Warning: file_put_contents(c/db080b4557fc357d967df582689376fe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Wm Holdings (sland) Limited, KA9 2RR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WM HOLDINGS (SLAND) LIMITED

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

This company is commonly known as Wm Holdings (sland) Limited. The company was founded 17 years ago and was given the registration number SC315711. The firm's registered office is in MONKTON. You can find them at Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WM HOLDINGS (SLAND) LIMITED
Company Number:SC315711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2007
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, KA9 2RR

Director03 June 2021Active
C/O Gssl, The Mill Lane, Glenfield, Leicester, England, LE3 8DX

Corporate Director31 July 2020Active
Building 11c Spirit Aerosystems, Tarbolton Road, Monkton, United Kingdom, KA9 2RR

Secretary18 June 2014Active
1 Abercromby Drive, Ayr, KA7 4DQ

Secretary19 February 2007Active
302 St Vincent Street, Glasgow, G2 5RZ

Corporate Secretary01 February 2007Active
Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, KA9 2RR

Director19 July 2019Active
Building 11c Spirit Aerosystems, Tarbolton Road, Monkton, United Kingdom, KA9 2RR

Director31 July 2015Active
136 Bridgehousehole Road, Kilmarnock, KA1 4QD

Director19 February 2007Active
Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, KA9 2RR

Director19 July 2019Active
Building 11c Spirit Aerosystems, Tarbolton Road, Monkton, United Kingdom, KA9 2RR

Director31 July 2015Active
Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, KA9 2RR

Director21 June 2019Active
Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, KA9 2RR

Director19 July 2019Active
Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, KA9 2RR

Director19 July 2019Active
Building 11c Spirit Aerosystems, Tarbolton Road, Monkton, Prestwick, Scotland, KA9 2RR

Director19 February 2007Active
Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, KA9 2RR

Director19 July 2019Active
Building 11c Spirit Aerosystems, Tarbolton Road, Monkton, United Kingdom, KA9 2RR

Director18 June 2014Active
302 St Vincent Street, Glasgow, G2 5RZ

Corporate Director01 February 2007Active

People with Significant Control

Mr Lindsay Kamal Khan
Notified on:22 March 2024
Status:Active
Date of birth:April 1962
Nationality:British
Address:Building 11c, Spirit Aerosystems, Monkton, KA9 2RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Demis Armen Ohandjanian
Notified on:22 March 2024
Status:Active
Date of birth:May 1978
Nationality:British
Address:Building 11c, Spirit Aerosystems, Monkton, KA9 2RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Demlin Llp
Notified on:18 June 2021
Status:Active
Country of residence:England
Address:C/O Gssi, The Mill Lane, Leicester, England, LE3 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent
The Wallace Steel Group Limited
Notified on:21 June 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Gssl, The Mill Lane, Glenfield, United Kingdom, LE3 8DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Wilson
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:Building 11c, Spirit Aerosystems, Monkton, KA9 2RR
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 (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
2024-03-28Capital

Capital name of class of shares.

Download
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2024-03-27Persons with significant control

Notification of a person with significant control.

Download
2024-03-27Persons with significant control

Notification of a person with significant control.

Download
2024-03-27Incorporation

Memorandum articles.

Download
2024-03-27Resolution

Resolution.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Accounts

Accounts with accounts type small.

Download
2021-10-08Change of name

Certificate change of name company.

Download
2021-10-05Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Mortgage

Mortgage satisfy charge full.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Resolution

Resolution.

Download
2021-06-09Capital

Legacy.

Download
2021-06-09Capital

Capital statement capital company with date currency figure.

Download
2021-06-09Insolvency

Legacy.

Download
2021-06-09Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.