number:SC129669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1991
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Office Address & Contact

Registered Address:7 River Street, Wick, Caithness, KW1 5EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castledale, Back Lane, Halkirk, KW12 6YD

Secretary10 August 2007Active
Castledale, Back Lane, Halkirk, KW12 6YD

Director04 June 1991Active
7 River Street, Wick, Caithness, KW1 5EB

Director31 August 2018Active
Fourwinds, 8 Manse Road, Thrumster, KW1 5TX

Secretary04 June 1991Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary30 January 1991Active
Rennabreac, Castletown, Thurso, Scotland, KW14 8TB

Director04 June 1991Active
Fourwinds, 8 Manse Road, Thrumster, KW1 5TX

Director04 June 1991Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director30 January 1991Active

People with Significant Control

Mrs Sandra Helen Mackenzie
Notified on:04 January 2023
Status:Active
Date of birth:September 1967
Nationality:Scottish
Address:7 River Street, Caithness, KW1 5EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ewan Grant Mackenzie
Notified on:01 September 2016
Status:Active
Date of birth:July 1966
Nationality:Scottish
Address:7 River Street, Caithness, KW1 5EB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type small.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2023-01-04Persons with significant control

Notification of a person with significant control.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2022-05-27Accounts

Accounts with accounts type small.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type small.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type small.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type small.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-11-09Capital

Capital cancellation shares.

Download
2018-11-09Resolution

Resolution.

Download
2018-11-09Capital

Capital return purchase own shares.

Download
2018-06-08Accounts

Accounts with accounts type small.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type small.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.