This company is commonly known as Whighams Young & Saunders Limited. The company was founded 55 years ago and was given the registration number SC045983. The firm's registered office is in AYR. You can find them at C/o Stewart Gilmour & Co., 24, Beresford Terrace, Ayr, Ayrshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WHIGHAMS YOUNG & SAUNDERS LIMITED |
---|---|---|
Company Number | : | SC045983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 1968 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Stewart Gilmour & Co., 24, Beresford Terrace, Ayr, Ayrshire, KA7 2EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Thomas More Street, London, England, E1W 1YZ | Secretary | 12 October 2023 | Active |
1, Thomas More Street, London, United Kingdom, E1W 1YZ | Director | 12 October 2023 | Active |
1, Thomas More Street, London, England, E1W 1YZ | Director | 12 October 2023 | Active |
14 Ladyland Road, Maybole, KA19 7DH | Secretary | 25 June 1992 | Active |
5 Fifehead Manor, Middle Wallop, Stockbridge, SO20 8EE | Secretary | 25 June 1998 | Active |
24 Barns Street, Ayr, KA7 1XA | Secretary | 01 October 1990 | Active |
Mork Castle, Kilwinning, | Secretary | - | Active |
14 Ladyland Road, Maybole, KA19 7DH | Director | 25 April 1990 | Active |
5 Fifehead Manor, Middle Wallop, Stockbridge, SO20 8EE | Director | - | Active |
1, Thomas More Street, London, England, E1W 1YZ | Director | 12 October 2023 | Active |
The Old Manse, Liberton, ML11 8LA | Director | 01 October 1988 | Active |
24 Barns Street, Ayr, KA7 1XA | Director | - | Active |
C/O Stewart Gilmour & Co., 24, Beresford Terrace, Ayr, KA7 2EG | Director | 03 April 2020 | Active |
Dallick House, West Buchanty, Glenalmond, PH1 3SH | Director | - | Active |
Corney And Barrow Limited | ||
Notified on | : | 12 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Thomas More Street, London, England, E1W 1YZ |
Nature of control | : |
|
Mr. Miles Justin Kidston Montgomerie | ||
Notified on | : | 03 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Address | : | C/O Stewart Gilmour & Co., 24, Ayr, KA7 2EG |
Nature of control | : |
|
Mr Ian Gordon Cumming | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1938 |
Nationality | : | British |
Address | : | C/O Stewart Gilmour & Co., 24, Ayr, KA7 2EG |
Nature of control | : |
|
Captain Robert Alexander Montgomerie | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1938 |
Nationality | : | British |
Address | : | C/O Stewart Gilmour & Co., 24, Ayr, KA7 2EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Address | Change registered office address company with date old address new address. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Officers | Appoint person director company with name date. | Download |
2023-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-13 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Officers | Termination secretary company with name termination date. | Download |
2023-10-13 | Officers | Appoint person director company with name date. | Download |
2023-10-13 | Resolution | Resolution. | Download |
2023-10-13 | Officers | Appoint person secretary company with name date. | Download |
2023-10-13 | Officers | Appoint person director company with name date. | Download |
2023-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-03 | Officers | Appoint person director company with name date. | Download |
2020-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.