UKBizDB.co.uk

WHIGHAMS YOUNG & SAUNDERS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Thomas More Street, London, England, E1W 1YZ

Secretary12 October 2023Active
1, Thomas More Street, London, United Kingdom, E1W 1YZ

Director12 October 2023Active
1, Thomas More Street, London, England, E1W 1YZ

Director12 October 2023Active
14 Ladyland Road, Maybole, KA19 7DH

Secretary25 June 1992Active
5 Fifehead Manor, Middle Wallop, Stockbridge, SO20 8EE

Secretary25 June 1998Active
24 Barns Street, Ayr, KA7 1XA

Secretary01 October 1990Active
Mork Castle, Kilwinning,

Secretary-Active
14 Ladyland Road, Maybole, KA19 7DH

Director25 April 1990Active
5 Fifehead Manor, Middle Wallop, Stockbridge, SO20 8EE

Director-Active
1, Thomas More Street, London, England, E1W 1YZ

Director12 October 2023Active
The Old Manse, Liberton, ML11 8LA

Director01 October 1988Active
24 Barns Street, Ayr, KA7 1XA

Director-Active
C/O Stewart Gilmour & Co., 24, Beresford Terrace, Ayr, KA7 2EG

Director03 April 2020Active
Dallick House, West Buchanty, Glenalmond, PH1 3SH

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Address

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

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-10-13Persons with significant control

Notification of a person with significant control.

Download
2023-10-13Persons with significant control

Cessation of a person with significant control.

Download
2023-10-13Persons with significant control

Cessation of a person with significant control.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-10-13Officers

Termination secretary company with name termination date.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-13Resolution

Resolution.

Download
2023-10-13Officers

Appoint person secretary company with name date.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.